Platt Construction Limited CHESTER


Platt Construction started in year 1986 as Private Limited Company with registration number 01995656. The Platt Construction company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Chester at C/o Mclintocks 2 Hilliards Court. Postal code: CH4 9PX.

There is a single director in the company at the moment - Christopher P., appointed on 1 January 1998. In addition, a secretary was appointed - Nicola P., appointed on 1 December 2021. As of 6 May 2024, there were 2 ex directors - Linda P., Ken P. and others listed below. There were no ex secretaries.

Platt Construction Limited Address / Contact

Office Address C/o Mclintocks 2 Hilliards Court
Office Address2 Chester Business Park
Town Chester
Post code CH4 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01995656
Date of Incorporation Wed, 5th Mar 1986
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Nicola P.

Position: Secretary

Appointed: 01 December 2021

Christopher P.

Position: Director

Appointed: 01 January 1998

Linda P.

Position: Director

Resigned: 01 December 2021

Ken P.

Position: Director

Resigned: 01 December 2021

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Christopher P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ken P. This PSC owns 25-50% shares.

Christopher P.

Notified on 21 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ken P.

Notified on 10 December 2016
Ceased on 21 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth290 261296 845331 989353 899350 531361 267       
Balance Sheet
Cash Bank On Hand      196 279117 920154 755214 515175 02680 970173 033
Current Assets300 903340 544356 686504 020344 936400 432559 552480 834381 244442 888336 329392 569445 926
Debtors125 169127 988188 664385 642298 383270 619358 273357 914221 489223 373156 303306 599267 893
Net Assets Liabilities      372 631390 487375 208390 732327 876351 173360 425
Other Debtors      3 8172 2083333366 9002 216749
Property Plant Equipment      115 733127 196130 453124 682118 452165 615158 695
Total Inventories      5 0005 0005 0005 0005 0005 000 
Cash Bank In Hand174 734211 556166 022115 37841 553124 813       
Net Assets Liabilities Including Pension Asset Liability290 261296 845331 989353 899350 531361 267       
Stocks Inventory1 0001 0002 0003 0005 0005 000       
Tangible Fixed Assets114 486113 649118 165122 775123 477116 464       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve236 411242 995278 139290 049286 681297 417       
Shareholder Funds290 261296 845331 989353 899350 531361 267       
Other
Accumulated Depreciation Impairment Property Plant Equipment      173 683183 500195 038204 679212 680225 394241 547
Additions Other Than Through Business Combinations Property Plant Equipment            9 233
Average Number Employees During Period      8599888
Corporation Tax Payable       2 4719929 307  19 390
Corporation Tax Recoverable          6 022  
Creditors      300 0372 164130 452171 681120 88611 4224 698
Increase From Depreciation Charge For Year Property Plant Equipment       9 81711 5399 6418 00112 71416 153
Net Current Assets Liabilities181 311188 753220 838237 267237 537251 439259 515268 072250 792271 207215 443207 458220 206
Other Creditors      17 84721 09320 48511 0632 79611 4224 698
Other Taxation Social Security Payable      36 57435 33217 62542 47719 37024 28621 572
Property Plant Equipment Gross Cost      289 416310 696325 491329 361331 132391 009400 242
Provisions For Liabilities Balance Sheet Subtotal      2 6172 6176 0375 1576 01910 47813 778
Total Additions Including From Business Combinations Property Plant Equipment       21 28014 7953 8701 77159 877 
Total Assets Less Current Liabilities295 797302 402339 003360 042361 014367 903375 248395 268381 245395 889333 895373 073378 901
Trade Creditors Trade Payables      175 861149 54591 350108 83498 720151 787175 064
Trade Debtors Trade Receivables      354 456355 706221 156223 037143 381304 383267 144
Bank Borrowings Overdrafts      67 138      
Creditors Due After One Year    5 0342 846       
Creditors Due Within One Year119 592151 791135 848266 753107 399148 993       
Finance Lease Liabilities Present Value Total      2 6172 164     
Number Shares Allotted 100 100100100       
Par Value Share 1 111       
Provisions For Liabilities Charges5 5365 5577 0146 1435 4493 790       
Revaluation Reserve53 75053 75053 75063 75063 75063 750       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 7 096 2 99922 9661 521       
Tangible Fixed Assets Cost Or Valuation237 623244 719259 175272 174280 043281 564       
Tangible Fixed Assets Depreciation123 137131 070141 010149 399156 566165 100       
Tangible Fixed Assets Depreciation Charged In Period 7 933 8 3898 8888 534       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    1 721        
Tangible Fixed Assets Disposals    15 097        
Tangible Fixed Assets Increase Decrease From Revaluations   10 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements