Industrial Door Services Limited NEWPORT


Industrial Door Services started in year 1995 as Private Limited Company with registration number 03139260. The Industrial Door Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Newport at Adelaide Street. Postal code: NP20 5NF. Since Friday 15th March 1996 Industrial Door Services Limited is no longer carrying the name Bestsubject.

The company has 3 directors, namely Tracey R., Robert L. and Floyd M.. Of them, Robert L., Floyd M. have been with the company the longest, being appointed on 6 April 2017 and Tracey R. has been with the company for the least time - from 1 October 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christine H. who worked with the the company until 1 October 2015.

This company operates within the NP20 5NF postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1019185 . It is located at Adelaide Street, Crindau Park, Newport with a total of 1 cars.

Industrial Door Services Limited Address / Contact

Office Address Adelaide Street
Office Address2 Crindau Park
Town Newport
Post code NP20 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139260
Date of Incorporation Tue, 19th Dec 1995
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Tracey R.

Position: Director

Appointed: 01 October 2019

Robert L.

Position: Director

Appointed: 06 April 2017

Floyd M.

Position: Director

Appointed: 06 April 2017

Martin L.

Position: Director

Appointed: 06 April 2017

Resigned: 15 August 2018

Christine H.

Position: Secretary

Appointed: 15 March 1996

Resigned: 01 October 2015

Gerard L.

Position: Director

Appointed: 15 March 1996

Resigned: 06 April 2017

Paul S.

Position: Director

Appointed: 15 March 1996

Resigned: 06 April 2017

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1995

Resigned: 15 March 1996

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 December 1995

Resigned: 15 March 1996

Company previous names

Bestsubject March 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth493 733482 431522 131528 225528 225432 759      
Balance Sheet
Cash Bank On Hand    120 910184 156148 80571 590195 641185 650222 868202 972
Current Assets637 416557 270552 874568 455568 455577 382813 573848 308791 4181 067 4471 131 1361 185 174
Debtors491 324480 244442 713404 640404 640427 722621 258714 957531 274819 796828 077901 301
Net Assets Liabilities    432 760368 911475 947487 419517 531649 640784 103822 351
Other Debtors    23 57449 17112 096     
Property Plant Equipment    670 942195 078205 524197 281200 698220 902273 628339 337
Total Inventories    28 75030 00043 51061 76064 50362 00180 19180 901
Cash Bank In Hand120 97250 60781 661133 315133 315120 910      
Net Assets Liabilities Including Pension Asset Liability493 733482 431522 131528 225528 225432 759      
Stocks Inventory25 12026 41928 50030 50030 50028 750      
Tangible Fixed Assets670 965653 613669 838665 090665 090670 942      
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 00050 000      
Profit Loss Account Reserve343 733332 431372 131378 225378 225282 759      
Shareholder Funds493 733482 431522 131528 225528 225432 759      
Other
Accrued Liabilities     56 0174 023     
Accrued Liabilities Not Expressed Within Creditors Subtotal      -14 523-10 857-39 440-28 629-15 971-2 739
Accumulated Depreciation Impairment Property Plant Equipment    575 308625 908678 680730 820781 702833 313896 042970 901
Additions Other Than Through Business Combinations Property Plant Equipment     67 32463 21843 89754 29971 815115 455140 568
Amounts Owed By Related Parties     8 33756 667     
Average Number Employees During Period    2930354343434242
Bank Borrowings    13 755       
Bank Overdrafts    62 319       
Comprehensive Income Expense    71 5341 151      
Creditors    257 73527 98318 50015 19624 20463 169103 69691 593
Deferred Income    15 50013 00010 500     
Disposals Property Plant Equipment     -492 588      
Dividend Per Share Interim     1      
Dividends Paid    -167 000-65 000      
Dividends Paid On Shares Final    167 00065 000      
Dividends Paid On Shares Interim     65 000      
Finance Lease Liabilities Present Value Total    24 40014 98318 500     
Increase From Depreciation Charge For Year Property Plant Equipment     50 60052 77252 14050 88251 61162 72974 859
Net Current Assets Liabilities111 42365 28769 92062 44662 44638 761327 708338 560401 205552 370674 032635 517
Number Shares Issued Fully Paid     50 00050 00050 00050 00050 00050 00050 000
Other Creditors    75 67650 77151 676     
Other Inventories    28 75030 00027 30037 50037 50037 50037 50040 200
Other Remaining Borrowings    217 835       
Par Value Share 11131111111
Prepayments     11 5179 592     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      9 5929 8347 3639 5148 05813 756
Profit Loss    71 5341 151      
Property Plant Equipment Gross Cost    1 246 250820 986884 204928 101982 4001 054 2151 169 6701 310 238
Provisions For Liabilities Balance Sheet Subtotal    19 20922 98624 26222 36920 72831 83443 89058 171
Taxation Social Security Payable    87 140105 84292 104     
Total Assets Less Current Liabilities782 388718 900739 758727 536727 536709 703533 232535 841601 903773 272947 660974 854
Total Borrowings    242 23514 98318 500     
Trade Creditors Trade Payables    274 132404 376323 393     
Trade Debtors Trade Receivables    404 150598 744552 495     
Work In Progress      16 21024 26027 00324 50142 69140 701
Company Contributions To Money Purchase Plans Directors     3 7603 1961 6735 1491 7895 8516 252
Director Remuneration     92 600118 715120 171118 935121 323130 918140 797
Capital Redemption Reserve100 000100 000100 000100 000100 000100 000      
Creditors Due After One Year267 131218 383199 727181 805181 805257 735      
Creditors Due Within One Year525 993491 983482 954506 009506 009538 621      
Fixed Assets670 965653 613669 838665 090665 090670 942      
Number Shares Allotted50 00050 00050 00050 00050 00050 000      
Provisions For Liabilities Charges21 52418 08617 90017 50617 50619 209      
Value Shares Allotted50 00050 00050 00050 00050 00050 000      

Transport Operator Data

Adelaide Street
Address Crindau Park
City Newport
Post code NP20 5NF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 23rd, January 2019
Free Download (12 pages)

Company search

Advertisements