Mike Skyrme Plastering Contractors Limited BARROW IN FURNESS


Founded in 2002, Mike Skyrme Plastering Contractors, classified under reg no. 04456832 is an active company. Currently registered at Millbeck Lodge LA13 9TR, Barrow In Furness the company has been in the business for twenty two years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

There is a single director in the firm at the moment - Michael S., appointed on 7 June 2002. In addition, a secretary was appointed - Wendy S., appointed on 7 June 2002. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Mike Skyrme Plastering Contractors Limited Address / Contact

Office Address Millbeck Lodge
Office Address2 Salthouse Road
Town Barrow In Furness
Post code LA13 9TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04456832
Date of Incorporation Fri, 7th Jun 2002
Industry Plastering
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Wendy S.

Position: Secretary

Appointed: 07 June 2002

Michael S.

Position: Director

Appointed: 07 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2002

Resigned: 07 June 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 June 2002

Resigned: 07 June 2002

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Wendy S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights.

Wendy S.

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

Michael S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2034155 779       
Balance Sheet
Current Assets38 72330 66241 12614 90417 29331 18647 50876 11897 841123 533
Net Assets Liabilities  5 7786 72911 22413 50417 18841 91154 030 
Cash Bank In Hand7011 96322 055       
Debtors38 15318 19918 571       
Net Assets Liabilities Including Pension Asset Liability 4155 779       
Stocks Inventory500500500       
Tangible Fixed Assets9 2687 5826 724       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1033155 679       
Shareholder Funds2034155 779       
Other
Average Number Employees During Period    444544
Creditors  42 07213 89414 92124 61436 94443 87352 71156 530
Fixed Assets 7 5826 7244 2527 0424 7925 1108 0867 3229 201
Net Current Assets Liabilities-7 948-5 6513992 4774 1828 71212 07833 82546 708 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 3531 4671 8102 1401 5141 5801 5781 038
Total Assets Less Current Liabilities1 3201 9317 1236 72911 22413 50417 18841 91154 030 
Advances Credits Directors 11 532        
Advances Credits Made In Period Directors 17 183        
Advances Credits Repaid In Period Directors 32 347        
Creditors Due Within One Year46 67136 31340 727       
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 000        
Intangible Fixed Assets Cost Or Valuation15 00015 000        
Number Shares Allotted 100100       
Number Shares Authorised 1 000        
Par Value Share 11       
Provisions For Liabilities Charges1 1171 5161 344       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 3271 299       
Tangible Fixed Assets Cost Or Valuation39 06215 26016 560       
Tangible Fixed Assets Depreciation29 7947 6789 836       
Tangible Fixed Assets Depreciation Charged In Period 1 5812 157       
Share Capital Authorised-1 000-1 000        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 697        
Tangible Fixed Assets Disposals 24 129        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2023
filed on: 25th, March 2024
Free Download (4 pages)

Company search

Advertisements