Lightweight Drywall Ltd LONDON


Founded in 1970, Lightweight Drywall, classified under reg no. 00981576 is an active company. Currently registered at 35-37 Groton Road SW18 4ER, London the company has been in the business for fifty four years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since February 13, 2009 Lightweight Drywall Ltd is no longer carrying the name Lightweight Plastering & Drylining.

At present there are 3 directors in the the company, namely Dominic C., Jonathan B. and Paul B.. In addition one secretary - Jackie B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lightweight Drywall Ltd Address / Contact

Office Address 35-37 Groton Road
Office Address2 Earlsfield
Town London
Post code SW18 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00981576
Date of Incorporation Tue, 9th Jun 1970
Industry Plastering
End of financial Year 30th June
Company age 54 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Dominic C.

Position: Director

Appointed: 01 June 2021

Jonathan B.

Position: Director

Appointed: 01 June 2021

Jackie B.

Position: Secretary

Appointed: 25 August 2001

Paul B.

Position: Director

Appointed: 13 April 1992

Neil B.

Position: Secretary

Appointed: 11 April 1994

Resigned: 25 August 2001

Arthur W.

Position: Secretary

Appointed: 17 February 1994

Resigned: 11 April 1994

Terence C.

Position: Director

Appointed: 02 December 1992

Resigned: 11 April 1994

Arthur W.

Position: Director

Appointed: 02 December 1992

Resigned: 11 April 1994

Francis C.

Position: Director

Appointed: 13 April 1992

Resigned: 03 February 1994

Michael H.

Position: Director

Appointed: 13 April 1992

Resigned: 31 December 1992

George R.

Position: Director

Appointed: 13 April 1992

Resigned: 17 February 1994

Neil B.

Position: Director

Appointed: 13 April 1992

Resigned: 25 August 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Arkgray Ltd from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Arkgray Ltd

35-37 Groton Road, London, SW18 4ER, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 02883215
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lightweight Plastering & Drylining February 13, 2009
Lightweight Plastering Company March 27, 2000
Carlton Lightweight Plastering November 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302017-12-312018-06-30
Balance Sheet
Cash Bank On Hand175 335316 586337 117379 986
Current Assets665 224463 484488 390614 283
Debtors489 889146 898151 273234 297
Property Plant Equipment13 3729 2289 2284 685
Other
Accumulated Depreciation Impairment Property Plant Equipment197 191201 335201 33515 055
Administrative Expenses139 195125 746  
Amounts Recoverable On Contracts444 32197 45089 412139 241
Average Number Employees During Period97 8
Cost Sales1 566 205939 663  
Creditors221 52164 701112 450159 085
Depreciation Expense Property Plant Equipment5 1704 144  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   187 841
Disposals Property Plant Equipment   190 823
Gross Profit Loss215 135105 043  
Increase From Depreciation Charge For Year Property Plant Equipment 4 144 1 561
Net Current Assets Liabilities443 703398 783375 940455 198
Other Creditors72 52011 37021 95210 000
Other Taxation Social Security Payable62 73129 83852 59573 799
Prepayments9 53710 4525 22613 355
Profit Loss58 098-19 064  
Profit Loss On Ordinary Activities Before Tax75 940-20 703  
Property Plant Equipment Gross Cost210 563 210 56319 740
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 842-1 639  
Total Assets Less Current Liabilities457 075408 011385 168459 883
Trade Creditors Trade Payables86 27023 49337 90375 286
Trade Debtors Trade Receivables36 03138 99656 63581 701
Turnover Revenue1 781 3401 044 706  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, November 2023
Free Download (7 pages)

Company search

Advertisements