Senior (building Supplies) Limited HIGH PEAK


Senior (building Supplies) started in year 1996 as Private Limited Company with registration number 03180218. The Senior (building Supplies) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in High Peak at Chapel Street. Postal code: SK22 3JN.

Currently there are 3 directors in the the firm, namely Claire M., Nick B. and Jayne M.. In addition one secretary - Jayne M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Keith S. who worked with the the firm until 17 August 1998.

This company operates within the SK22 3JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0289440 . It is located at Chapel Street, New Mills, High Peak with a total of 2 cars.

Senior (building Supplies) Limited Address / Contact

Office Address Chapel Street
Office Address2 New Mills
Town High Peak
Post code SK22 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03180218
Date of Incorporation Fri, 29th Mar 1996
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Claire M.

Position: Director

Appointed: 04 May 2018

Nick B.

Position: Director

Appointed: 06 April 2010

Jayne M.

Position: Director

Appointed: 01 August 1999

Jayne M.

Position: Secretary

Appointed: 17 August 1998

Keith S.

Position: Director

Appointed: 01 April 1996

Resigned: 12 January 2010

Keith S.

Position: Secretary

Appointed: 01 April 1996

Resigned: 17 August 1998

Calum W.

Position: Director

Appointed: 01 April 1996

Resigned: 17 August 1998

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1996

Resigned: 01 April 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 29 March 1996

Resigned: 01 April 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Jayne M. This PSC and has 75,01-100% shares.

Jayne M.

Notified on 1 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth213 427216 879180 470190 931207 283223 209274 573     
Balance Sheet
Cash Bank On Hand      140 921203 603111 489212 117312 084230 843
Current Assets278 911264 477256 912305 097338 275347 190333 916437 973354 345445 905596 243533 405
Debtors133 600135 426100 719156 159138 332151 667145 145152 048144 012116 485169 980164 814
Net Assets Liabilities      274 573304 909299 651328 165400 384403 699
Other Debtors       14 5658 4939 41410 03312 482
Property Plant Equipment      81 63790 43093 789111 496174 979182 540
Total Inventories      46 55081 02297 544116 003112 879136 448
Cash Bank In Hand117 04686 336102 78894 033153 993148 948140 921     
Net Assets Liabilities Including Pension Asset Liability213 427216 879180 470190 931207 283223 209274 573     
Stocks Inventory26 96541 41552 10553 60544 65045 27546 550     
Tangible Fixed Assets72 91077 31570 04264 59053 42360 05981 637     
Reserves/Capital
Called Up Share Capital100100100100100100100     
Profit Loss Account Reserve213 327216 779180 370190 831207 183223 109274 473     
Shareholder Funds213 427216 879180 470190 931207 283223 209274 573     
Other
Accumulated Depreciation Impairment Property Plant Equipment      130 769153 575177 815202 933228 990182 846
Average Number Employees During Period      101212101311
Creditors      11 1443 474148 48315 27836 25019 756
Current Asset Investments1 3001 3001 3001 3001 3001 3001 3001 3001 3001 3001 3001 300
Finance Lease Liabilities Present Value Total      11 1443 4743 48215 2786 2506 250
Increase From Depreciation Charge For Year Property Plant Equipment       22 80624 24025 11826 05731 018
Net Current Assets Liabilities147 865139 564110 428126 341153 860163 150204 080217 953205 862231 947294 901275 598
Other Creditors      16 80617 92512 33117 92717 04719 893
Other Taxation Social Security Payable      28 27025 49519 91628 32652 54828 641
Prepayments      14 58014 565    
Property Plant Equipment Gross Cost      212 406244 005271 604314 429403 969365 386
Total Additions Including From Business Combinations Property Plant Equipment       31 59927 59942 82591 84074 450
Total Assets Less Current Liabilities220 775216 879180 470190 931207 283223 209285 717308 383299 651343 443469 880458 138
Trade Creditors Trade Payables      77 082168 922112 754159 372223 414196 634
Trade Debtors Trade Receivables      130 565137 483135 519107 071159 947152 332
Bank Borrowings Overdrafts          30 00019 756
Disposals Decrease In Depreciation Impairment Property Plant Equipment           77 162
Disposals Property Plant Equipment          2 300113 033
Provisions For Liabilities Balance Sheet Subtotal          33 24634 683
Creditors Due After One Year7 348     11 144     
Creditors Due Within One Year131 046124 913146 484178 756184 415184 040129 836     
Fixed Assets72 91077 31570 04264 59053 42360 05981 637     
Tangible Fixed Assets Additions 32 5559 8649 20538320 75555 121     
Tangible Fixed Assets Cost Or Valuation157 300171 557181 421190 626191 009211 764212 406     
Tangible Fixed Assets Depreciation84 39094 242111 379126 036137 586151 705130 769     
Tangible Fixed Assets Depreciation Charged In Period 14 42717 13714 65711 55014 11918 652     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 575    39 588     
Tangible Fixed Assets Disposals 18 298    54 479     

Transport Operator Data

Chapel Street
Address New Mills
City High Peak
Post code SK22 3JN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements