Multipave (nw) Limited LEYLAND


Founded in 2007, Multipave (nw), classified under reg no. 06143226 is an active company. Currently registered at 12 Centurion Court PR25 3UQ, Leyland the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Stephen H., Wesley D. and John R.. In addition one secretary - Wesley D. - is with the firm. Currenlty, the company lists one former director, whose name is David J. and who left the the company on 13 April 2016. In addition, there is one former secretary - John R. who worked with the the company until 3 December 2007.

Multipave (nw) Limited Address / Contact

Office Address 12 Centurion Court
Office Address2 Farington
Town Leyland
Post code PR25 3UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06143226
Date of Incorporation Wed, 7th Mar 2007
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Stephen H.

Position: Director

Appointed: 17 June 2020

Wesley D.

Position: Secretary

Appointed: 01 December 2007

Wesley D.

Position: Director

Appointed: 01 December 2007

John R.

Position: Director

Appointed: 07 March 2007

John R.

Position: Secretary

Appointed: 07 March 2007

Resigned: 03 December 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 March 2007

Resigned: 07 March 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2007

Resigned: 07 March 2007

David J.

Position: Director

Appointed: 07 March 2007

Resigned: 13 April 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Wesley D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Wesley D.

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

John R.

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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand394 438664 708638 4221 245 1781 688 214947 4281 070 114
Current Assets2 553 3152 351 1423 589 3993 381 1403 884 0854 565 4654 603 621
Debtors2 158 8771 699 0932 950 9772 135 9622 195 8713 618 0373 523 975
Net Assets Liabilities808 643979 3771 260 3861 844 3381 959 1722 091 9372 303 138
Other Debtors142 88291 71553 50019 117208 900300 396337 937
Property Plant Equipment47 56570 54075 087110 801226 186222 575314 718
Other
Accrued Liabilities Deferred Income42 48470 34386 81678 44482 194144 636142 046
Accumulated Depreciation Impairment Property Plant Equipment16 59929 46745 67965 59858 05094 389155 123
Average Number Employees During Period  2022232526
Bank Borrowings Overdrafts  123 367 300 000113 25299 615
Corporation Tax Payable71 17661 27692 807161 9594 99743 42342 318
Creditors1 783 2001 441 5612 389 8331 626 482300 0002 653 8142 562 995
Future Minimum Lease Payments Under Non-cancellable Operating Leases 90 28363 44266 74777 789891 733771 333
Increase From Depreciation Charge For Year Property Plant Equipment 12 86816 21221 07726 56848 23360 734
Net Current Assets Liabilities770 115922 2401 199 5661 754 6582 075 9611 911 6512 040 626
Number Shares Issued Fully Paid 800     
Other Creditors21 7482 1048 7447 929 13 44625 442
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 15834 11611 894 
Other Disposals Property Plant Equipment   1 52253 78816 600 
Other Taxation Social Security Payable19 74024 72235 30849 66732 87831 42143 469
Par Value Share 1     
Prepayments Accrued Income57 26651 07458 79358 41581 85392 08899 515
Property Plant Equipment Gross Cost64 165100 007120 766176 399284 236316 964469 841
Provisions For Liabilities Balance Sheet Subtotal9 03713 40314 26721 12142 97542 28952 206
Total Additions Including From Business Combinations Property Plant Equipment 35 84220 75957 155161 62549 328152 877
Total Assets Less Current Liabilities817 680992 7801 274 6531 865 4592 302 1472 134 2262 355 344
Trade Creditors Trade Payables1 628 0521 283 1162 042 7911 328 4831 577 7112 307 6362 210 105
Trade Debtors Trade Receivables1 958 7291 543 6452 838 6842 058 4301 905 1183 225 5533 086 523

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements