Newbuild Decorating Contractors Limited LEIGH ON SEA


Founded in 2003, Newbuild Decorating Contractors, classified under reg no. 04743115 is an active company. Currently registered at Charter House SS9 1JL, Leigh On Sea the company has been in the business for 21 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

There is a single director in the firm at the moment - William G., appointed on 24 April 2003. In addition, a secretary was appointed - Julie G., appointed on 24 April 2003. As of 15 May 2024, there was 1 ex director - Michael S.. There were no ex secretaries.

Newbuild Decorating Contractors Limited Address / Contact

Office Address Charter House
Office Address2 105 Leigh Road
Town Leigh On Sea
Post code SS9 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04743115
Date of Incorporation Thu, 24th Apr 2003
Industry Glazing
Industry Painting
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Julie G.

Position: Secretary

Appointed: 24 April 2003

William G.

Position: Director

Appointed: 24 April 2003

Michael S.

Position: Director

Appointed: 24 June 2003

Resigned: 02 May 2012

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2003

Resigned: 24 April 2003

Theydon Nominees Limited

Position: Nominee Director

Appointed: 24 April 2003

Resigned: 24 April 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is William G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Julie G. This PSC owns 25-50% shares and has 25-50% voting rights.

William G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand130 948182 748130 288170 846248 309180 89660 40425 582
Current Assets251 148258 974318 112293 891288 820312 608363 719442 315
Debtors120 20076 226187 824123 04540 511131 71275 83212 570
Net Assets Liabilities233 886238 942281 172273 678279 467253 996299 499282 248
Other Debtors6 3823 2902 2701 2501 2502 0431 2601 250
Property Plant Equipment28 61629 16425 24226 83120 75122 00519 03512 264
Total Inventories      227 483404 163
Other
Accumulated Depreciation Impairment Property Plant Equipment9 70319 42427 83834 86741 69547 84454 18852 991
Average Number Employees During Period 4544344
Bank Borrowings Overdrafts     50 00030 83331 447
Creditors34 55943 36357 38644 96427 58076 58330 833168 297
Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 118
Disposals Property Plant Equipment       8 618
Increase From Depreciation Charge For Year Property Plant Equipment 9 7218 4147 0296 8286 1496 3444 921
Net Current Assets Liabilities216 589215 611260 726248 927261 240236 025315 331274 018
Other Creditors5 18221 38917 40616 8229 35014 0755 525136 151
Other Taxation Social Security Payable29 12821 75837 76324 00016 2436 64524 887-10 416
Property Plant Equipment Gross Cost38 31948 58853 08061 69862 44669 84973 22365 255
Provisions For Liabilities Balance Sheet Subtotal11 3195 8334 7962 0802 5244 0344 0344 034
Total Additions Including From Business Combinations Property Plant Equipment 10 2694 4928 6187487 4033 374650
Total Assets Less Current Liabilities245 205244 775285 968275 758281 991258 030334 366286 282
Trade Creditors Trade Payables2492162 2174 1421 9875 8637 97611 115
Trade Debtors Trade Receivables113 81872 936185 554121 79539 261129 66974 57211 320

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements