Superior Joinery Limited SWANSEA


Superior Joinery started in year 2000 as Private Limited Company with registration number 03966585. The Superior Joinery company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Swansea at 3 New Mill Court. Postal code: SA7 9FG.

Currently there are 2 directors in the the firm, namely Ian B. and Anthony B.. In addition one secretary - Anthony B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Superior Joinery Limited Address / Contact

Office Address 3 New Mill Court
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA7 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03966585
Date of Incorporation Thu, 6th Apr 2000
Industry Joinery installation
End of financial Year 25th December
Company age 24 years old
Account next due date Wed, 20th Dec 2023 (131 days after)
Account last made up date Sun, 26th Dec 2021
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Anthony B.

Position: Secretary

Appointed: 12 December 2007

Ian B.

Position: Director

Appointed: 07 April 2000

Anthony B.

Position: Director

Appointed: 07 April 2000

Clive H.

Position: Director

Appointed: 07 April 2000

Resigned: 21 June 2006

Michael H.

Position: Secretary

Appointed: 07 April 2000

Resigned: 12 December 2007

Michael H.

Position: Director

Appointed: 07 April 2000

Resigned: 12 December 2007

Patrick O.

Position: Secretary

Appointed: 06 April 2000

Resigned: 08 April 2000

William P.

Position: Director

Appointed: 06 April 2000

Resigned: 08 April 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Anthony B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ian B. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony B.

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

Ian 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 2014-12-312015-12-302016-12-302017-12-282018-12-262019-12-262020-12-262021-12-26
Net Worth73 52973 535      
Balance Sheet
Cash Bank In Hand74 26352 473      
Cash Bank On Hand 52 47328 08721 31660 37122 33581 93996 362
Current Assets121 601102 29191 79553 301106 47266 900135 235131 305
Debtors40 28840 21829 70823 18538 10120 56534 99612 243
Net Assets Liabilities 73 53557 15827 12063 28842 44958 76747 364
Net Assets Liabilities Including Pension Asset Liability73 52973 535      
Other Debtors1 9101 5261 4681 51930 4959 79026 9526 309
Property Plant Equipment 39 06339 33654 10129 69126 86319 71820 267
Stocks Inventory7 0509 600      
Tangible Fixed Assets40 16339 063      
Total Inventories 9 60034 0008 8008 00024 00018 30022 700
Trade Debtors38 37838 692      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve73 42973 435      
Shareholder Funds73 52973 535      
Other
Amount Specific Advance Or Credit Directors     1 2931 596404
Amount Specific Advance Or Credit Made In Period Directors      303 
Amount Specific Advance Or Credit Repaid In Period Directors       2 000
Accumulated Depreciation Impairment Property Plant Equipment 54 74960 11674 94666 17974 09879 97385 149
Administrative Expenses120 377       
Average Number Employees During Period 8774555
Bank Borrowings Overdrafts    3 0473 13647 66034 260
Cost Sales270 243       
Creditors 62 44270 94480 2823 0473 13647 66034 260
Creditors Due Within One Year81 17262 442      
Debtors Due Within One Year40 28840 218      
Deferred Tax Liability7 0635 377      
Depreciation Tangible Fixed Assets Expense11 23614 041      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 527 21 761 6971 381
Disposals Property Plant Equipment  8 000 44 77210 2451 2701 400
Gross Profit Loss119 556       
Increase Decrease In Depreciation Following Profit Loss On Disposal Fixed Assets1 105       
Increase From Depreciation Charge For Year Property Plant Equipment  11 89414 83012 9947 9196 5726 557
Interest Payable Similar Charges26       
Net Current Assets Liabilities40 42939 84920 851-26 98142 14523 82686 70963 165
Number Shares Allotted 100      
Operating Leases Expiring After Five Years9 06815 668      
Operating Profit Loss24 129       
Other Creditors 22 07841 75728 52014 48919 28821 13631 010
Other Creditors Due Within One Year10 64122 078      
Other Operating Income24 950       
Other Taxation Social Security Payable 3 5615 3208 94514 2201 7541 1762 024
Par Value Share 1      
Profit Loss For Period18 528       
Profit Loss On Ordinary Activities Before Tax24 103       
Property Plant Equipment Gross Cost 93 81299 452129 04795 870100 96199 691105 416
Provisions For Liabilities Balance Sheet Subtotal 5 3773 029 5 5015 104 1 808
Provisions For Liabilities Charges7 0635 377      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 12 941      
Tangible Fixed Assets Cost Or Valuation80 87193 812      
Tangible Fixed Assets Depreciation40 70854 749      
Tangible Fixed Assets Depreciation Charged In Period 12 747      
Taxation Social Security Due Within One Year8 5363 561      
Tax On Profit Or Loss On Ordinary Activities5 575       
Total Additions Including From Business Combinations Property Plant Equipment  13 64029 59511 59515 336 7 125
Total Assets Less Current Liabilities80 59278 91260 18727 12071 83650 689106 42783 432
Trade Creditors Trade Payables 36 80323 86742 81733 09020 03220 88124 473
Trade Creditors Within One Year61 99536 803      
Trade Debtors Trade Receivables 38 69228 24021 6667 60610 7758 0445 934
Turnover Gross Operating Revenue389 799       
U K Current Corporation Tax980       
U K Deferred Tax4 595       
Director Remuneration Benefits Excluding Payments To Third Parties46 39749 120      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/26
filed on: 20th, December 2023
Free Download (14 pages)

Company search

Advertisements