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

St. Nicholas Construction Limited BIRCHINGTON


Founded in 2004, St. Nicholas Construction, classified under reg no. 05156302 is an active company. Currently registered at The Brick Barn Court Road CT7 0PT, Birchington the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Alexandra P., James P.. Of them, James P. has been with the company the longest, being appointed on 17 June 2004 and Alexandra P. has been with the company for the least time - from 12 December 2013. Currenlty, the firm lists one former director, whose name is John R. and who left the the firm on 11 December 2012. In addition, there is one former secretary - John R. who worked with the the firm until 11 December 2012.

St. Nicholas Construction Limited Address / Contact

Office Address The Brick Barn Court Road
Office Address2 St. Nicholas At Wade
Town Birchington
Post code CT7 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05156302
Date of Incorporation Thu, 17th Jun 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Alexandra P.

Position: Director

Appointed: 12 December 2013

James P.

Position: Director

Appointed: 17 June 2004

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2004

Resigned: 17 June 2004

Theydon Nominees Limited

Position: Nominee Director

Appointed: 17 June 2004

Resigned: 17 June 2004

John R.

Position: Director

Appointed: 17 June 2004

Resigned: 11 December 2012

John R.

Position: Secretary

Appointed: 17 June 2004

Resigned: 11 December 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is James P. This PSC has significiant influence or control over the company,.

James P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth542 149539 3801 338 337     
Balance Sheet
Current Assets548 000543 8741 354 2193 598 728103102102102
Net Assets Liabilities   3 645 225103102102102
Cash Bank In Hand3 24411 7403 631     
Debtors544 756453 9721 316 127     
Net Assets Liabilities Including Pension Asset Liability542 149539 3801 338 337     
Stocks Inventory 78 16234 461     
Reserves/Capital
Called Up Share Capital102102102     
Profit Loss Account Reserve542 047539 2781 338 235     
Shareholder Funds542 149539 3801 338 337     
Other
Average Number Employees During Period   222  
Creditors   133 503    
Fixed Assets 2126180 000    
Net Current Assets Liabilities542 149539 3591 338 3113 465 225103102102102
Total Assets Less Current Liabilities542 149539 3801 338 3373 645 225103102102102
Creditors Due Within One Year5 8514 51515 908     
Investments Fixed Assets 2126     
Number Shares Allotted 100100     
Par Value Share 11     
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements