Sivil Design & Build Limited CHESTERFIELD


Founded in 2001, Sivil Design & Build, classified under reg no. 04180897 is an active company. Currently registered at 6 Beresford Way S41 9FG, Chesterfield the company has been in the business for 23 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 3 directors in the the firm, namely Adam S., David S. and Amanda S.. In addition one secretary - Adam S. - 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 - Sybel S. who worked with the the firm until 16 December 2016.

Sivil Design & Build Limited Address / Contact

Office Address 6 Beresford Way
Town Chesterfield
Post code S41 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04180897
Date of Incorporation Fri, 16th Mar 2001
Industry Construction of commercial buildings
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Adam S.

Position: Director

Appointed: 16 December 2016

Adam S.

Position: Secretary

Appointed: 16 December 2016

David S.

Position: Director

Appointed: 16 March 2001

Amanda S.

Position: Director

Appointed: 16 March 2001

Anthony B.

Position: Director

Appointed: 30 June 2006

Resigned: 05 April 2022

Sybel S.

Position: Secretary

Appointed: 16 March 2001

Resigned: 16 December 2016

London Law Services Limited

Position: Nominee Director

Appointed: 16 March 2001

Resigned: 16 March 2001

Sybel S.

Position: Director

Appointed: 16 March 2001

Resigned: 16 December 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2001

Resigned: 16 March 2001

Vincent S.

Position: Director

Appointed: 16 March 2001

Resigned: 14 August 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is David S. This PSC and has 75,01-100% shares.

David S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand2 290 3941 273 911982 578569 424
Current Assets3 621 6602 225 5342 358 4781 224 149
Debtors1 331 266560 9391 375 900654 725
Other Debtors766 914341 909918 337518 035
Property Plant Equipment50 29826 21563 6927 265
Total Inventories 390 685  
Other
Accumulated Depreciation Impairment Property Plant Equipment87 295111 378118 96052 332
Additions Other Than Through Business Combinations Property Plant Equipment  61 05432 542
Amounts Owed To Group Undertakings626 574153 661139 742143 778
Average Number Employees During Period7664
Corporation Tax Payable42 58236 752  
Creditors2 155 284576 429841 218666 690
Current Tax For Period42 58236 752  
Deferred Tax Asset Debtors 15 50021 90027 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -15 500  
Increase Decrease In Current Tax From Adjustment For Prior Periods244   
Increase From Depreciation Charge For Year Property Plant Equipment 24 08323 57716 555
Net Current Assets Liabilities1 466 3761 649 1051 517 260557 459
Other Creditors10 60316 317145 59190 671
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 99583 183
Other Disposals Property Plant Equipment  15 995155 597
Other Taxation Social Security Payable124 1247 3477 2241 207
Property Plant Equipment Gross Cost137 593137 593182 65259 597
Tax Tax Credit On Profit Or Loss On Ordinary Activities42 82621 252  
Total Assets Less Current Liabilities1 516 6741 675 3201 580 952564 724
Total Current Tax Expense Credit42 82636 752  
Trade Creditors Trade Payables1 351 401271 473548 661431 034
Trade Debtors Trade Receivables564 352203 530435 663109 690

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements