System Method Building Limited WITHAM


System Method Building Limited is a private limited company registered at Dickens House, Guithavon Street, Witham CM8 1BJ. Its net worth is valued to be -4971 pounds, while the fixed assets the company owns total up to 1404 pounds. Incorporated on 2000-10-04, this 23-year-old company is run by 2 directors and 1 secretary.
Director Karl P., appointed on 25 June 2012. Director Stephen M., appointed on 04 October 2000.
Changing the topic to secretaries, we can name: Nicola M., appointed on 12 April 2002.
The company is categorised as "other specialised construction activities not elsewhere classified" (SIC code: 43999). According to official data there was a change of name on 2002-06-11 and their previous name was Steve Murphy Construction Limited.
The last confirmation statement was filed on 2023-10-04 and the date for the following filing is 2024-10-18. Additionally, the annual accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

System Method Building Limited Address / Contact

Office Address Dickens House
Office Address2 Guithavon Street
Town Witham
Post code CM8 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04083458
Date of Incorporation Wed, 4th Oct 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Karl P.

Position: Director

Appointed: 25 June 2012

Nicola M.

Position: Secretary

Appointed: 12 April 2002

Stephen M.

Position: Director

Appointed: 04 October 2000

L.c.i. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2000

Resigned: 04 October 2000

L.c.i. Directors Limited

Position: Corporate Nominee Director

Appointed: 04 October 2000

Resigned: 04 October 2000

Mmp Business Management Ltd

Position: Corporate Secretary

Appointed: 04 October 2000

Resigned: 12 April 2002

Company previous names

Steve Murphy Construction June 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-4 97157 680127 023380 0431 486 8171 055 575      
Balance Sheet
Cash Bank In Hand4 035112 395164 066285 1301 038 883659 690      
Cash Bank On Hand     659 690915 823884 409918 476885 3201 159 486986 578
Current Assets5 035401 367632 772927 7192 290 4152 281 4952 359 0942 278 8482 359 0232 277 2042 463 9393 208 466
Debtors1 000233 947451 118618 6611 225 2631 516 6771 397 7361 343 8821 403 3551 271 1801 209 1812 214 052
Net Assets Liabilities     1 055 5751 572 8861 709 3431 848 3831 785 7162 044 3302 614 788
Net Assets Liabilities Including Pension Asset Liability-4 97157 680127 023380 0431 486 8171 055 575      
Property Plant Equipment     154 054110 057117 613107 73669 11792 94769 710
Stocks Inventory 55 02517 58823 92826 269105 128      
Tangible Fixed Assets1 40420 91351 22538 41974 392154 054      
Total Inventories     105 12845 53550 55737 192120 70495 2727 836
Reserves/Capital
Called Up Share Capital1 0002 2002 2002 2002 2002 200      
Profit Loss Account Reserve-5 97155 480124 823377 8431 484 6171 053 375      
Shareholder Funds-4 97157 680127 023380 0431 486 8171 055 575      
Other
Accumulated Depreciation Impairment Property Plant Equipment     61 55859 44497 264106 310132 830148 266171 503
Average Number Employees During Period      11111010910
Creditors     642875 3542 760607 906306494 896650 143
Creditors Due After One Year 215 240199 500214 588 642      
Creditors Due Within One Year11 294147 881348 132364 564863 1121 348 521      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      43 1007 81623 99714 3174 583 
Disposals Property Plant Equipment      78 03817 40027 23125 4994 583 
Fixed Assets      110 057127 613117 73679 11792 947 
Increase From Depreciation Charge For Year Property Plant Equipment      40 98638 75531 42027 90420 01923 237
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment       6 8811 62312 933  
Investments Fixed Assets       10 00010 00010 000  
Net Current Assets Liabilities-6 259253 486284 640563 1551 427 303932 9741 483 7401 606 8361 751 1171 720 0371 969 0432 558 323
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Property Plant Equipment Gross Cost     215 612169 501214 877214 046201 947241 213 
Provisions For Liabilities Balance Sheet Subtotal     30 81120 91122 34620 47013 13217 66013 245
Provisions For Liabilities Charges1161 4799 3426 94314 87830 811      
Share Capital Allotted Called Up Paid1 000100100100100100      
Tangible Fixed Assets Additions 26 36350 189 68 171118 771      
Tangible Fixed Assets Cost Or Valuation6 49732 86068 20568 205103 341215 612      
Tangible Fixed Assets Depreciation5 09311 94716 98029 78628 94961 558      
Tangible Fixed Assets Depreciation Charged In Period 6 85410 21512 80614 48333 422      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 182 15 320813      
Tangible Fixed Assets Disposals  14 844 33 0356 500      
Total Additions Including From Business Combinations Property Plant Equipment      31 92762 77626 40013 40043 849 
Total Assets Less Current Liabilities-4 855274 399335 865601 5741 501 6951 087 0281 593 7971 734 4491 868 8531 799 1542 061 9902 628 033

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Change of share class name or designation
filed on: 4th, January 2020
Free Download (2 pages)

Company search

Advertisements