Super Ceramic Services Limited OAKHAM


Founded in 1984, Super Ceramic Services, classified under reg no. 01872307 is an active company. Currently registered at 40 North Street East LE15 9QL, Oakham the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Jon H. and Samantha H.. In addition one secretary - Angela H. - is with the firm. As of 27 April 2024, there was 1 ex director - Roy H.. There were no ex secretaries.

Super Ceramic Services Limited Address / Contact

Office Address 40 North Street East
Office Address2 Uppingham
Town Oakham
Post code LE15 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01872307
Date of Incorporation Mon, 17th Dec 1984
Industry Floor and wall covering
Industry Painting
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Jon H.

Position: Director

Appointed: 01 August 2007

Samantha H.

Position: Director

Appointed: 01 August 2007

Angela H.

Position: Secretary

Appointed: 12 July 1991

Roy H.

Position: Director

Resigned: 09 August 2023

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Angela H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Samantha H. This PSC has significiant influence or control over the company,. Then there is Jon H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Angela H.

Notified on 26 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Samantha H.

Notified on 26 July 2016
Nature of control: significiant influence or control

Jon H.

Notified on 26 July 2016
Nature of control: significiant influence or control

Roy H.

Notified on 26 July 2016
Ceased on 9 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  74 80244 96477 36780 85357 418115 76173 51376 363
Current Assets219 114207 025216 103221 392218 249194 986188 192237 471170 897184 498
Debtors100 86592 54286 10099 23853 06655 49168 49166 10351 79562 651
Net Assets Liabilities  168 009169 763160 701127 690123 757119 278113 448107 498
Other Debtors  6131 065      
Property Plant Equipment  27 01225 23318 53113 70927 83020 19114 73410 826
Total Inventories  13 75617 58417 68522 55616 16916 07111 73118 885
Cash Bank In Hand45 11258 34774 802       
Net Assets Liabilities Including Pension Asset Liability166 213161 757168 009       
Stocks Inventory31 69214 69113 756       
Tangible Fixed Assets35 02728 64627 012       
Reserves/Capital
Called Up Share Capital767676       
Profit Loss Account Reserve166 137161 681167 933       
Other
Accumulated Depreciation Impairment Property Plant Equipment  39 43444 17650 87855 70046 67354 31259 76963 677
Additions Other Than Through Business Combinations Property Plant Equipment   9 583  31 100   
Average Number Employees During Period  67554443
Creditors  55 65660 03561 87581 00569 043138 38455 59887 826
Current Asset Investments41 44541 44541 44559 60670 13136 08646 11439 53633 85826 599
Finance Lease Liabilities Present Value Total  2 6232 623      
Increase From Depreciation Charge For Year Property Plant Equipment   9 3566 7024 82210 7347 6395 4573 908
Net Current Assets Liabilities149 144147 381160 447161 357156 374113 981119 149118 991115 29996 672
Other Creditors  10 02214 546      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 614  19 761   
Other Disposals Property Plant Equipment   6 620  26 006   
Other Taxation Social Security Payable  953-1 358      
Property Plant Equipment Gross Cost  66 44669 40969 40969 40974 50374 50374 50374 503
Total Assets Less Current Liabilities184 171176 027187 459186 590174 905127 690146 979119 278130 033107 498
Trade Creditors Trade Payables  42 05844 224      
Trade Debtors Trade Receivables  85 48798 173      
Capital Employed166 213161 757168 009       
Creditors Due After One Year17 65614 27019 450       
Creditors Due Within One Year69 97059 64455 656       
Par Value Share 11       
Provisions For Liabilities Charges302         
Share Capital Allotted Called Up Paid767676       
Tangible Fixed Assets Additions 3 18427 565       
Tangible Fixed Assets Cost Or Valuation73 94763 43166 446       
Tangible Fixed Assets Depreciation38 92034 78539 434       
Tangible Fixed Assets Depreciation Charged In Period 6 2769 862       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 4115 213       
Tangible Fixed Assets Disposals 13 70024 550       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Amended accounts for the period to Friday 31st December 2021
filed on: 22nd, February 2023
Free Download (7 pages)

Company search

Advertisements