Southdown Construction (metalwork) Limited HOVE


Southdown Construction (metalwork) started in year 2003 as Private Limited Company with registration number 04953160. The Southdown Construction (metalwork) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hove at Cornelius House. Postal code: BN3 2DJ.

At the moment there are 3 directors in the the firm, namely Hugo G., Peter K. and Maurice G.. In addition one secretary - Peter K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter K. who worked with the the firm until 31 December 2019.

Southdown Construction (metalwork) Limited Address / Contact

Office Address Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04953160
Date of Incorporation Tue, 4th Nov 2003
Industry Architectural activities
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Hugo G.

Position: Director

Appointed: 14 April 2021

Peter K.

Position: Director

Appointed: 01 January 2020

Peter K.

Position: Secretary

Appointed: 01 January 2020

Maurice G.

Position: Director

Appointed: 30 June 2011

Rupert R.

Position: Director

Appointed: 09 January 2017

Resigned: 31 December 2019

Paul L.

Position: Director

Appointed: 04 November 2003

Resigned: 30 June 2011

Peter K.

Position: Director

Appointed: 04 November 2003

Resigned: 31 December 2019

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 04 November 2003

Resigned: 10 November 2003

Peter K.

Position: Secretary

Appointed: 04 November 2003

Resigned: 31 December 2019

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 November 2003

Resigned: 10 November 2003

Ray P.

Position: Director

Appointed: 04 November 2003

Resigned: 19 September 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth117 323166 684162 149171 575198 839       
Balance Sheet
Cash Bank In Hand3515737927 31517 589       
Cash Bank On Hand    17 58915 03224845 643132 048187 982433340 557
Current Assets933 363892 1901 001 364923 071989 282864 9671 047 896928 749973 620937 5781 322 2081 278 520
Debtors79 702196 663101 70561 956133 98361 935125 658149 106347 43298 266274 115174 803
Net Assets Liabilities    198 839184 916167 060215 484213 888223 653206 927209 428
Net Assets Liabilities Including Pension Asset Liability117 323166 684162 149171 575198 839       
Other Debtors    51 20051 20052 89853 00764 15186 748173 380169 259
Property Plant Equipment    16 69112 5189 3897 0415 28018 31813 738 
Stocks Inventory853 310695 470899 280833 800837 710       
Tangible Fixed Assets16 59726 27129 67422 25516 691       
Total Inventories    837 710788 000921 990734 000494 140620 2401 047 660763 160
Reserves/Capital
Called Up Share Capital166 666166 666166 666166 666166 666       
Profit Loss Account Reserve-49 34318-4 5174 90932 173       
Shareholder Funds117 323166 684162 149171 575198 839       
Other
Amount Specific Advance Or Credit Directors           10 281
Amount Specific Advance Or Credit Made In Period Directors           10 000
Accrued Liabilities    3 5003 500      
Accumulated Depreciation Impairment Property Plant Equipment    51 26855 44158 57060 91862 6794 7868 37655
Average Number Employees During Period    3132323839383935
Bank Borrowings Overdrafts      26 763  42 50035 00010 000
Corporation Tax Payable    27 64937 116      
Creditors    807 134690 349888 575719 078764 09954 76639 6671 060 620
Creditors Due After One Year6 26212 54310 9091 999        
Creditors Due Within One Year826 375739 234857 980771 752807 134       
Deferred Tax Liabilities     2 2201 6501 2289133 407  
Finance Lease Liabilities Present Value Total    3 164    12 2664 66713 375
Increase Decrease In Property Plant Equipment         19 144 62 081
Increase From Depreciation Charge For Year Property Plant Equipment     4 1733 1292 3481 7616 1064 58055
Loans From Directors    49 09849 098      
Merchandise    8 0008 0009 0009 0009 0009 0009 0009 000
Net Current Assets Liabilities106 988152 956143 384151 319182 148174 618159 321209 671209 521213 583235 406217 900
Number Shares Allotted 166 666166 666166 666166 666       
Number Shares Issued Fully Paid     166 666166 666166 666166 666166 666166 666166 666
Other Creditors    419 999272 597412 538302 539306 916286 978739 885655 292
Other Taxation Social Security Payable    25 99739 54583 381113 846119 32853 17029 29161 271
Par Value Share 11111111111
Prepayments    2 0721 834      
Property Plant Equipment Gross Cost    67 95967 95967 95967 95967 95987 10387 103219
Provisions     2 2201 6501 2289133 407  
Provisions For Liabilities Balance Sheet Subtotal     2 2201 6501 2289133 4072 55010 785
Recoverable Value-added Tax     3 382      
Share Capital Allotted Called Up Paid166 666166 666166 666166 666166 666       
Tangible Fixed Assets Additions 20 70013 295         
Tangible Fixed Assets Cost Or Valuation50 96454 66467 95967 959        
Tangible Fixed Assets Depreciation34 36728 39338 28545 70451 268       
Tangible Fixed Assets Depreciation Charged In Period 8 7579 8927 4195 564       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 731          
Tangible Fixed Assets Disposals 17 000          
Total Additions Including From Business Combinations Property Plant Equipment         19 144 62 081
Total Assets Less Current Liabilities123 585179 227173 058173 574198 839187 136168 710216 712214 801231 901249 144274 928
Trade Creditors Trade Payables    220 514341 091365 893302 693337 855339 125277 467320 682
Trade Debtors Trade Receivables    80 7115 51972 76096 099283 28122 608100 7355 544
Value-added Tax Payable    57 213       
Work In Progress    829 710780 000912 990725 000485 140611 2401 038 660754 160

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
Free Download (11 pages)

Company search

Advertisements