Middleton Surfacing Limited CHADDERTON


Middleton Surfacing started in year 1973 as Private Limited Company with registration number 01114280. The Middleton Surfacing company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Chadderton at Sterling House. Postal code: OL9 9LY.

There is a single director in the company at the moment - Paul S., appointed on 18 January 1991. In addition, a secretary was appointed - Samantha S., appointed on 1 August 2001. At present there is one former director listed by the company - Edward S., who left the company on 14 January 1994. In addition, the company lists several former secretaries whose names might be found in the table below.

Middleton Surfacing Limited Address / Contact

Office Address Sterling House
Office Address2 501 Middleton Road
Town Chadderton
Post code OL9 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01114280
Date of Incorporation Thu, 17th May 1973
Industry Construction of roads and motorways
End of financial Year 31st October
Company age 51 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Samantha S.

Position: Secretary

Appointed: 01 August 2001

Paul S.

Position: Director

Appointed: 18 January 1991

Judith S.

Position: Secretary

Appointed: 14 January 1994

Resigned: 31 July 2001

Elizabeth S.

Position: Secretary

Appointed: 18 January 1991

Resigned: 14 January 1994

Edward S.

Position: Director

Appointed: 18 January 1991

Resigned: 14 January 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Paul S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul S.

Notified on 4 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand48 143250 810117 56286 593270 662
Current Assets989 9531 348 397874 469824 7401 115 756
Debtors941 8101 097 587756 907738 147845 094
Net Assets Liabilities388 060422 454379 401465 435526 301
Other Debtors189 296156 760203 825212 660253 861
Property Plant Equipment144 855188 323141 259237 997178 489
Other
Accumulated Depreciation Impairment Property Plant Equipment118 203101 375148 43970 726130 234
Average Number Employees During Period131311109
Creditors660 211984 199600 938495 934713 133
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 59 470 128 439 
Disposals Property Plant Equipment 162 235 219 395 
Fixed Assets144 855188 323141 259237 997178 489
Increase From Depreciation Charge For Year Property Plant Equipment 42 64247 06450 72659 508
Net Current Assets Liabilities329 742364 198273 531328 806402 623
Other Creditors210 447381 807205 437132 382226 446
Other Taxation Social Security Payable14 61714 9758 69716 22412 674
Property Plant Equipment Gross Cost263 058289 698289 698308 723308 723
Provisions For Liabilities Balance Sheet Subtotal13 31022 70714 39224 78619 350
Total Additions Including From Business Combinations Property Plant Equipment 188 875 238 420 
Total Assets Less Current Liabilities474 597552 521414 790566 803581 112
Trade Creditors Trade Payables435 147587 417386 804347 328474 013
Trade Debtors Trade Receivables752 514940 827553 082525 487591 233

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 5th, July 2023
Free Download (12 pages)

Company search

Advertisements