Specialist Building Contractors Limited CHORLEY


Specialist Building Contractors started in year 2014 as Private Limited Company with registration number 09260699. The Specialist Building Contractors company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chorley at Vantage House Euxton Lane. Postal code: PR7 6TB.

The company has 3 directors, namely William K., Eric H. and Sarah L.. Of them, Eric H., Sarah L. have been with the company the longest, being appointed on 13 October 2014 and William K. has been with the company for the least time - from 1 December 2019. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Specialist Building Contractors Limited Address / Contact

Office Address Vantage House Euxton Lane
Office Address2 Euxton
Town Chorley
Post code PR7 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09260699
Date of Incorporation Mon, 13th Oct 2014
Industry Glazing
End of financial Year 31st October
Company age 10 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 Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

William K.

Position: Director

Appointed: 01 December 2019

Eric H.

Position: Director

Appointed: 13 October 2014

Sarah L.

Position: Director

Appointed: 13 October 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Eric H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sarah L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Eric H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah L.

Notified on 4 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Alan B.

Notified on 6 April 2016
Ceased on 14 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 13 89557 79547 52182 566102 445169 952116 579
Current Assets52 410185 117263 840427 278847 474605 900686 812737 863
Debtors 79 201146 116320 951612 041252 234375 993361 498
Net Assets Liabilities 92 650117 585182 513226 015254 562264 437367 888
Property Plant Equipment 71 39169 99566 05675 341120 704174 616327 381
Total Inventories 92 02159 92958 806152 867251 221140 867259 786
Other
Accumulated Amortisation Impairment Intangible Assets 4 4006 6008 80011 00011 00011 000 
Accumulated Depreciation Impairment Property Plant Equipment 30 08344 36158 91472 12483 066107 207117 475
Average Number Employees During Period  4416162426
Capital Reserves-1 86492 650      
Creditors 67 09446 67044 662122 107172 642172 189179 554
Creditors Due After One Year101 06667 094      
Creditors Due Within One Year26 081103 364      
Fixed Assets72 87377 99174 39568 25675 341120 704174 616327 381
Increase From Amortisation Charge For Year Intangible Assets  2 2002 2002 200   
Increase From Depreciation Charge For Year Property Plant Equipment  14 27814 55313 21010 94224 14110 268
Intangible Assets 6 6004 4002 200    
Intangible Assets Gross Cost 11 00011 00011 00011 00011 00011 000 
Net Assets Liability Excluding Pension Asset Liability-1 86492 650      
Net Current Assets Liabilities26 32981 75389 860158 919287 096329 438290 228256 651
Property Plant Equipment Gross Cost 101 474114 356124 970147 465203 770281 823444 856
Provisions For Liabilities Balance Sheet Subtotal    14 31522 93828 21836 590
Total Additions Including From Business Combinations Property Plant Equipment  12 88210 61422 49556 30578 053163 033
Total Assets Less Current Liabilities99 202159 744164 255227 175362 437450 142464 844584 032

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address C/O Marshall Peters Ltd, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA. Change occurred on Thursday 8th February 2024. Company's previous address: Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB.
filed on: 8th, February 2024
Free Download (2 pages)

Company search

Advertisements