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

S & D Sealants Limited NEWPORT


S & D Sealants started in year 2002 as Private Limited Company with registration number 04558561. The S & D Sealants company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newport at Cedar House. Postal code: NP10 8FY. Since 2009-06-09 S & D Sealants Limited is no longer carrying the name Dot To Dot.

At the moment there are 4 directors in the the company, namely Jean J., Anthony W. and Vince J. and others. In addition one secretary - Rebecca C. - is with the firm. As of 29 April 2024, there were 2 ex secretaries - Paula S., Susan H. and others listed below. There were no ex directors.

S & D Sealants Limited Address / Contact

Office Address Cedar House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04558561
Date of Incorporation Wed, 9th Oct 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Jean J.

Position: Director

Appointed: 30 January 2023

Rebecca C.

Position: Secretary

Appointed: 08 September 2017

Anthony W.

Position: Director

Appointed: 01 April 2012

Vince J.

Position: Director

Appointed: 01 January 2008

Nicholas J.

Position: Director

Appointed: 09 October 2002

Paula S.

Position: Secretary

Appointed: 10 April 2013

Resigned: 08 September 2017

Susan H.

Position: Secretary

Appointed: 09 October 2002

Resigned: 10 April 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2002

Resigned: 09 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 October 2002

Resigned: 09 October 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Nicholas J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dot To Dot June 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-31
Net Worth804 890864 414   
Balance Sheet
Cash Bank On Hand  726 016765 201744 107
Current Assets1 977 6881 538 7361 901 4212 285 0012 653 052
Debtors1 609 0191 245 8871 140 8651 469 8881 844 608
Net Assets Liabilities  887 2331 003 2571 137 666
Other Debtors  42 656437 074454 303
Property Plant Equipment  1 167 7621 224 6831 410 564
Total Inventories  34 54049 91264 337
Cash Bank In Hand346 523272 939   
Intangible Fixed Assets708 666620 880   
Net Assets Liabilities Including Pension Asset Liability804 890864 414   
Stocks Inventory22 14619 910   
Tangible Fixed Assets538 670720 080   
Reserves/Capital
Called Up Share Capital1110   
Profit Loss Account Reserve804 889864 304   
Shareholder Funds804 890864 414   
Other
Accrued Liabilities Deferred Income  321 924360 995443 928
Accumulated Amortisation Impairment Intangible Assets  793 916844 925921 934
Accumulated Depreciation Impairment Property Plant Equipment  469 125595 5701 057 783
Acquired Through Business Combinations Intangible Assets    26 000
Additions Other Than Through Business Combinations Property Plant Equipment   826 271772 497
Amounts Owed To Directors  4 781  
Amounts Owed To Group Undertakings  217 205302 25396 223
Average Number Employees During Period  9810091
Corporation Tax Payable  59 43065 49932 800
Creditors  1 626 4372 047 1392 470 895
Disposals Decrease In Depreciation Impairment Property Plant Equipment   284 91274 951
Disposals Property Plant Equipment   389 484124 403
Finance Lease Liabilities Present Value Total  320 701454 271434 460
Fixed Assets1 247 4371 341 0611 649 9481 655 8601 790 732
Future Minimum Lease Payments Under Non-cancellable Operating Leases  33 000165 000132 000
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -253 421 
Increase From Amortisation Charge For Year Intangible Assets   51 00977 009
Increase From Depreciation Charge For Year Property Plant Equipment   457 246537 164
Intangible Assets  482 085431 076380 067
Intangible Assets Gross Cost   1 276 0011 302 001
Investments  101101101
Investments Fixed Assets101101101101101
Investments In Group Undertakings  101101101
Net Current Assets Liabilities596 132377 224274 984237 862182 157
Other Creditors  558 979873 8631 054 465
Other Taxation Social Security Payable  142 859107 673137 261
Property Plant Equipment Gross Cost  1 636 8871 820 2532 468 347
Provisions For Liabilities Balance Sheet Subtotal  437 048393 886544 209
Total Assets Less Current Liabilities1 843 5691 718 2851 924 9321 893 7221 972 889
Trade Creditors Trade Payables  217 763184 838367 981
Trade Debtors Trade Receivables  1 098 2091 032 8141 390 305
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -45 889 
Accruals Deferred Income71 72241 295   
Creditors Due After One Year889 441697 130   
Creditors Due Within One Year1 381 5561 161 512   
Intangible Fixed Assets Aggregate Amortisation Impairment567 335655 121   
Intangible Fixed Assets Amortisation Charged In Period 87 786   
Intangible Fixed Assets Cost Or Valuation1 276 0011 276 001   
Number Shares Allotted1100   
Other Debtors Due After One Year793 328291 407   
Par Value Share 1   
Provisions For Liabilities Charges77 516115 446   
Secured Debts879 162912 774   
Share Capital Allotted Called Up Paid1100   
Tangible Fixed Assets Additions 458 737   
Tangible Fixed Assets Cost Or Valuation1 081 2031 227 780   
Tangible Fixed Assets Depreciation542 533507 700   
Tangible Fixed Assets Depreciation Charged In Period 269 200   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 304 033   
Tangible Fixed Assets Disposals 312 160   
Amount Specific Advance Or Credit Directors 1 439   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 4th, October 2023
Free Download (30 pages)

Company search

Advertisements