Page Concrete & Steel Limited CREDITON


Founded in 1994, Page Concrete & Steel, classified under reg no. 02902340 is an active company. Currently registered at West End, Marsh Lane EX17 1ES, Crediton the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2003/06/17 Page Concrete & Steel Limited is no longer carrying the name Page Concrete And Steel Products.

Currently there are 2 directors in the the firm, namely Timothy P. and Brian P.. In addition one secretary - Timothy P. - is with the company. As of 14 May 2024, there were 2 ex directors - Marie P., Ralph P. and others listed below. There were no ex secretaries.

Page Concrete & Steel Limited Address / Contact

Office Address West End, Marsh Lane
Office Address2 Lords Meadow Industrial Estate
Town Crediton
Post code EX17 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902340
Date of Incorporation Thu, 24th Feb 1994
Industry Manufacture of concrete products for construction purposes
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Timothy P.

Position: Director

Appointed: 20 January 1997

Timothy P.

Position: Secretary

Appointed: 24 February 1994

Brian P.

Position: Director

Appointed: 24 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1994

Resigned: 24 February 1994

Marie P.

Position: Director

Appointed: 24 February 1994

Resigned: 20 January 1997

Ralph P.

Position: Director

Appointed: 24 February 1994

Resigned: 20 January 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Brian P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Timothy P. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian P.

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

Timothy P.

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

Company previous names

Page Concrete And Steel Products June 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth658 979731 212820 126       
Balance Sheet
Cash Bank On Hand  225 041237 479208 316334 757279 928233 026230 246339 274
Current Assets570 132681 283806 099750 728824 2301 030 249948 204981 0631 041 3481 247 663
Debtors152 723390 731383 930340 244394 507470 229409 199556 053514 322628 257
Net Assets Liabilities  820 126848 091864 623966 493876 610854 083848 205928 733
Other Debtors  142 616153 348200 045251 198269 185314 256347 267368 594
Property Plant Equipment  361 997376 142338 534369 975319 999260 358234 923196 203
Total Inventories  197 128173 005221 407225 263259 077191 984296 780280 132
Cash Bank In Hand230 49289 007225 041       
Intangible Fixed Assets58 57353 38946 747       
Net Assets Liabilities Including Pension Asset Liability658 979731 212820 126       
Stocks Inventory186 917201 545197 128       
Tangible Fixed Assets398 385357 558361 997       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve658 879731 112820 026       
Shareholder Funds658 979731 212820 126       
Other
Accrued Liabilities    93 22994 603133 314117 357173 263181 702
Accumulated Amortisation Impairment Intangible Assets  84 01792 30199 540106 802113 614119 939126 181132 410
Accumulated Depreciation Impairment Property Plant Equipment  560 684644 992726 578757 544813 003876 375801 681844 595
Additions Other Than Through Business Combinations Intangible Assets   656350185205225245285
Additions Other Than Through Business Combinations Property Plant Equipment   98 45343 978138 54331 4783 73178 7624 194
Average Number Employees During Period  1414141614141416
Comprehensive Income Expense  228 914187 965176 532     
Creditors  19 78715 779282 75456 04327 82018 21621 1027 034
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -53 040-22 356 -119 783 
Disposals Property Plant Equipment     -76 136-25 995 -178 891 
Dividends Paid  -140 000-160 000-160 000     
Finance Lease Liabilities Present Value Total  19 78715 77915 25056 04327 8209 60414 0687 034
Finished Goods Goods For Resale       110 802204 137178 758
Fixed Assets456 958410 947408 744415 261370 765395 129338 546272 805241 373196 709
Increase From Amortisation Charge For Year Intangible Assets   8 2847 2407 2626 8126 3256 2426 229
Increase From Depreciation Charge For Year Property Plant Equipment   84 30881 58684 00677 81563 37245 08942 914
Intangible Assets  46 74739 11932 23125 15418 54712 4476 450506
Intangible Assets Gross Cost  130 764131 421131 771131 956132 161132 386132 631132 916
Net Current Assets Liabilities269 750402 009483 863505 262541 476676 425607 663631 722659 970771 991
Other Creditors  3 1102 9682 7442 0068311 0129451 130
Other Inventories  122 41990 647124 164127 614173 565110 802  
Prepayments    2 1641 9281 241836668180
Profit Loss  228 914187 965176 532     
Property Plant Equipment Gross Cost  922 6811 021 1341 065 1121 127 5191 133 0021 136 7331 036 6041 040 798
Provisions For Liabilities Balance Sheet Subtotal  52 69456 65347 61849 01841 77932 22832 03632 933
Raw Materials Consumables  23 91731 56645 75646 16234 02429 69540 64349 348
Taxation Social Security Payable  105 06593 47493 357108 49550 52292 99086 046135 515
Total Assets Less Current Liabilities726 708812 956892 607920 523912 2411 071 554946 209904 527901 343968 700
Total Borrowings  19 78715 77915 25056 04327 82018 21621 1027 034
Trade Creditors Trade Payables  88 36670 45878 174115 298125 159128 378107 056143 257
Trade Debtors Trade Receivables  240 167184 707192 298217 102138 773240 961166 387259 483
Work In Progress  50 79250 79251 48751 48751 48851 48752 00052 026
Amount Specific Advance Or Credit Directors  39 40146 76483 12086 76699 198112 468121 907133 674
Amount Specific Advance Or Credit Made In Period Directors  100 30298 926129 00794 999102 871103 50299 926102 346
Amount Specific Advance Or Credit Repaid In Period Directors  -64 054-91 563-92 650-91 352-90 439-90 233-90 487-90 579
Creditors Due After One Year14 19931 43519 787       
Creditors Due Within One Year300 382279 274322 236       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges53 53050 30952 694       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, November 2023
Free Download (13 pages)

Company search

Advertisements