South West Drywall Limited DAWLISH


South West Drywall started in year 2005 as Private Limited Company with registration number 05467805. The South West Drywall company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Dawlish at Unit 1 Phillips House. Postal code: EX7 0NH.

The company has one director. Paul A., appointed on 31 May 2005. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex secretaries - David A., Claire A. and others listed below. There were no ex directors.

South West Drywall Limited Address / Contact

Office Address Unit 1 Phillips House
Office Address2 Dawlish Business Park
Town Dawlish
Post code EX7 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05467805
Date of Incorporation Tue, 31st May 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Paul A.

Position: Director

Appointed: 31 May 2005

David A.

Position: Secretary

Appointed: 30 September 2007

Resigned: 19 December 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2005

Resigned: 31 May 2005

Claire A.

Position: Secretary

Appointed: 31 May 2005

Resigned: 30 September 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Paul A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bridget G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Linda A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul A.

Notified on 30 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bridget G.

Notified on 30 April 2017
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Linda A.

Notified on 30 April 2017
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth303 936424 560518 459503 098       
Balance Sheet
Cash Bank On Hand   192 329261 287147 72489 003140 41939 235135 978121 924
Current Assets446 821507 622587 646542 537618 687358 275332 948452 686415 754412 919614 624
Debtors438 843498 777569 219346 391356 603208 119243 288300 686373 944271 688486 879
Net Assets Liabilities   503 098575 042318 580331 849428 797459 857445 555595 475
Other Debtors   4 068263 77847 25360 92460 08884 76626 77219 945
Property Plant Equipment   5 5193 3702 741124 555120 389116 828110 521105 137
Total Inventories   3 8177972 43265711 5812 5755 2535 821
Cash Bank In Hand32 21314 426192 329       
Stocks Inventory6 9765 6333 0023 817       
Tangible Fixed Assets2 7368 2637 5475 519       
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve303 736424 360518 259502 898       
Shareholder Funds303 936424 560518 459503 098       
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 11810 26711 39616 75322 57427 99930 95136 335
Additions Other Than Through Business Combinations Property Plant Equipment         241 
Average Number Employees During Period    4433333
Creditors   44 95846 34141 91560 68154 27170 25276 611123 976
Increase From Depreciation Charge For Year Property Plant Equipment    2 1491 1295 9425 8216 0885 7955 384
Net Current Assets Liabilities301 200416 297510 912497 579572 346316 360271 916365 828345 502336 308490 648
Other Creditors    21 33416 03127 54922 95022 30223 86729 898
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 843 
Other Disposals Property Plant Equipment         3 596 
Other Taxation Social Security Payable    15 80314 4329 77733 59217 62615 97457 580
Property Plant Equipment Gross Cost   13 63713 63714 137141 308142 963144 827141 472 
Provisions For Liabilities Balance Sheet Subtotal    6745213 9413 1492 4731 274310
Total Assets Less Current Liabilities303 936424 560518 459503 098575 716319 101396 471486 217462 330446 829595 785
Trade Creditors Trade Payables   17 2159 20411 45217 32223 87130 32436 77036 498
Trade Debtors Trade Receivables   69 66677 328157 878180 774240 598285 739244 916466 934
Accrued Income   105 45683 513      
Accrued Liabilities   27 35721 334      
Amounts Recoverable On Contracts   154 79015 4972 9881 590 3 439  
Bank Borrowings      67 06560 716   
Bank Borrowings Overdrafts      60 68154 271   
Corporation Tax Payable   38615 803      
Creditors Due Within One Year145 62191 32576 73444 958       
Current Asset Investments999999999        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      585 663  
Disposals Property Plant Equipment      12 535 743  
Merchandise   3 8177972 432     
Number Shares Allotted 200200200       
Par Value Share 111       
Prepayments   2 6182 914      
Recoverable Value-added Tax   9 7934 327      
Share Capital Allotted Called Up Paid200200200200       
Tangible Fixed Assets Additions 7 7471 7702 046       
Tangible Fixed Assets Cost Or Valuation4 86012 60714 37713 637       
Tangible Fixed Assets Depreciation2 1244 3446 8308 118       
Tangible Fixed Assets Depreciation Charged In Period 2 2202 4862 304       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 016       
Tangible Fixed Assets Disposals   2 786       
Total Additions Including From Business Combinations Property Plant Equipment     500139 7061 6552 607  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Monday 26th February 2024 director's details were changed
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements