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

S.g. Hill Decorators Limited NEWBURY


Founded in 2001, S.g. Hill Decorators, classified under reg no. 04144164 is an active company. Currently registered at Lynnwood Long Lane RG14 2TA, Newbury the company has been in the business for twenty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

There is a single director in the firm at the moment - Stephen H., appointed on 19 January 2001. In addition, a secretary was appointed - Paula H., appointed on 19 January 2001. As of 26 April 2024, our data shows no information about any ex officers on these positions.

S.g. Hill Decorators Limited Address / Contact

Office Address Lynnwood Long Lane
Office Address2 Shaw
Town Newbury
Post code RG14 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04144164
Date of Incorporation Fri, 19th Jan 2001
Industry Floor and wall covering
Industry Glazing
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Paula H.

Position: Secretary

Appointed: 19 January 2001

Stephen H.

Position: Director

Appointed: 19 January 2001

Irene H.

Position: Nominee Secretary

Appointed: 19 January 2001

Resigned: 19 January 2001

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 19 January 2001

Resigned: 19 January 2001

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Paula H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen H. This PSC owns 25-50% shares and has 25-50% voting rights.

Paula H.

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

Stephen H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth57 93228 638      
Balance Sheet
Cash Bank On Hand 2 2972 2917217482 0002 028
Current Assets423 945277 007203 617129 166128 842175 981209 821198 906
Debtors420 660274 710201 326129 094109 290134 913207 821196 878
Net Assets Liabilities 28 63713 79731 76329 373172-20 515-9 829
Property Plant Equipment 11 7419 18142 72532 04524 5235 1975 704
Total Inventories    19 53541 020  
Cash Bank In Hand3 2852 297      
Tangible Fixed Assets14 98911 741      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve57 83228 538      
Shareholder Funds57 93228 638      
Other
Accrued Liabilities      6 5006 500
Accumulated Depreciation Impairment Property Plant Equipment 17 79520 85535 09745 77853 95130 69232 594
Additions Other Than Through Business Combinations Property Plant Equipment  50061 252 65137 3262 409
Average Number Employees During Period 7728999
Creditors 260 110199 002140 128131 51425 00024 53556 078
Decrease In Loans Owed By Related Parties Due To Loans Repaid       -15 527
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -3 366  -24 992 
Disposals Property Plant Equipment   -13 466  -79 911 
Increase From Depreciation Charge For Year Property Plant Equipment  3 06017 60810 6818 1731 7331 902
Increase In Loans Owed By Related Parties Due To Loans Advanced      59 383 
Loans Owed By Related Parties     33 63793 02077 493
Net Current Assets Liabilities42 94316 8974 616-10 962-2 672649-1 17740 545
Number Shares Issued Fully Paid   100100100100100
Other Creditors      9 43711 071
Par Value Share 1  1111
Property Plant Equipment Gross Cost 29 53630 03677 82377 82378 47435 88938 298
Taxation Social Security Payable      125 907106 623
Total Assets Less Current Liabilities57 93228 638  29 37325 1724 02046 249
Total Borrowings      24 53556 078
Trade Creditors Trade Payables      6 02711 300
Director Remuneration      45 00045 000
Creditors Due Within One Year381 002260 110      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 666      
Tangible Fixed Assets Cost Or Valuation28 87029 536      
Tangible Fixed Assets Depreciation13 88117 795      
Tangible Fixed Assets Depreciation Charged In Period 3 914      
Advances Credits Directors48 81852 048      
Advances Credits Made In Period Directors86 509       
Advances Credits Repaid In Period Directors67 386       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, March 2023
Free Download (10 pages)

Company search