James Slater (surveyors) Limited CIRENCESTER


Founded in 2008, James Slater (surveyors), classified under reg no. 06700836 is an active company. Currently registered at 19 Dyer Street GL7 2PP, Cirencester the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Michael W., Quentin T. and Melanie S. and others. Of them, James S. has been with the company the longest, being appointed on 17 September 2008 and Michael W. has been with the company for the least time - from 14 February 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Quentin T. who worked with the the firm until 5 October 2011.

James Slater (surveyors) Limited Address / Contact

Office Address 19 Dyer Street
Town Cirencester
Post code GL7 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06700836
Date of Incorporation Wed, 17th Sep 2008
Industry Architectural activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Michael W.

Position: Director

Appointed: 14 February 2019

Quentin T.

Position: Director

Appointed: 23 February 2018

Melanie S.

Position: Director

Appointed: 31 March 2011

James S.

Position: Director

Appointed: 17 September 2008

James M.

Position: Director

Appointed: 14 February 2019

Resigned: 31 March 2023

Frederick W.

Position: Director

Appointed: 24 February 2018

Resigned: 02 January 2019

Quentin T.

Position: Secretary

Appointed: 17 September 2008

Resigned: 05 October 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is James S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

James S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand111126 65311 
Current Assets41 23974 378124 116155 489141 517
Debtors30 72941 05794 336121 953111 741
Net Assets Liabilities162 905221 503248 850234 668186 424
Other Debtors3 3463 34666 26464 87865 513
Property Plant Equipment23 86720 86120 63920 02018 045
Total Inventories10 49933 3103 12733 52529 776
Other
Accumulated Amortisation Impairment Intangible Assets219 925243 075266 225289 375312 525
Accumulated Depreciation Impairment Property Plant Equipment84 03287 86691 56695 10298 287
Average Number Employees During Period 9999
Bank Borrowings Overdrafts42 18341 98250 00037 27528 329
Creditors141 02389 82450 00037 27528 329
Fixed Assets266 942240 786217 414193 645168 520
Increase From Amortisation Charge For Year Intangible Assets 23 15023 15023 15023 150
Increase From Depreciation Charge For Year Property Plant Equipment 3 8343 7003 5363 185
Intangible Assets243 075219 925196 775173 625150 475
Intangible Assets Gross Cost463 000463 000463 000463 000 
Net Current Assets Liabilities-99 784-15 44685 27382 13550 070
Other Creditors73 041 4 3671 3671 125
Other Taxation Social Security Payable19 42641 56531 49342 71866 605
Property Plant Equipment Gross Cost107 899108 727112 205115 122116 332
Provisions For Liabilities Balance Sheet Subtotal4 2533 8373 8373 8373 837
Total Additions Including From Business Combinations Property Plant Equipment 8283 4782 9171 210
Total Assets Less Current Liabilities167 158225 340302 687275 780218 590
Trade Creditors Trade Payables6 3736 2772 9836 2984 298
Trade Debtors Trade Receivables27 38337 71128 07257 07546 228

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 1st November 2023 director's details were changed
filed on: 14th, November 2023
Free Download (2 pages)

Company search

Advertisements