Shrewsbury Slating & Tiling Limited SHREWSBURY


Shrewsbury Slating & Tiling started in year 1987 as Private Limited Company with registration number 02150761. The Shrewsbury Slating & Tiling company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Shrewsbury at Unit E3 Greenwood Court. Postal code: SY1 3TB.

At the moment there are 4 directors in the the company, namely Andrew B., Scott G. and Christopher J. and others. In addition one secretary - Andrew B. - is with the firm. As of 28 April 2024, there were 2 ex directors - Ann M., Clive M. and others listed below. There were no ex secretaries.

Shrewsbury Slating & Tiling Limited Address / Contact

Office Address Unit E3 Greenwood Court
Office Address2 Cartmel Drive
Town Shrewsbury
Post code SY1 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02150761
Date of Incorporation Tue, 28th Jul 1987
Industry Other building completion and finishing
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Andrew B.

Position: Director

Appointed: 24 August 2013

Scott G.

Position: Director

Appointed: 31 December 2012

Christopher J.

Position: Director

Appointed: 31 December 2012

David R.

Position: Director

Appointed: 31 December 2012

Andrew B.

Position: Secretary

Appointed: 31 December 2012

Ann M.

Position: Secretary

Resigned: 31 December 2012

Ann M.

Position: Director

Appointed: 26 September 1991

Resigned: 24 August 2013

Clive M.

Position: Director

Appointed: 26 September 1991

Resigned: 30 April 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Scott G. This PSC and has 25-50% shares. The second entity in the PSC register is David R. This PSC owns 25-50% shares. Then there is Andrew B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Scott G.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% shares

David R.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% shares

Andrew B.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth52 3089 621       
Balance Sheet
Current Assets  104 90574 89891 16359 19291 01981 71383 129
Cash Bank In Hand38 357        
Debtors22 78738 974       
Intangible Fixed Assets4 980        
Stocks Inventory23 00025 000       
Tangible Fixed Assets4 9806 167       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve52 2089 521       
Shareholder Funds52 3089 621       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5 1955 6606 2431 4965 6745 7105 486
Average Number Employees During Period  6666667
Creditors  91 65266 56775 74943 15059 90258 54464 266
Fixed Assets  7 8939 2539 6096 7878 17111 79914 274
Net Current Assets Liabilities47 3283 45415 41910 69017 07518 49133 71326 14221 855
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 1662 3591 6612 4492 5962 9732 992
Remaining Financial Commitments  7 8313 35614 46111 1774 79012 040 
Total Assets Less Current Liabilities52 3089 62123 31219 94326 68425 27841 88437 94136 129
Advances Credits Directors 76 65242 02132 52528 6459 0602 0568 1607 048
Advances Credits Made In Period Directors   31 96044 16832 16852 18858 68859 436
Advances Credits Repaid In Period Directors  34 63141 45648 04851 75359 19252 58460 548
Cash Bank 64 112       
Creditors Due Within One Year36 816124 632       
Number Shares Allotted100100       
Par Value Share 1       
Share Capital Allotted Called Up Paid-100-100       
Tangible Fixed Assets Additions 4 334       
Tangible Fixed Assets Cost Or Valuation31 37734 811       
Tangible Fixed Assets Depreciation26 39728 644       
Tangible Fixed Assets Depreciation Charged In Period 2 697       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 450       
Tangible Fixed Assets Disposals 900       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 26th, May 2023
Free Download (5 pages)

Company search

Advertisements