Steven Morton Felt Roofing Limited CHRISTCHURCH


Steven Morton Felt Roofing started in year 2014 as Private Limited Company with registration number 09351224. The Steven Morton Felt Roofing company has been functioning successfully for ten years now and its status is active. The firm's office is based in Christchurch at C/o Philip Bowdidge Accountancy 34 Ringwood Road. Postal code: BH23 5RD.

The firm has 2 directors, namely Sadie M., Steven M.. Of them, Sadie M., Steven M. have been with the company the longest, being appointed on 11 December 2014. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Steven Morton Felt Roofing Limited Address / Contact

Office Address C/o Philip Bowdidge Accountancy 34 Ringwood Road
Office Address2 Walkford
Town Christchurch
Post code BH23 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09351224
Date of Incorporation Thu, 11th Dec 2014
Industry Roofing activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Sadie M.

Position: Director

Appointed: 11 December 2014

Steven M.

Position: Director

Appointed: 11 December 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Steven M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sadie M. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sadie M.

Notified on 6 April 2016
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand84 38257 39054 130101 305114 984284 501146 212167 461254 541
Current Assets223 560107 053143 761228 138250 966414 413353 523455 606414 751
Debtors123 17832 16371 13198 333110 982104 612179 511263 145132 210
Net Assets Liabilities127 063133 887178 029228 629285 360299 884340 918387 167369 407
Other Debtors74 9647 60031 99859 68469 14177 465129 796184 591102 188
Property Plant Equipment10 456161 479186 083172 841170 83661 39657 84043 57247 180
Total Inventories16 00017 50018 50028 50025 00025 30027 80025 00028 000
Cash Bank In Hand84 382        
Net Assets Liabilities Including Pension Asset Liability127 064        
Stocks Inventory16 000        
Tangible Fixed Assets10 456        
Reserves/Capital
Called Up Share Capital2        
Profit Loss Account Reserve127 062        
Other
Accumulated Depreciation Impairment Property Plant Equipment3 25711 50823 77940 64561 22454 77875 22592 42689 603
Additions Other Than Through Business Combinations Property Plant Equipment 159 27446 5503 62418 57456 61316 8912 93334 285
Average Number Employees During Period88899891010
Bank Borrowings 52 60044 63736 42227 589    
Bank Overdrafts 10 00210 00210 00210 002    
Corporation Tax Payable41 03021 93020 395      
Creditors104 86274 289102 962135 066108 853175 92561 737106 01390 556
Finance Lease Liabilities Present Value Total 3 4473 4473 447862    
Increase From Depreciation Charge For Year Property Plant Equipment 8 25116 14116 86620 57922 42820 44717 20117 277
Net Current Assets Liabilities118 69932 76440 79993 071142 113238 488291 787349 593324 195
Other Creditors12 6452-11 111
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 870  28 874  20 100
Other Disposals Property Plant Equipment  9 675  172 499  33 500
Other Taxation Social Security Payable31 3847 81536 710      
Property Plant Equipment Gross Cost13 713172 987209 862213 486232 060116 174133 065135 998136 783
Provisions For Liabilities Balance Sheet Subtotal2 0912 091    8 7095 9981 968
Taxation Social Security Payable  57 10577 05774 241118 76042 46348 86260 628
Total Assets Less Current Liabilities129 155194 243226 882265 913312 949299 884349 627393 165371 375
Trade Creditors Trade Payables32 44728 45032 40644 56123 74757 16519 27257 15029 927
Trade Debtors Trade Receivables48 21424 56339 13338 64941 84127 14749 71578 55430 022
Amount Specific Advance Or Credit Directors34 311-1 32312 96022 93624 53924 76624 76652 34327 631
Amount Specific Advance Or Credit Made In Period Directors 54 59314 29610 0251 6037 866 27 937288
Amount Specific Advance Or Credit Repaid In Period Directors 90 2271349 7 639 36025 000
Advances Credits Directors68 622        
Advances Credits Made In Period Directors68 622        
Capital Employed127 064        
Creditors Due Within One Year104 861        
Number Shares Allotted2        
Number Shares Allotted Increase Decrease During Period2        
Par Value Share1        
Provisions For Liabilities Charges2 091        
Share Capital Allotted Called Up Paid2        
Tangible Fixed Assets Additions13 713        
Tangible Fixed Assets Cost Or Valuation13 713        
Tangible Fixed Assets Depreciation3 257        
Tangible Fixed Assets Depreciation Charged In Period3 257        
Value Shares Allotted Increase Decrease During Period2        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 20th April 2023
filed on: 20th, April 2023
Free Download (4 pages)

Company search

Advertisements