Stephenson Construction (southern) Limited HORSHAM


Stephenson Construction (southern) started in year 2010 as Private Limited Company with registration number 07255065. The Stephenson Construction (southern) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Horsham at Provender Mill. Postal code: RH12 1SS. Since 2012-10-03 Stephenson Construction (southern) Limited is no longer carrying the name Stephenson Rc.

The company has 9 directors, namely Clyde M., Ioan P. and Jason G. and others. Of them, Martin S. has been with the company the longest, being appointed on 17 May 2010 and Clyde M. and Ioan P. and Jason G. have been with the company for the least time - from 1 July 2023. Currenlty, the company lists one former director, whose name is Stephen H. and who left the the company on 30 September 2021. In addition, there is one former secretary - Janice N. who worked with the the company until 30 June 2017.

Stephenson Construction (southern) Limited Address / Contact

Office Address Provender Mill
Office Address2 Mill Bay Lane
Town Horsham
Post code RH12 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07255065
Date of Incorporation Mon, 17th May 2010
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Clyde M.

Position: Director

Appointed: 01 July 2023

Ioan P.

Position: Director

Appointed: 01 July 2023

Jason G.

Position: Director

Appointed: 01 July 2023

Eric V.

Position: Director

Appointed: 02 October 2017

Michael H.

Position: Director

Appointed: 02 October 2017

Cornelius O.

Position: Director

Appointed: 02 October 2017

Elaine S.

Position: Director

Appointed: 01 September 2013

Tobias H.

Position: Director

Appointed: 01 September 2013

Martin S.

Position: Director

Appointed: 17 May 2010

Stephen H.

Position: Director

Appointed: 01 March 2018

Resigned: 30 September 2021

Janice N.

Position: Secretary

Appointed: 17 May 2010

Resigned: 30 June 2017

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Martin S. The abovementioned PSC has significiant influence or control over this company,.

Martin S.

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

Company previous names

Stephenson Rc October 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 155 8481 306 3351 321 9631 276 7221 417 783
Current Assets9 718 98512 707 4578 063 67716 485 44518 717 796
Debtors8 563 13711 401 1226 741 71415 208 72317 300 013
Other Debtors 43 787 348 612898 968
Other
Audit Fees Expenses8 5208 2508 2508 250 
Accrued Liabilities Deferred Income852 7291 160 466518 879898 9371 113 960
Administrative Expenses2 031 0292 950 0341 645 2981 811 6492 639 315
Amounts Owed By Group Undertakings2 940 2903 498 9092 303 8405 599 511 
Amounts Owed To Group Undertakings  637 319 1 390 069
Amounts Recoverable On Contracts2 135 9133 476 4632 457 8562 829 0677 232 903
Cash Cash Equivalents Cash Flow Value1 155 8481 306 3351 321 9631 276 7221 417 783
Comprehensive Income Expense2 903 7572 125 0811 228 959  
Corporation Tax Payable225 856347 009329 880454 2813 012
Corporation Tax Recoverable    163 847
Cost Sales26 971 86438 243 27821 559 35822 475 47439 116 649
Creditors4 196 2035 059 5943 051 8556 539 28413 381 743
Current Tax For Period244 159368 678230 248244 4103 012
Dividends Paid2 953 500 3 865 000 7 170 110
Dividends Paid Classified As Financing Activities    -7 170 110
Dividends Paid On Shares Final  3 865 000  
Dividends Paid On Shares Interim2 953 500   7 170 110
Further Item Current Tax Expense Credit Component Total Current Tax Expense  -247 377  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  2 034 397-3 363 028-7 293 728
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -838 1958 467 0091 927 443
Income Taxes Paid Refund Classified As Operating Activities-352 852-247 525 -120 009-211 036
Increase Decrease In Current Tax From Adjustment For Prior Periods    -407 092
Interest Payable Similar Charges Finance Costs4 5044 655176 1 320
Net Cash Flows From Used In Operating Activities417 921-150 487-15 62845 241-7 311 171
Net Cash Generated From Operations -402 667-15 804-74 768-7 523 527
Net Interest Paid Received Classified As Operating Activities-4 504-4 655-176 -1 320
Operating Profit Loss3 152 4202 498 4141 212 0065 178 7492 157 242
Other Creditors   4 075 31010 094 910
Other Operating Income Format1    1 149
Other Taxation Social Security Payable287 195 240 400  
Profit Loss2 903 7572 125 0811 228 9594 934 3392 560 002
Profit Loss On Ordinary Activities Before Tax3 147 9162 493 7591 211 8305 178 7492 155 922
Tax Expense Credit Applicable Tax Rate598 104473 814230 248983 962409 625
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-354 111-105 227 -739 740-406 674
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -247 377 -407 092
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss16691 18861
Tax Tax Credit On Profit Or Loss On Ordinary Activities244 159368 678-17 129244 410-404 080
Total Assets Less Current Liabilities5 522 7827 647 8635 011 8229 946 1615 336 053
Total Current Tax Expense Credit 368 678-17 129244 410-404 080
Trade Creditors Trade Payables2 830 4233 552 1191 325 3775 186 066779 792
Trade Debtors Trade Receivables3 486 9344 381 9631 980 0186 431 5339 004 295
Turnover Revenue32 155 31343 691 72624 416 66229 465 87243 912 057

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
New director was appointed on 2023-07-01
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements