Src Construction And Paving Ltd SCARBOROUGH


Src Construction And Paving started in year 2002 as Private Limited Company with registration number 04611645. The Src Construction And Paving company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Scarborough at 5&6 Manor Court. Postal code: YO11 3TU. Since Tue, 6th Mar 2007 Src Construction And Paving Ltd is no longer carrying the name Src Paving.

There is a single director in the firm at the moment - Simon C., appointed on 12 December 2002. In addition, a secretary was appointed - Joanna Y., appointed on 12 December 2002. As of 26 April 2024, there was 1 ex director - Stephen W.. There were no ex secretaries.

This company operates within the YO10 5EH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1060271 . It is located at Ox Close, Ox Close Lane, York with a total of 4 cars.

Src Construction And Paving Ltd Address / Contact

Office Address 5&6 Manor Court
Office Address2 Manor Garth
Town Scarborough
Post code YO11 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04611645
Date of Incorporation Mon, 9th Dec 2002
Industry Other construction installation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Joanna Y.

Position: Secretary

Appointed: 12 December 2002

Simon C.

Position: Director

Appointed: 12 December 2002

Stephen W.

Position: Director

Appointed: 17 June 2003

Resigned: 28 February 2017

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2002

Resigned: 12 December 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 December 2002

Resigned: 12 December 2002

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is S&J Holdings (Yorkshire) Limited from Scarborough, England. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ig Investments (Src) Limited that put Leeds, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon C., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

S&J Holdings (Yorkshire) Limited

5&6 Manor Court, Manor Garth, Scarborough, North Yorkshire, YO11 3TU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 12976508
Notified on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Ig Investments (Src) Limited

Leigh House St. Pauls Street, Leeds, LS1 2JT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 13220519
Notified on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon C.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights

Stephen W.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 25-50% voting rights

Company previous names

Src Paving March 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth435 550465 931579 913737 7381 370 970       
Balance Sheet
Cash Bank In Hand256 86284 245207 293512 2171 170 433       
Cash Bank On Hand    1 170 4331 627 4021 455 4091 286 3811 551 205660 096446 097437 170
Current Assets551 281588 920712 741962 4151 779 8832 559 1051 560 6021 593 5872 090 4982 623 2962 955 8822 199 495
Debtors286 919497 175497 948442 698601 950924 20397 693299 706531 7931 955 7002 502 2851 754 825
Net Assets Liabilities    1 370 9702 195 1031 028 1871 300 5661 609 3201 956 9542 151 1251 666 129
Net Assets Liabilities Including Pension Asset Liability435 550465 931579 913737 7381 370 970       
Property Plant Equipment    184 116123 93693 17375 83079 63379 15360 98049 549
Stocks Inventory7 5007 5007 5007 5007 500       
Tangible Fixed Assets42 03290 92075 514134 559184 116       
Total Inventories    7 5007 5007 5007 5007 5007 5007 5007 500
Other Debtors       6 726515 3421 499 0102 021 9471 506 547
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve435 546465 927579 909737 7341 370 966       
Shareholder Funds435 550465 931579 913737 7381 370 970       
Other
Amount Specific Advance Or Credit Directors   102 216155 765160 695      
Amount Specific Advance Or Credit Made In Period Directors    192 272161 930      
Amount Specific Advance Or Credit Repaid In Period Directors    138 723157 000      
Accrued Liabilities    13 30012 20010 5008 200    
Accumulated Depreciation Impairment Property Plant Equipment    276 099183 154148 396152 565179 117205 511228 005226 976
Average Number Employees During Period     23261612191414
Corporation Tax Payable    173 956231 01762 36476 569    
Creditors    563 133466 142607 885354 443545 681730 456854 341570 528
Creditors Due Within One Year152 290207 729203 082342 072563 133       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     134 55974 38622 168   17 550
Disposals Property Plant Equipment     153 125109 68731 598   30 355
Increase From Depreciation Charge For Year Property Plant Equipment     41 61439 62826 33726 55226 39422 49416 521
Net Current Assets Liabilities398 991381 191509 659620 3431 216 7502 092 963952 7171 239 1441 544 8171 892 8402 101 5411 628 967
Number Shares Allotted 2222       
Number Shares Issued Fully Paid      1111  
Other Taxation Social Security Payable    160 75879 66580 492123 82591 689197 82465 02383 685
Par Value Share 1111 1111  
Prepayments    10 16710 6717 9066 726    
Property Plant Equipment Gross Cost    460 215307 090241 569228 395258 750284 664288 985276 525
Provisions For Liabilities Balance Sheet Subtotal    29 89621 79617 70314 40815 13015 03911 39612 387
Provisions For Liabilities Charges5 4736 1805 26017 16429 896       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 79 1979 771         
Tangible Fixed Assets Cost Or Valuation175 431254 628264 399362 230460 215       
Tangible Fixed Assets Depreciation133 399163 708188 885227 671276 099       
Tangible Fixed Assets Depreciation Charged In Period 30 30925 177         
Total Additions Including From Business Combinations Property Plant Equipment      44 16618 42430 35525 9144 32117 895
Total Assets Less Current Liabilities441 023472 111585 173754 9021 400 8662 216 8991 045 8901 314 9741 624 4501 971 9932 162 5211 678 516
Trade Creditors Trade Payables    215 119142 024357 435222 418447 492532 632517 297485 743
Trade Debtors Trade Receivables    231 082273 76789 787292 98016 451456 690480 338248 278
Value Shares Allotted 4444       
Additional Provisions Increase From New Provisions Recognised         -91-3 643991
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        722   
Advances Credits Directors95 45346 02129102 215155 764       
Advances Credits Made In Period Directors119 02746 06810 000162 244        
Advances Credits Repaid In Period Directors50 00095 50046 05060 000        
Other Creditors       8 2006 500 272 0211 100
Provisions       14 40815 13015 03911 39612 387

Transport Operator Data

Ox Close
Address Ox Close Lane , Heslington
City York
Post code YO105EU
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search