Scorer Building Limited GLOUCESTER


Scorer Building started in year 2004 as Private Limited Company with registration number 05104422. The Scorer Building company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Gloucester at 9 Westview. Postal code: GL19 4DG. Since 8th July 2014 Scorer Building Limited is no longer carrying the name P J L A Building & Electrical Services.

There is a single director in the firm at the moment - Ian S., appointed on 16 April 2004. In addition, a secretary was appointed - Ian S., appointed on 22 July 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alison D. who worked with the the firm until 22 July 2007.

Scorer Building Limited Address / Contact

Office Address 9 Westview
Office Address2 Apperley
Town Gloucester
Post code GL19 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05104422
Date of Incorporation Fri, 16th Apr 2004
Industry Other building completion and finishing
End of financial Year 30th August
Company age 20 years old
Account next due date Thu, 30th May 2024 (35 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Ian S.

Position: Secretary

Appointed: 22 July 2007

Ian S.

Position: Director

Appointed: 16 April 2004

Alison D.

Position: Director

Appointed: 16 April 2004

Resigned: 22 July 2007

Alison D.

Position: Secretary

Appointed: 16 April 2004

Resigned: 22 July 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2004

Resigned: 16 April 2004

Paul M.

Position: Director

Appointed: 16 April 2004

Resigned: 05 November 2014

William T.

Position: Director

Appointed: 16 April 2004

Resigned: 05 November 2014

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 April 2004

Resigned: 16 April 2004

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Ian S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

P J L A Building & Electrical Services July 8, 2014
Pj & La Building Services July 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-302017-08-302018-08-302019-08-302020-08-302021-08-302022-08-302023-08-30
Net Worth16 37633 652       
Balance Sheet
Cash Bank In Hand37 29935 252       
Cash Bank On Hand 35 25269 90942 53830 99428 47729 24640 06044 627
Current Assets38 41761 79374 10754 56959 75873 67150 07163 36757 419
Debtors1 1181 2912 2988 0312 2647 8766 8251 1672 202
Net Assets Liabilities 33 65244 365      
Net Assets Liabilities Including Pension Asset Liability16 37633 652       
Other Debtors  404      
Property Plant Equipment 1 1091 5872 1441 6611 2481 014795 
Stocks Inventory 25 250       
Tangible Fixed Assets6541 109       
Total Inventories 25 2501 9004 00026 50037 31814 00022 14010 590
Reserves/Capital
Called Up Share Capital3535       
Profit Loss Account Reserve16 27633 552       
Shareholder Funds16 37633 652       
Other
Accrued Liabilities Deferred Income 5 3731 5841 5901 5901 590958923923
Accumulated Depreciation Impairment Property Plant Equipment 6 6947 0917 6618 1448 5578 9579 1769 406
Average Number Employees During Period  2222222
Capital Redemption Reserve6565       
Corporation Tax Payable 3 7116 9687637 68014 6482473 3091 650
Creditors 29 02831 32935 54023 17027 54317 88732 22634 440
Creditors Due Within One Year22 56429 028       
Increase From Depreciation Charge For Year Property Plant Equipment  397570483413400219230
Net Current Assets Liabilities15 85332 76542 77819 02936 58846 12832 18431 14122 979
Number Shares Allotted 35       
Other Creditors 1 3195 32810 2292314663 5902 2552 384
Other Taxation Social Security Payable 130 127     
Par Value Share 1       
Prepayments 1 2911 8941 7091 7121 8981 561709523
Property Plant Equipment Gross Cost 7 8038 6789 8059 8059 8059 9711 4064 200
Provisions For Liabilities Balance Sheet Subtotal 222       
Provisions For Liabilities Charges131222       
Recoverable Value-added Tax    1762 329  400
Share Capital Allotted Called Up Paid3535       
Tangible Fixed Assets Additions 732       
Tangible Fixed Assets Cost Or Valuation7 0717 803       
Tangible Fixed Assets Depreciation6 4176 694       
Tangible Fixed Assets Depreciation Charged In Period 277       
Total Additions Including From Business Combinations Property Plant Equipment  8751 127  166 225
Total Assets Less Current Liabilities16 50733 87444 36521 17338 24947 37633 19831 93623 769
Trade Creditors Trade Payables 5 2864 39710 1595 1742 4352 0672 9169 803
Trade Debtors Trade Receivables   6 322  288  
Work In Progress 25 2501 9004 00026 50037 31814 00022 14010 590

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th August 2022
filed on: 11th, April 2023
Free Download (9 pages)

Company search