Shaun Barber Paving & Patio Specialist Limited HAYLE


Founded in 2003, Shaun Barber Paving & Patio Specialist, classified under reg no. 04676634 is an active company. Currently registered at 9 Gwinear Lane TR27 5LA, Hayle the company has been in the business for 21 years. Its financial year was closed on 29th February and its latest financial statement was filed on Monday 28th February 2022.

There is a single director in the company at the moment - Rebecca B., appointed on 2 August 2010. In addition, a secretary was appointed - Rebecca B., appointed on 4 March 2003. As of 11 May 2024, there was 1 ex director - Shaun B.. There were no ex secretaries.

Shaun Barber Paving & Patio Specialist Limited Address / Contact

Office Address 9 Gwinear Lane
Office Address2 Gwinear
Town Hayle
Post code TR27 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04676634
Date of Incorporation Mon, 24th Feb 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Rebecca B.

Position: Director

Appointed: 02 August 2010

Rebecca B.

Position: Secretary

Appointed: 04 March 2003

Shaun B.

Position: Director

Appointed: 04 March 2003

Resigned: 18 November 2020

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Rebecca B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Shaun B. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca B.

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

Shaun B.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth84 60845 66661 70951 50778 922      
Balance Sheet
Cash Bank On Hand    33 06246 67127 74319 65430 83424 1415 322
Current Assets98 95170 98854 46843 18063 44648 99146 76828 24030 83425 07913 612
Debtors28 73424 3798 78810 19630 3842 32019 0258 586 9388 290
Net Assets Liabilities    78 92264 49471 16148 61437 04827 931-2 400
Other Debtors    7 635 19 0258 586 938 
Property Plant Equipment    41 91444 40342 31634 01827 45422 98928 743
Cash Bank In Hand70 21746 60945 68032 98433 062      
Net Assets Liabilities Including Pension Asset Liability84 60845 66661 70951 50778 922      
Tangible Fixed Assets26 18026 15134 70136 04541 914      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve84 60645 66461 70751 50578 920      
Shareholder Funds84 60845 66661 70951 50778 922      
Other
Accumulated Depreciation Impairment Property Plant Equipment    40 19450 78354 66362 96169 52574 99073 991
Additions Other Than Through Business Combinations Property Plant Equipment     13 07811 518  1 00017 500
Amounts Owed To Related Parties     3 079  15 946 19 969
Average Number Employees During Period    3333332
Creditors    2 3194 6663 7733 01621 24020 13744 755
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -7 417   -8 712
Disposals Property Plant Equipment      -9 725   -12 745
Finance Lease Liabilities Present Value Total    2 3194 6663 7733 016493  
Increase From Depreciation Charge For Year Property Plant Equipment     10 58911 2978 2986 5645 4657 713
Net Current Assets Liabilities59 42820 51528 78919 69239 32724 75732 61817 6129 5944 942-31 143
Nominal Value Allotted Share Capital     233333
Number Shares Issued Fully Paid     233333
Other Creditors    6 1484 5625 8267 2662 71719 32117 372
Par Value Share 11   11111
Property Plant Equipment Gross Cost    82 10895 18696 97996 97996 97997 979102 734
Taxation Social Security Payable    1 1027301 2621 0801308162 644
Total Assets Less Current Liabilities85 60846 66663 49055 73781 24169 16074 93451 63037 048  
Total Borrowings    2 3194 6663 7733 016493  
Trade Creditors Trade Payables    13 0363 7223 4311 5251 954 4 770
Trade Debtors Trade Receivables    22 7492 320    8 290
Amount Specific Advance Or Credit Directors     -3 07919 0258 586   
Amount Specific Advance Or Credit Made In Period Directors     4 95038 1048 586   
Amount Specific Advance Or Credit Repaid In Period Directors     -15 000-16 000-19 025   
Creditors Due After One Year1 0001 0001 7814 2302 319      
Creditors Due Within One Year39 52350 47325 67923 49024 119      
Number Shares Allotted 22 2      
Prepayments Accrued Income Current Asset  1 050        
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 14 42214 673        
Tangible Fixed Assets Cost Or Valuation49 65854 40169 07467 77382 108      
Tangible Fixed Assets Depreciation23 47828 25034 37331 72840 194      
Tangible Fixed Assets Depreciation Charged In Period 8 7156 123        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 943         
Tangible Fixed Assets Disposals 9 679         
Fixed Assets  34 70136 045       
Obligations Under Finance Lease Hire Purchase Contracts After One Year   4 2302 319      
Value Shares Allotted    1      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
Free Download (10 pages)

Company search

Advertisements