System Clad (specialist Works) Limited HERNE BAY


System Clad (specialist Works) started in year 1999 as Private Limited Company with registration number 03864103. The System Clad (specialist Works) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Herne Bay at 45 Ladyfields. Postal code: CT6 7BF.

At present there are 2 directors in the the company, namely Fiona M. and Paul M.. In addition one secretary - Leanda M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

System Clad (specialist Works) Limited Address / Contact

Office Address 45 Ladyfields
Office Address2 Broomfield
Town Herne Bay
Post code CT6 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03864103
Date of Incorporation Mon, 25th Oct 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Fiona M.

Position: Director

Appointed: 22 October 2018

Leanda M.

Position: Secretary

Appointed: 22 October 2018

Paul M.

Position: Director

Appointed: 18 January 2013

Terri M.

Position: Director

Appointed: 19 November 2010

Resigned: 22 October 2018

Terri M.

Position: Secretary

Appointed: 19 November 2010

Resigned: 22 October 2018

Tom M.

Position: Director

Appointed: 19 November 2010

Resigned: 22 October 2018

Paul M.

Position: Secretary

Appointed: 22 November 2005

Resigned: 19 November 2010

Lane Heywood Davis

Position: Corporate Secretary

Appointed: 28 February 2002

Resigned: 18 April 2005

Paul M.

Position: Director

Appointed: 28 February 2002

Resigned: 19 November 2010

Linda J.

Position: Secretary

Appointed: 29 January 2002

Resigned: 27 February 2002

Fiona M.

Position: Director

Appointed: 01 August 2001

Resigned: 19 November 2010

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 25 October 1999

Resigned: 25 October 1999

Fiona M.

Position: Secretary

Appointed: 25 October 1999

Resigned: 28 January 2002

Paul M.

Position: Director

Appointed: 25 October 1999

Resigned: 29 January 2002

Alpha Direct Limited

Position: Nominee Director

Appointed: 25 October 1999

Resigned: 25 October 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Paul M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Terri M. This PSC owns 25-50% shares. The third one is Tom M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Paul M.

Notified on 7 April 2016
Nature of control: significiant influence or control

Terri M.

Notified on 7 April 2016
Ceased on 22 October 2018
Nature of control: 25-50% shares

Tom M.

Notified on 7 April 2016
Ceased on 22 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth264 971273 303211 640142 106      
Balance Sheet
Cash Bank In Hand196 009214 566188 410117 774      
Current Assets326 369336 253244 095171 488121 739122 449142 739158 519207 105205 469
Debtors127 360116 98455 68553 71419 31045 51143 36038 71641 90446 938
Cash Bank On Hand    102 42976 93899 379119 803165 201158 531
Net Assets Liabilities    95 04485 763100 796117 565128 882144 476
Other Debtors    732812    
Property Plant Equipment    6 1085 5022 7122 5621 3845 958
Stocks Inventory3 0004 700        
Tangible Fixed Assets9 96019 82314 20810 714      
Reserves/Capital
Called Up Share Capital5555      
Profit Loss Account Reserve264 966273 298211 635142 101      
Shareholder Funds264 971273 303211 640142 106      
Other
Version Production Software      2 021 2 023 
Creditors Due After One Year 7 02511 4438 383      
Creditors Due Within One Year70 60772 80033 21331 713      
Deferred Tax Liability7512 9482 007       
Net Assets Liability Excluding Pension Asset Liability264 971273 303211 641142 106      
Net Current Assets Liabilities255 762263 453210 882139 77589 99481 15198 084115 003127 498138 518
Number Shares Allotted 555      
Accrued Liabilities    2 3501 200680   
Accumulated Depreciation Impairment Property Plant Equipment    11 52613 1727 3377 9891 5183 319
Additions Other Than Through Business Combinations Property Plant Equipment     1 040 5023426 375
Average Number Employees During Period     44555
Creditors    31 74541 29844 65543 51679 60766 951
Finance Lease Liabilities Present Value Total    3 9261 058    
Increase From Depreciation Charge For Year Property Plant Equipment     1 646744652-6 4711 801
Loans From Directors    4 13712 4548 870   
Other Creditors    1 8222 8224 203   
Other Disposals Property Plant Equipment      8 625 7 991 
Property Plant Equipment Gross Cost    17 63418 67410 04910 5512 9029 277
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -6 579   
Taxation Social Security Payable    18 96424 82228 040   
Total Assets Less Current Liabilities265 722283 276225 091150 48996 10286 653100 796   
Trade Creditors Trade Payables    546 2 862   
Trade Debtors Trade Receivables    18 57844 69943 360   
Par Value Share 111      
Share Capital Allotted Called Up Paid5555      
Tangible Fixed Assets Additions  11 704       
Tangible Fixed Assets Cost Or Valuation26 23639 30617 63317 633      
Tangible Fixed Assets Depreciation16 27619 4833 4276 919      
Tangible Fixed Assets Depreciation Charged In Period  6 1903 494      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 246       
Tangible Fixed Assets Disposals  33 377       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 15th, May 2020
Free Download (7 pages)

Company search