Specialist Construction Services Limited STOKE-ON-TRENT


Founded in 1989, Specialist Construction Services, classified under reg no. 02421058 is an active company. Currently registered at Unit 18A Queensway Industrial Estate ST6 4DS, Stoke-on-trent the company has been in the business for 35 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has one director. Michael B., appointed on 25 April 2001. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Specialist Construction Services Limited Address / Contact

Office Address Unit 18A Queensway Industrial Estate
Office Address2 Longbridge Hayes Road
Town Stoke-on-trent
Post code ST6 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02421058
Date of Incorporation Fri, 8th Sep 1989
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 35 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Michael B.

Position: Director

Appointed: 25 April 2001

Richard P.

Position: Secretary

Appointed: 25 April 2001

Resigned: 17 August 2009

Robert P.

Position: Secretary

Appointed: 10 June 1997

Resigned: 25 April 2001

Robert P.

Position: Director

Appointed: 10 June 1997

Resigned: 25 April 2001

Graeme M.

Position: Director

Appointed: 08 September 1991

Resigned: 21 May 1997

Richard P.

Position: Director

Appointed: 08 September 1991

Resigned: 17 August 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Michael B. The abovementioned PSC and has 75,01-100% shares.

Michael B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand53 37935 6959 5711 20341 88552 06358 198
Current Assets70 68057 99722 92823 91389 696102 374109 509
Debtors17 30122 30213 35722 71047 81150 31151 311
Net Assets Liabilities   54 69954 40853 84152 677
Other Debtors17 30122 30213 35722 71047 81150 31151 311
Property Plant Equipment2 2571 6921 269952714535 
Other
Accumulated Depreciation Impairment Property Plant Equipment7 2537 8188 2418 5588 7968 9759 109
Average Number Employees During Period 111111
Bank Borrowings Overdrafts    10 00010 00010 000
Creditors82 73755 61620 60825 16840 00037 50082 235
Fixed Assets57 25956 69456 27155 95455 71655 53755 403
Increase From Depreciation Charge For Year Property Plant Equipment 565423317238179134
Investments Fixed Assets55 00255 00255 00255 00255 00255 00255 002
Loans To Group Undertakings55 00255 00255 00255 00255 00255 002 
Net Current Assets Liabilities-12 0572 3812 320-1 25538 69235 80427 274
Property Plant Equipment Gross Cost9 5109 5109 5109 5109 5109 510 
Total Assets Less Current Liabilities45 20259 07558 59154 69994 40891 34182 677
Trade Creditors Trade Payables   -1 21

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 21st, August 2023
Free Download (9 pages)

Company search

Advertisements