Packham Construction Limited HOVE


Packham Construction started in year 1996 as Private Limited Company with registration number 03233007. The Packham Construction company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Hove at The Old Casino. Postal code: BN3 2PJ. Since July 14, 2002 Packham Construction Limited is no longer carrying the name Packham & Clark.

There is a single director in the company at the moment - Steven P., appointed on 1 July 2002. In addition, a secretary was appointed - Sophie J., appointed on 1 August 2010. At present there is one former director listed by the company - William P., who left the company on 1 July 2002. In addition, the company lists several former secretaries whose names might be found in the table below.

Packham Construction Limited Address / Contact

Office Address The Old Casino
Office Address2 28 Fourth Avenue
Town Hove
Post code BN3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03233007
Date of Incorporation Fri, 2nd Aug 1996
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 28 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, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Sophie J.

Position: Secretary

Appointed: 01 August 2010

Steven P.

Position: Director

Appointed: 01 July 2002

Michelle S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 July 2010

Steven P.

Position: Secretary

Appointed: 02 August 1996

Resigned: 01 July 2002

William P.

Position: Director

Appointed: 02 August 1996

Resigned: 01 July 2002

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 02 August 1996

Resigned: 02 August 1996

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1996

Resigned: 02 August 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Steven P. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Steven P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Packham & Clark July 14, 2002
Trading Uk Services June 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-01-312020-10-312021-10-312022-10-31
Net Worth1 098 0281 149 8661 257 3871 375 1731 566 3991 653 343       
Balance Sheet
Debtors1 320 0681 302 2361 388 1881 632 0092 132 4822 245 5382 299 5102 348 8142 784 5292 855 6222 511 2172 566 9022 442 868
Net Assets Liabilities     1 653 3431 822 8541 879 3531 990 0172 184 6932 074 7372 020 1772 046 891
Net Assets Liabilities Including Pension Asset Liability1 098 0281 149 8661 257 3871 375 1731 566 3991 653 343       
Other Debtors     1 489 2021 445 6331 799 6301 970 8572 421 9782 392 5032 460 1092 233 167
Property Plant Equipment     633798546728674511301185
Tangible Fixed Assets1 1221 292972680857633       
Reserves/Capital
Called Up Share Capital505050505050       
Profit Loss Account Reserve1 097 9281 149 7661 257 2871 375 0731 566 2991 653 243       
Shareholder Funds1 098 0281 149 8661 257 3871 375 1731 566 3991 653 343       
Other
Accrued Liabilities     7 1136 6011 6001 7502 5491 7501 7481 800
Accrued Liabilities Deferred Income     71 820      5 178
Accumulated Depreciation Impairment Property Plant Equipment     21 55021 95522 20722 54022 54022 75712 28411 830
Amounts Recoverable On Contracts     725 110537 110400 000584 298264 29830 000106 400155 862
Bank Borrowings Overdrafts     372 778322 407296 085476 528319 963319 373368 668249 094
Bank Overdrafts     372 778322 407296 085476 528319 963319 373368 668249 094
Capital Redemption Reserve505050505050       
Corporation Tax Payable     53 45445 18814 52055 46678 29620 52622 9607 962
Creditors     592 701477 299469 903795 102671 475436 894546 969396 116
Creditors Due Within One Year222 938153 404131 579257 380566 769592 701       
Increase From Depreciation Charge For Year Property Plant Equipment      405252333 217210116
Net Current Assets Liabilities1 097 1301 148 8321 256 6091 374 6291 565 7131 652 8371 822 2111 878 9111 989 4272 184 1472 074 3232 019 9332 046 752
Number Shares Allotted 5050505050       
Other Taxation Social Security Payable     5 96815 9346 85512 65614 4192 8473 9356 449
Par Value Share 11111       
Prepayments Accrued Income     300650438397    
Property Plant Equipment Gross Cost     22 18322 75322 75323 26823 26823 26812 58512 015
Provisions For Liabilities Balance Sheet Subtotal     127155104138128975746
Provisions For Liabilities Charges224258194136171127       
Recoverable Value-added Tax      31 48823 96760 028    
Secured Debts149 80937 03448 72097 684258 295372 778       
Share Capital Allotted Called Up Paid505050505050       
Tangible Fixed Assets Additions 505           
Tangible Fixed Assets Cost Or Valuation21 26221 76721 76721 76722 183        
Tangible Fixed Assets Depreciation20 14020 47520 79521 08721 32621 550       
Tangible Fixed Assets Depreciation Charged In Period 335           
Total Additions Including From Business Combinations Property Plant Equipment      570 515    
Total Assets Less Current Liabilities1 098 2521 150 1241 257 5811 375 3091 566 5701 653 4701 823 0091 879 4571 990 1552 184 8212 074 8342 020 2342 046 937
Trade Creditors Trade Payables     62 69887 169150 843248 702179 75958 665110 311105 918
Trade Debtors Trade Receivables     30 926284 629124 779168 949168 94988 317153 584
Advances Credits Directors    4 226        
Advances Credits Made In Period Directors    4 226        
Average Number Employees During Period          113
Disposals Decrease In Depreciation Impairment Property Plant Equipment           10 683570
Disposals Property Plant Equipment           10 683570
Other Creditors           4 2825 825
Prepayments         397397392255

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 12th, May 2023
Free Download (7 pages)

Company search

Advertisements