Pg Brickwork Contractors Limited WALSALL


Founded in 2014, Pg Brickwork Contractors, classified under reg no. 08829844 is an active company. Currently registered at Azzurri House Walsall Road WS9 0RB, Walsall the company has been in the business for 10 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2014/10/13 Pg Brickwork Contractors Limited is no longer carrying the name Pg Commercial Construction.

The firm has one director. Paul G., appointed on 2 January 2014. There are currently no secretaries appointed. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Pg Brickwork Contractors Limited Address / Contact

Office Address Azzurri House Walsall Road
Office Address2 Aldridge
Town Walsall
Post code WS9 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08829844
Date of Incorporation Thu, 2nd Jan 2014
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Paul G.

Position: Director

Appointed: 02 January 2014

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Naunton Holdings Limited from Walsall, England. The abovementioned PSC is categorised as "a company limited by guarantee without share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Naunton Holdings Limited

Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

Legal authority England And Wales
Legal form Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 12119672
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul G.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pg Commercial Construction October 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth20 116327 823       
Balance Sheet
Cash Bank On Hand 600 253864 900948 4571 074 970449 301738 207513 457375 021
Current Assets364 516898 0351 132 4561 327 0281 577 6451 027 6591 347 8501 114 5441 267 761
Debtors173 035295 270264 129373 105497 877575 791607 005598 239890 095
Net Assets Liabilities 327 823554 856837 6861 303 593122 774130 608119 953142 989
Other Debtors 60 63733 19238 87551 53344 936247 992332 709420 824
Property Plant Equipment 25 75321 58629 97834 26530 02824 66888 74869 878
Total Inventories 2 5123 4275 4664 7982 5672 6382 848 
Cash Bank In Hand191 481600 253       
Stocks Inventory 2 512       
Tangible Fixed Assets15 27525 753       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve20 016327 723       
Shareholder Funds20 116327 823       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 17711 67616 28422 39629 33934 69939 06460 093
Average Number Employees During Period    11111
Bank Borrowings Overdrafts      309 167  
Corporation Tax Payable 75 92762 90172 975     
Creditors 593 195596 939515 145304 530931 618309 1671 068 3901 179 438
Increase From Depreciation Charge For Year Property Plant Equipment  5 4994 6086 1126 9435 3609 39121 029
Net Current Assets Liabilities7 896304 840535 517811 8831 273 11596 041417 65146 15488 323
Number Shares Issued Fully Paid   100     
Other Creditors 455 650447 421321 63297 164766 742760 919891 2011 011 671
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 026 
Other Disposals Property Plant Equipment       8 404 
Other Taxation Social Security Payable 48 74856 58675 449169 35899 628112 072148 433148 367
Par Value Share11 1     
Property Plant Equipment Gross Cost 31 93033 26246 26256 66159 36759 367127 812129 971
Provisions For Liabilities Balance Sheet Subtotal 2 7702 2474 1753 7873 2952 54414 94915 212
Total Additions Including From Business Combinations Property Plant Equipment  1 33213 00010 3992 706 76 8492 159
Total Assets Less Current Liabilities23 171330 593557 103841 8611 307 380126 069442 319134 902158 201
Trade Creditors Trade Payables 12 87030 03145 08938 00865 24816 37528 75619 400
Trade Debtors Trade Receivables 234 633230 937334 230446 344530 855359 013265 530469 271
Creditors Due Within One Year356 620593 195       
Net Assets Liability Excluding Pension Asset Liability20 116        
Number Shares Allotted100100       
Provisions For Liabilities Charges3 0552 770       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/01/02
filed on: 9th, January 2024
Free Download (3 pages)

Company search