Summer & Winter Services Limited ASHFORD


Founded in 1996, Summer & Winter Services, classified under reg no. 03173493 is an active company. Currently registered at 154 Godinton Road TN23 1LN, Ashford the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Stephen B., appointed on 15 March 1996. In addition, a secretary was appointed - Tracey B., appointed on 15 March 1996. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Venetia C. who worked with the the company until 15 March 1996.

Summer & Winter Services Limited Address / Contact

Office Address 154 Godinton Road
Town Ashford
Post code TN23 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03173493
Date of Incorporation Fri, 15th Mar 1996
Industry Silviculture and other forestry activities
Industry Landscape service activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Stephen B.

Position: Director

Appointed: 15 March 1996

Tracey B.

Position: Secretary

Appointed: 15 March 1996

Venetia C.

Position: Secretary

Appointed: 15 March 1996

Resigned: 15 March 1996

David B.

Position: Director

Appointed: 15 March 1996

Resigned: 30 September 2006

Godfrey B.

Position: Director

Appointed: 15 March 1996

Resigned: 30 September 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Stephen B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Tracey B. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tracey B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 73936025 61027 7817 605
Current Assets37 99523 79753 74754 36943 325
Debtors21 25613 43718 13721 38833 720
Net Assets Liabilities36 39629 53125 12726 28025 004
Other Debtors 3 8543 8545 662 
Property Plant Equipment48 46469 44761 04645 42845 602
Total Inventories10 00010 00010 0005 2002 000
Other
Accumulated Depreciation Impairment Property Plant Equipment150 084166 707185 608188 726195 881
Additions Other Than Through Business Combinations Property Plant Equipment  10 500 17 629
Average Number Employees During Period33333
Bank Borrowings  42 11032 40722 705
Bank Borrowings Overdrafts 8 783   
Bank Overdrafts 8 7837 8909 7029 702
Corporation Tax Payable3 854    
Corporation Tax Recoverable 3 854   
Creditors1 97136 97432 86830 92432 554
Finance Lease Liabilities Present Value Total 13 8302 3052 7541 555
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 9464 000   
Increase From Depreciation Charge For Year Property Plant Equipment 16 62318 90115 27214 352
Net Current Assets Liabilities-3 629-13 17720 87923 44510 771
Other Creditors1 97126 41514 71914 36016 745
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 1547 197
Other Disposals Property Plant Equipment   12 50010 300
Other Taxation Social Security Payable4 2641 621   
Property Plant Equipment Gross Cost198 548236 154246 654234 154241 483
Provisions For Liabilities Balance Sheet Subtotal6 46812 90910 3788 6318 664
Taxation Social Security Payable 1 6217 2124 1084 552
Total Additions Including From Business Combinations Property Plant Equipment 37 606   
Total Assets Less Current Liabilities44 83556 27081 92568 87356 373
Trade Creditors Trade Payables2 001155742  
Trade Debtors Trade Receivables21 2569 58314 28315 72633 720

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (6 pages)

Company search

Advertisements