Pg Glazing Limited CHATHAM


Pg Glazing started in year 2008 as Private Limited Company with registration number 06694363. The Pg Glazing company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Chatham at 1-3 Manor Road. Postal code: ME4 6AE.

The company has 6 directors, namely Thomas L., David G. and Matthew D. and others. Of them, Lee G. has been with the company the longest, being appointed on 1 September 2011 and Thomas L. has been with the company for the least time - from 4 January 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul G. who worked with the the company until 28 May 2009.

This company operates within the ME5 8BL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1106962 . It is located at Matts Hill Farm, Matts Hill Road, Sittingbourne with a total of 4 carsand 1 trailers.

Pg Glazing Limited Address / Contact

Office Address 1-3 Manor Road
Town Chatham
Post code ME4 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06694363
Date of Incorporation Wed, 10th Sep 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Thomas L.

Position: Director

Appointed: 04 January 2022

David G.

Position: Director

Appointed: 04 May 2020

Matthew D.

Position: Director

Appointed: 04 May 2020

Paul G.

Position: Director

Appointed: 06 April 2017

Sean G.

Position: Director

Appointed: 06 April 2017

Lee G.

Position: Director

Appointed: 01 September 2011

Lee P.

Position: Director

Appointed: 19 October 2020

Resigned: 31 March 2022

David G.

Position: Director

Appointed: 07 November 2011

Resigned: 05 April 2017

Leah G.

Position: Director

Appointed: 28 May 2009

Resigned: 01 September 2011

Lakepark Nominees Limited

Position: Corporate Secretary

Appointed: 28 May 2009

Resigned: 09 September 2013

Paul G.

Position: Director

Appointed: 10 September 2008

Resigned: 28 May 2009

Paul G.

Position: Secretary

Appointed: 10 September 2008

Resigned: 28 May 2009

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is David G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

David G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth351 697496 385788 7551 132 8121 689 345       
Balance Sheet
Cash Bank In Hand90 392127 415268 991234 035504 973       
Cash Bank On Hand    504 973636 751692 325372 382499 1231 125 589932 7681 022 399
Current Assets306 302461 414594 235759 199972 4281 236 3841 917 2691 994 1662 106 1832 545 0293 434 7724 033 215
Debtors214 696331 437322 836522 430465 242598 3571 222 4301 619 7871 605 0601 305 5602 343 6542 840 466
Net Assets Liabilities    1 689 3452 098 4542 578 1183 188 3403 768 0524 268 6674 934 5395 166 279
Net Assets Liabilities Including Pension Asset Liability351 697496 385788 7551 132 8121 689 345       
Other Debtors    86 07888 355237 774460 166647 627599 1831 553 9791 880 271
Property Plant Equipment    1 898 2902 526 5383 005 9164 224 0004 597 0435 041 5206 289 8395 953 938
Stocks Inventory1 2142 5622 4082 7342 213       
Tangible Fixed Assets313 131516 513960 1771 343 6071 898 290       
Total Inventories    2 2131 2762 5141 9972 000113 880158 350170 350
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve351 597496 285788 6551 132 7121 689 245       
Shareholder Funds351 697496 385788 7551 132 8121 689 345       
Other
Amount Specific Advance Or Credit Directors    9 5029 958   4 3348 577 
Amount Specific Advance Or Credit Made In Period Directors    9 50216 825   4 3348 577 
Amount Specific Advance Or Credit Repaid In Period Directors     16 3699 958   4 3348 577
Accumulated Depreciation Impairment Property Plant Equipment    187 771269 566431 483566 4311 303 0951 862 287689 7412 725 809
Average Number Employees During Period     20313635233630
Creditors    352 125522 997670 837857 244890 3311 164 3812 270 7722 137 808
Creditors Due After One Year76 559117 501265 533260 929352 125       
Creditors Due Within One Year148 222317 303416 596563 594583 816       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     37 378202 513106 513138 8438 89079 127145 547
Disposals Property Plant Equipment     292 696531 586498 816661 34751 854258 051796 705
Finance Lease Liabilities Present Value Total    352 125522 997670 837857 244890 3311 164 3811 449 6761 270 682
Increase Decrease In Property Plant Equipment     697 480783 9431 210 828946 925960 3401 561 627903 888
Increase From Depreciation Charge For Year Property Plant Equipment     119 173288 979241 461239 530568 082418 060788 177
Net Current Assets Liabilities158 080144 111177 639195 605388 612411 812565 857203 702624 8331 088 2991 684 4252 101 725
Number Shares Allotted 70222       
Other Creditors    11 63726 90830 38610 17448 59347 78323 85023 850
Other Taxation Social Security Payable    69 334131 71792 532109 36068 55627 36014 37616 682
Par Value Share 1111       
Property Plant Equipment Gross Cost    2 443 1021 606 2323 712 0595 099 4895 900 1386 903 8074 456 0364 885 409
Provisions For Liabilities Balance Sheet Subtotal    245 432316 899322 818382 118563 493696 771768 953751 576
Provisions For Liabilities Charges42 95546 73883 528145 471245 432       
Secured Debts97 604162 024387 927431 229589 886       
Share Capital Allotted Called Up Paid7070222       
Tangible Fixed Assets Additions 367 266667 021813 574802 295       
Tangible Fixed Assets Cost Or Valuation365 814696 3061 239 6021 767 6612 443 102       
Tangible Fixed Assets Depreciation52 683179 793279 425424 054544 812       
Tangible Fixed Assets Depreciation Charged In Period 128 490139 813253 569166 850       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 38040 181108 94046 092       
Tangible Fixed Assets Disposals 36 774123 725285 515126 854       
Total Additions Including From Business Combinations Property Plant Equipment     995 8091 097 4301 886 2461 461 9961 055 5231 845 303985 393
Total Assets Less Current Liabilities471 211660 6241 137 8161 539 2122 286 9022 938 3503 571 7734 427 7025 221 8766 129 8197 974 2648 055 663
Trade Creditors Trade Payables    265 084354 308797 7291 145 625737 847645 192672 634761 460
Trade Debtors Trade Receivables    379 164510 002984 6561 159 621957 433706 377789 675960 195
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -464 412-231 030144 093 
Advances Credits Directors    9 502       
Bank Borrowings          946 276992 306
Bank Borrowings Overdrafts          821 096867 126
Total Borrowings         1 900 7763 310 2593 267 306

Transport Operator Data

Matts Hill Farm
Address Matts Hill Road , Hartlip
City Sittingbourne
Post code ME9 7UY
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On November 8, 2023 director's details were changed
filed on: 9th, November 2023
Free Download (2 pages)

Company search

Advertisements