Slane Construction Limited DAGENHAM


Slane Construction started in year 2004 as Private Limited Company with registration number 05254769. The Slane Construction company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Dagenham at Unit B1 Chadwell Heath Industrial Park. Postal code: RM8 1SL.

The firm has 4 directors, namely Michael K., Vincent K. and Rita C. and others. Of them, Rita C., Marion D. have been with the company the longest, being appointed on 14 April 2023 and Michael K. has been with the company for the least time - from 11 August 2023. At present there is 1 former director listed by the firm - Sean K., who left the firm on 1 May 2023. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the RM8 1SL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1134690 . It is located at Long Acre Farm, Benskins Lane, Romford with a total of 1 cars.

Slane Construction Limited Address / Contact

Office Address Unit B1 Chadwell Heath Industrial Park
Office Address2 Kemp Road
Town Dagenham
Post code RM8 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05254769
Date of Incorporation Fri, 8th Oct 2004
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Michael K.

Position: Director

Appointed: 11 August 2023

Vincent K.

Position: Director

Appointed: 27 April 2023

Rita C.

Position: Director

Appointed: 14 April 2023

Marion D.

Position: Director

Appointed: 14 April 2023

Alga S.

Position: Secretary

Appointed: 25 October 2013

Resigned: 21 February 2020

Sean K.

Position: Director

Appointed: 14 October 2004

Resigned: 01 May 2023

Patrick K.

Position: Secretary

Appointed: 14 October 2004

Resigned: 25 October 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2004

Resigned: 08 October 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 08 October 2004

Resigned: 08 October 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Vincent K. This PSC has significiant influence or control over the company,.

Vincent K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth116 718124 450134 601179 205256 867559 607      
Balance Sheet
Cash Bank On Hand     687 016702 496517 990744 119519 092586 635534 516
Current Assets204 312212 273215 525372 375481 840880 776738 512676 4171 090 444815 302909 752858 192
Debtors16 41764 03138 647242 958136 585193 76036 016158 427346 325243 869283 495323 676
Net Assets Liabilities     559 607598 721606 056668 034602 080555 068530 916
Other Debtors4067 955   2 648    109 618276 253
Property Plant Equipment     188 859175 241190 801240 730162 09821 24114 292
Total Inventories         52 34139 622 
Cash Bank In Hand187 895148 242176 878129 417345 255687 016      
Net Assets Liabilities Including Pension Asset Liability116 718124 450134 601179 205256 867559 607      
Tangible Fixed Assets3 9354 34515 07123 13796 166188 859      
Trade Debtors16 01156 076          
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve116 618124 350134 501179 105256 767559 507      
Shareholder Funds116 718124 450134 601179 205256 867559 607      
Other
Accumulated Depreciation Impairment Property Plant Equipment      146 452228 555338 222432 348443 760453 315
Additions Other Than Through Business Combinations Property Plant Equipment      50 87397 663165 14615 4943 2842 606
Average Number Employees During Period     -42-15-21-36-29-21-38
Bank Borrowings Overdrafts     25 00025 00025 00025 00075 00070 82760 837
Creditors     455 823258 487201 249593 548270 462301 834278 648
Disposals Property Plant Equipment          132 729 
Increase Decrease Through Other Changes Property Plant Equipment        -5 550   
Increase From Depreciation Charge For Year Property Plant Equipment      64 49182 103111 88794 12611 4129 555
Net Current Assets Liabilities112 783120 105119 530156 068185 701424 953480 025475 168496 896544 840607 918579 544
Other Creditors       20 000   40 961
Other Increase Decrease In Depreciation Impairment Property Plant Equipment        -2 220   
Property Plant Equipment Gross Cost      321 693419 356578 952594 446465 001467 607
Provisions For Liabilities Balance Sheet Subtotal      31 54534 91344 59229 8583 2642 083
Taxation Social Security Payable     128 37865 72660 37544 279185 1407 0907 245
Trade Creditors Trade Payables     327 445192 761120 874549 26985 322294 744230 442
Trade Debtors Trade Receivables     191 11236 016158 427346 325243 869213 49947 423
Administrative Expenses   130 367255 902416 102      
Cost Sales   1 813 5972 841 2254 516 047      
Creditors Due After One Year    25 00025 000      
Creditors Due Within One Year91 52992 16895 995216 307296 139455 823      
Debtors Due Within One Year    136 585193 760      
Depreciation Tangible Fixed Assets Expense   4 88719 87954 316      
Difference Between Accumulated Depreciation Amortisation Capital Allowances    16 56529 205      
Gross Profit Loss   182 962352 990832 509      
Interest Payable Similar Charges    250250      
Number Shares Allotted100100100100100100      
Operating Profit Loss   52 84597 088416 407      
Other Creditors After One Year    25 00025 000      
Other Creditors Due Within One Year 36 053  15 000       
Par Value Share111111      
Profit Loss For Period   44 60492 662339 304      
Profit Loss On Ordinary Activities Before Tax   52 84596 838416 157      
Provisions Additional Amounts Provided     12 640      
Provisions For Liabilities Charges    16 56529 205      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 5 11113 60512 95392 908147 009      
Tangible Fixed Assets Cost Or Valuation127 736122 456136 061149 014241 922270 819      
Tangible Fixed Assets Depreciation123 801128 502120 990125 877145 75681 960      
Tangible Fixed Assets Depreciation Charged In Period 4 7012 8794 88719 87954 316      
Taxation Social Security Due Within One Year26 26712 219  21 937128 378      
Tax On Profit Or Loss On Ordinary Activities   8 2414 17676 853      
Total Assets Less Current Liabilities116 718124 450134 601179 205281 867613 812      
Total Dividend Payment    15 00020 000      
Trade Creditors Within One Year65 26243 896  259 201327 445      
Turnover Gross Operating Revenue   1 996 5593 194 2155 348 556      
U K Current Corporation Tax    4 17664 213      
U K Deferred Tax    15 19212 640      
Director Remuneration Benefits Excluding Payments To Third Parties    9 9598 727      
Fixed Assets3 9354 34515 07123 13796 166       
Other Operating Income   250        

Transport Operator Data

Long Acre Farm
Address Benskins Lane , Noak Hill
City Romford
Post code RM4 1LB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Fri, 11th Aug 2023 new director was appointed.
filed on: 26th, October 2023
Free Download (2 pages)

Company search

Advertisements