Square Foot Concepts Ltd SOMERSET


Founded in 2006, Square Foot Concepts, classified under reg no. 05678456 is an active company. Currently registered at Bath Road TA6 4NZ, Somerset the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Sun, 7th Jun 2009 Square Foot Concepts Ltd is no longer carrying the name Hamsard 2992.

The firm has 3 directors, namely Stuart H., Andrew B. and David L.. Of them, David L. has been with the company the longest, being appointed on 15 March 2006 and Stuart H. has been with the company for the least time - from 1 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher B. who worked with the the firm until 6 April 2018.

Square Foot Concepts Ltd Address / Contact

Office Address Bath Road
Office Address2 Bridgwater
Town Somerset
Post code TA6 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05678456
Date of Incorporation Tue, 17th Jan 2006
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Stuart H.

Position: Director

Appointed: 01 December 2022

Andrew B.

Position: Director

Appointed: 07 November 2017

David L.

Position: Director

Appointed: 15 March 2006

Paula T.

Position: Director

Appointed: 30 June 2020

Resigned: 28 September 2022

Christopher B.

Position: Director

Appointed: 15 March 2006

Resigned: 06 April 2018

Christopher B.

Position: Secretary

Appointed: 15 March 2006

Resigned: 06 April 2018

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2006

Resigned: 15 March 2006

Hammonds Directors Limited

Position: Corporate Director

Appointed: 17 January 2006

Resigned: 15 March 2006

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Nonwovenn Ltd from Bridgwater, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nonwovenn Ltd

Bff Business Park Bath Road, Bridgwater, Somerset, TA6 4NZ, England

Legal authority Companies Act 2005
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 10052668
Notified on 13 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hamsard 2992 June 7, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth136 719197 265       
Balance Sheet
Cash Bank On Hand  261 751130 334327 134587 609163 724838 673323 943
Current Assets279 180325 786597 051195 271419 359653 762570 3341 068 9411 520 876
Debtors94 842153 768181 68064 93792 22566 153406 610230 2681 196 933
Net Assets Liabilities  533 863163 064  489 769981 9581 447 866
Other Debtors  7831 0021 0091 6231 4152 5912 713
Property Plant Equipment  63 52112 23133 85730 03626 21537 40527 494
Total Inventories  153 620      
Cash Bank In Hand184 33890 076       
Stocks Inventory 81 942       
Tangible Fixed Assets6 98859 508       
Reserves/Capital
Called Up Share Capital8989       
Profit Loss Account Reserve136 219196 765       
Shareholder Funds136 719197 265       
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 64012 6543 5267 34711 16820 53730 448
Amounts Owed By Related Parties  51 44627 00027 00027 000329 40043 2751 123 515
Amounts Owed To Group Undertakings        5 005
Average Number Employees During Period    77101112
Balances Amounts Owed To Related Parties       4 031 
Corporation Tax Payable    40 485  18 30918 782
Creditors  117 65444 438114 03146 290106 780121 03298 573
Income From Related Parties     21 13733 03738 67227 478
Increase From Depreciation Charge For Year Property Plant Equipment   6 4342 3463 8213 8219 3699 911
Net Current Assets Liabilities130 067149 005479 397150 833305 328607 472463 554947 9091 422 303
Number Shares Issued Fully Paid   89     
Other Creditors  12 1253 47723 6875 44525 7138 94011 792
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 42011 474    
Other Disposals Property Plant Equipment   76 30921 792    
Other Taxation Social Security Payable  55 16326 51035 89331 72460 13879 99162 177
Par Value Share 1 1     
Property Plant Equipment Gross Cost  87 16224 88537 38337 38337 38357 942 
Provisions For Liabilities Balance Sheet Subtotal  9 055    3 3561 931
Total Additions Including From Business Combinations Property Plant Equipment   14 03234 290  20 559 
Total Assets Less Current Liabilities137 055208 513542 918163 064339 185637 508489 769985 3141 449 797
Trade Creditors Trade Payables  50 36614 45113 9669 12120 92913 792817
Trade Debtors Trade Receivables  129 45136 93564 21637 53075 795184 40270 705
Creditors Due Within One Year149 113176 781       
Number Shares Allotted 36       
Other Reserves1111       
Provisions For Liabilities Charges33611 248       
Share Capital Allotted Called Up Paid3636       
Share Premium Account400400       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 3rd, October 2023
Free Download (10 pages)

Company search

Advertisements