You are here: bizstats.co.uk > a-z index > S list > SR list

Srb Building Services Limited BOLTON


Founded in 2007, Srb Building Services, classified under reg no. 06316129 is an active company. Currently registered at 335 Hindley Road, Daisy Hill BL5 2DT, Bolton the company has been in the business for 17 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - Samuel B., appointed on 1 July 2019. In addition, a secretary was appointed - Karen B., appointed on 18 July 2007. As of 19 April 2024, there were 2 ex directors - Karen B., Michael B. and others listed below. There were no ex secretaries.

Srb Building Services Limited Address / Contact

Office Address 335 Hindley Road, Daisy Hill
Office Address2 Westhoughton
Town Bolton
Post code BL5 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06316129
Date of Incorporation Wed, 18th Jul 2007
Industry Other construction installation
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Samuel B.

Position: Director

Appointed: 01 July 2019

Karen B.

Position: Secretary

Appointed: 18 July 2007

Karen B.

Position: Director

Appointed: 24 April 2012

Resigned: 01 July 2019

Michael B.

Position: Director

Appointed: 18 July 2007

Resigned: 01 July 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we found, there is Samuel B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karen B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Samuel B.

Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 18 July 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Karen B.

Notified on 18 July 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Karen B.

Notified on 18 July 2017
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael B.

Notified on 18 July 2017
Ceased on 1 July 2019
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 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth163 701149 397       
Balance Sheet
Cash Bank In Hand250 173248 753       
Cash Bank On Hand   78 58679 18569 967143 667177 138159 186
Current Assets267 167285 266117 867118 05397 69393 996151 144213 032207 801
Debtors16 99436 513 39 46718 50824 0297 47735 89448 615
Other Debtors      4 3823 046 
Property Plant Equipment   3 5842 6892 0176 79026 726 
Tangible Fixed Assets2 3285 904       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve163 699149 395       
Shareholder Funds163 701149 397       
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 54910 44411 11613 37918 16730 230
Average Number Employees During Period  2233322
Creditors 141 77320 44061 70966 81851 216101 957129 770125 968
Creditors Due Within One Year105 794141 773       
Fixed Assets 5 9044 4283 584     
Increase From Depreciation Charge For Year Property Plant Equipment    8956722 2634 78812 063
Net Current Assets Liabilities161 373143 49397 42756 34430 87542 78049 18783 26281 833
Number Shares Allotted 2       
Number Shares Issued Fully Paid    22222
Other Creditors   46 88855 75935 75167 761106 590119 425
Other Taxation Social Security Payable   6 9482 4884 99710 43916 1815 437
Par Value Share 1  11111
Property Plant Equipment Gross Cost   13 13313 13313 13320 16944 89329 088
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 6 583       
Tangible Fixed Assets Cost Or Valuation11 45012 783       
Tangible Fixed Assets Depreciation9 1226 879       
Tangible Fixed Assets Depreciation Charged In Period 1 969       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 212       
Tangible Fixed Assets Disposals 5 250       
Total Additions Including From Business Combinations Property Plant Equipment      7 03624 72448 710
Total Assets Less Current Liabilities163 701149 397101 85559 92833 56444 79755 977109 988145 206
Trade Creditors Trade Payables   7 8738 57110 46823 7576 9991 106
Trade Debtors Trade Receivables   39 46718 50824 0293 09532 84848 615

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 2nd, January 2024
Free Download (7 pages)

Company search

Advertisements