You are here: bizstats.co.uk > a-z index > R list

R. W. George Professional Decorator Limited SOMERSET


R. W. George Professional Decorator started in year 2000 as Private Limited Company with registration number 03995162. The R. W. George Professional Decorator company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Somerset at Winchester House, Deane Gate. Postal code: TA1 2UH.

There is a single director in the company at the moment - Russell G., appointed on 16 May 2000. In addition, a secretary was appointed - Stephanie G., appointed on 16 May 2000. As of 6 May 2024, our data shows no information about any ex officers on these positions.

R. W. George Professional Decorator Limited Address / Contact

Office Address Winchester House, Deane Gate
Office Address2 Avenue, Taunton
Town Somerset
Post code TA1 2UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995162
Date of Incorporation Tue, 16th May 2000
Industry Painting
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Stephanie G.

Position: Secretary

Appointed: 16 May 2000

Russell G.

Position: Director

Appointed: 16 May 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2000

Resigned: 16 May 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 16 May 2000

Resigned: 16 May 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Russell G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephanie G. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell G.

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

Stephanie G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth7 91199 13726 01639 477      
Balance Sheet
Current Assets315 843459 40566 622124 31399 551119 70091 41975 92298 606137 767
Net Assets Liabilities   40 39161 97273 50449 02543 44657 378100 066
Cash Bank In Hand18 11220 18341 10686 139      
Debtors5 392439 22225 51638 174      
Net Assets Liabilities Including Pension Asset Liability7 91199 13726 01639 477      
Stocks Inventory292 339         
Tangible Fixed Assets4 2833 2112 4084 806      
Reserves/Capital
Called Up Share Capital200200200200      
Profit Loss Account Reserve7 71198 93725 81639 277      
Shareholder Funds7 91199 13726 01639 477      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -3 575-5 050-5 120-4 240-5 830-4 225-3 598
Average Number Employees During Period    91010978
Creditors   85 15366 15949 34546 50237 92841 20637 651
Fixed Assets4 2833 2112 4084 8068 2846 2134 6593 4942 6191 964
Net Current Assets Liabilities4 30396 41924 09035 58558 73872 41148 60645 78258 984101 700
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   24 20925 3462 0563 6897 7881 5841 584
Total Assets Less Current Liabilities8 58699 63026 49840 39167 02278 62453 26549 27661 603103 664
Amount Specific Advance Or Credit Directors      -26925 73834 87232 583
Amount Specific Advance Or Credit Made In Period Directors       96 45061 98950 667
Amount Specific Advance Or Credit Repaid In Period Directors       -70 444-52 854-52 957
Creditors Due Within One Year311 540362 98642 53288 728      
Number Shares Allotted 100200200      
Par Value Share 111      
Provisions For Liabilities Charges675493482914      
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 000        
Intangible Fixed Assets Cost Or Valuation10 00010 000        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation21 17721 177        
Tangible Fixed Assets Depreciation16 89417 966        
Tangible Fixed Assets Depreciation Charged In Period 1 072        
Value Shares Allotted 200200200      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2022
filed on: 19th, May 2023
Free Download (5 pages)

Company search

Advertisements