Stevens Construction Limited MAIDSTONE


Stevens Construction started in year 1992 as Private Limited Company with registration number 02720076. The Stevens Construction company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Maidstone at The Coach House Benover Road. Postal code: ME18 6AS. Since 17th January 2001 Stevens Construction Limited is no longer carrying the name Stevens Contractors.

At the moment there are 3 directors in the the firm, namely Barry S., Sophie S. and Shaun S.. In addition one secretary - Christine S. - is with the company. As of 17 May 2024, there was 1 ex director - Martin R.. There were no ex secretaries.

This company operates within the ME18 6AS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1099290 . It is located at Twyford Depot, Hampstead Lane, Maidstone with a total of 4 cars.

Stevens Construction Limited Address / Contact

Office Address The Coach House Benover Road
Office Address2 Yalding
Town Maidstone
Post code ME18 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720076
Date of Incorporation Wed, 3rd Jun 1992
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Barry S.

Position: Director

Appointed: 03 March 2008

Sophie S.

Position: Director

Appointed: 19 September 2000

Christine S.

Position: Secretary

Appointed: 03 June 1992

Shaun S.

Position: Director

Appointed: 03 June 1992

Martin R.

Position: Director

Appointed: 02 April 2002

Resigned: 21 March 2024

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1992

Resigned: 03 June 1992

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 June 1992

Resigned: 05 June 1992

People with significant control

The register of PSCs who own or control the company includes 4 names. As we discovered, there is Shaun S. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Sophie S. This PSC has significiant influence or control over the company,. Then there is Barry S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Shaun S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Sophie S.

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

Barry S.

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

Martin R.

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

Company previous names

Stevens Contractors January 17, 2001
Shaun Stevens Contractors November 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth746 606753 907789 137756 233759 393       
Balance Sheet
Cash Bank In Hand474 932261 727254 959146 901559 074       
Cash Bank On Hand    559 074515 680348 861591 347725 3031 285 308785 240663 576
Current Assets1 204 6541 019 1211 033 9441 090 1821 526 8661 726 8432 057 1191 245 3941 711 8242 121 4242 191 4971 810 483
Debtors728 222755 894777 485941 781966 2921 209 6631 685 887603 900899 096724 3441 401 5491 144 902
Net Assets Liabilities    759 393882 010835 737927 993927 8851 004 514906 444780 737
Net Assets Liabilities Including Pension Asset Liability746 606753 907789 137756 232759 393       
Other Debtors    21 77141 59712 64516 09544 47848 384230 357131 915
Property Plant Equipment    582 956571 631577 871632 377591 640469 483405 277386 821
Stocks Inventory1 5001 5001 5001 5001 500       
Tangible Fixed Assets421 781314 212463 047411 257582 956       
Total Inventories    1 5001 50022 37150 14787 425111 7724 7082 005
Reserves/Capital
Called Up Share Capital135135135135135       
Profit Loss Account Reserve746 471753 772789 002756 097759 258       
Shareholder Funds746 606753 907789 137756 233759 393       
Other
Accumulated Depreciation Impairment Property Plant Equipment    39 475782 85725 624925 9381 014 2391 071 54628 398641 340
Amounts Recoverable On Contracts    670 931651 687659 483409 392700 186416 289977 089455 207
Average Number Employees During Period     68393024222023
Bank Borrowings Overdrafts    27 087199100 200135 680 000533 333373 333
Creditors    34 43714 2631 715 44162 32724 495680 000533 333373 333
Creditors Due After One Year24 653 30 18822 66534 437       
Creditors Due Within One Year798 689551 858617 410664 1931 219 869       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     40 80956 72334 90146 69179 00663 640596 107
Disposals Property Plant Equipment     40 80980 552101 52650 35979 00682 907620 293
Finance Lease Liabilities Present Value Total    34 43714 26317 26362 32724 49524 495  
Fixed Assets426 222318 653467 488415 698587 397576 072582 312636 818596 081473 924409 718391 262
Increase Decrease In Property Plant Equipment     79 01857 570239 58555 455   
Increase From Depreciation Charge For Year Property Plant Equipment     121 06416 763123 663134 992136 313119 437110 104
Investments Fixed Assets4 4414 4414 4414 4414 4414 4414 4414 4414 4414 4414 4414 441
Net Current Assets Liabilities405 965467 263416 534425 989306 997416 208341 678457 869453 8731 285 8451 093 952817 310
Number Shares Allotted 30303030       
Other Creditors    231 044224 144102 08389 918126 261127 17972 828245 104
Other Investments Other Than Loans    4 4414 4414 4414 4414 4414 4414 4414 441
Other Taxation Social Security Payable    300 265346 987254 537223 243154 475184 28940 40753 598
Par Value Share 1111       
Payments Received On Account     63 342114 678     
Property Plant Equipment Gross Cost    1 285 558301 6681 415 0471 558 3151 605 8791 541 0291 532 6201 028 161
Provisions For Liabilities Balance Sheet Subtotal    100 56496 00788 253104 36797 57475 25563 89354 502
Provisions For Liabilities Charges60 92832 00964 69762 789100 564       
Share Capital Allotted Called Up Paid3030303030       
Tangible Fixed Assets Additions 1 745260 13782 941349 182       
Tangible Fixed Assets Cost Or Valuation1 194 5761 131 9621 286 7641 202 6661 285 558       
Tangible Fixed Assets Depreciation772 795817 750823 717791 409702 602       
Tangible Fixed Assets Depreciation Charged In Period 106 33572 43688 463102 572       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 61 38066 469120 771191 379       
Tangible Fixed Assets Disposals 64 359105 335167 040266 290       
Total Additions Including From Business Combinations Property Plant Equipment     109 739141 111244 79497 92314 15674 498115 834
Total Assets Less Current Liabilities832 187785 916884 022841 687894 394992 280923 9901 094 6871 049 9541 759 7691 503 6701 208 572
Trade Creditors Trade Payables    540 981605 5551 126 680329 189890 726372 197824 310534 471
Trade Debtors Trade Receivables    273 590516 3791 013 759178 413154 432259 671194 103557 780

Transport Operator Data

Twyford Depot
Address Hampstead Lane , Yalding
City Maidstone
Post code ME18 6HG
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements