Trade Paints Uk Limited LEIGH-ON-SEA


Trade Paints Uk started in year 1997 as Private Limited Company with registration number 03328709. The Trade Paints Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Leigh-on-sea at 1349-1353 London Road. Postal code: SS9 2AB. Since Tuesday 20th May 1997 Trade Paints Uk Limited is no longer carrying the name Lyndale Trading.

Currently there are 2 directors in the the company, namely Barry S. and Scott P.. In addition one secretary - Lorna P. - is with the firm. Currenlty, the company lists one former director, whose name is David P. and who left the the company on 1 April 2004. In addition, there is one former secretary - Vivien P. who worked with the the company until 1 January 2007.

Trade Paints Uk Limited Address / Contact

Office Address 1349-1353 London Road
Town Leigh-on-sea
Post code SS9 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03328709
Date of Incorporation Thu, 6th Mar 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Lorna P.

Position: Secretary

Appointed: 01 January 2007

Barry S.

Position: Director

Appointed: 01 September 2006

Scott P.

Position: Director

Appointed: 06 March 1997

David P.

Position: Director

Appointed: 01 September 1997

Resigned: 01 April 2004

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 06 March 1997

Resigned: 07 March 1997

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1997

Resigned: 07 March 1997

Vivien P.

Position: Secretary

Appointed: 06 March 1997

Resigned: 01 January 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Scott P. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Lorna P. This PSC owns 25-50% shares.

Scott P.

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

Lorna P.

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

Company previous names

Lyndale Trading May 20, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand116 46642 08671 913146 417103 982516 101578 648431 680
Current Assets268 768249 667221 046295 603221 961624 065694 469607 228
Debtors66 595112 26066 13370 33645 50935 96441 82145 219
Net Assets Liabilities-77 969-131 064-128 069-50 983-50 617104 374169 336107 152
Other Debtors 29 083      
Property Plant Equipment17 32326 87521 80017 20246 76139 05254 36861 730
Total Inventories85 70795 32183 00078 85072 47072 00074 000130 329
Other
Accrued Liabilities7 3863 1244 1983 6503 8503 8503 8504 050
Accumulated Depreciation Impairment Property Plant Equipment35 43241 63442 71944 80260 38973 40691 530112 106
Amounts Owed To Directors 9242413    
Average Number Employees During Period66777788
Bank Borrowings Overdrafts4 647 10 76712 41913 59489  
Corporation Tax Payable30 14418 99725 07845 63044 19364 41681 28632 253
Creditors5 5264 4673 054360 719310 633150 000127 273100 014
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 9462 119    
Disposals Property Plant Equipment  3 9902 515    
Dividends Paid 55 00073 40064 50062 79067 69069 00081 000
Finance Lease Liabilities Present Value Total5 5264 4673 054     
Further Item Creditors Component Total Creditors 88 37243 50810 223    
Increase From Depreciation Charge For Year Property Plant Equipment 6 2025 0314 20215 58713 01718 12420 576
Loans To Other Related Parties Other Than Directors  50 80550 805    
Net Current Assets Liabilities-86 697-150 403-143 746-65 116-88 672222 742252 571155 766
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors 1 3252 617149 150 000127 273100 014
Other Taxation Social Security Payable3 5806 2336 5086 5288 02714 97719 53115 458
Par Value Share 111  11
Prepayments4 2671 8844 3954 9936 3895 69735 41527 583
Profit Loss 13 10576 395141 58663 156222 681133 96218 816
Property Plant Equipment Gross Cost52 75568 50964 51962 004107 150112 458145 898173 836
Provisions For Liabilities Balance Sheet Subtotal3 0693 0693 0693 0698 7067 42010 33010 330
Total Additions Including From Business Combinations Property Plant Equipment 15 754  45 1465 30833 44027 938
Total Assets Less Current Liabilities-69 374-112 328-121 946-47 914-41 911261 794306 939217 496
Trade Creditors Trade Payables228 138261 156244 872258 608212 029238 567316 876388 872
Trade Debtors Trade Receivables38 09719 38010 93314 53813 7174 8646 40617 636
Unpaid Contributions To Pension Schemes  268388    
Value-added Tax Payable 6 91424 60822 711    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (9 pages)

Company search

Advertisements