Head Plastering Services Limited CAMBRIDGESHIRE


Head Plastering Services started in year 1981 as Private Limited Company with registration number 01566582. The Head Plastering Services company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Cambridgeshire at 55 Wheatsheaf Way. Postal code: CB21 4XD.

The firm has 4 directors, namely Louise H., Janice H. and Martin H. and others. Of them, Kenneth H. has been with the company the longest, being appointed on 21 March 1992 and Louise H. has been with the company for the least time - from 14 October 2019. As of 1 May 2024, there were 2 ex directors - Howard M., Janice H. and others listed below. There were no ex secretaries.

Head Plastering Services Limited Address / Contact

Office Address 55 Wheatsheaf Way
Office Address2 Linton
Town Cambridgeshire
Post code CB21 4XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01566582
Date of Incorporation Fri, 5th Jun 1981
Industry Plastering
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Louise H.

Position: Director

Appointed: 14 October 2019

Janice H.

Position: Director

Appointed: 30 April 2013

Martin H.

Position: Director

Appointed: 01 October 2007

Kenneth H.

Position: Director

Appointed: 21 March 1992

Howard M.

Position: Director

Appointed: 21 March 1992

Resigned: 16 March 1992

Janice H.

Position: Director

Appointed: 21 March 1992

Resigned: 01 October 2012

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Louise H. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Janice H. This PSC owns 25-50% shares. The third one is Kenneth H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Louise H.

Notified on 1 October 2019
Nature of control: significiant influence or control

Janice H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kenneth H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Martin H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth42 63655 080      
Balance Sheet
Current Assets48 66267 29381 51969 37189 99983 520104 07298 234
Net Assets Liabilities 55 08058 52353 77860 50961 92379 00576 595
Net Assets Liabilities Including Pension Asset Liability42 63655 080      
Reserves/Capital
Shareholder Funds42 63655 080      
Other
Average Number Employees During Period   23333
Creditors 13 83824 29016 62930 08122 20425 94422 659
Fixed Assets2 8501 6251 2941 0365916078771 020
Net Current Assets Liabilities48 66267 29357 22952 74259 91861 31678 12875 575
Total Assets Less Current Liabilities51 51268 91858 52353 77860 50961 92379 00576 595
Creditors Due After One Year8 37713 838      
Provisions For Liabilities Charges499       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements