Privett Developments Limited BRISTOL


Privett Developments started in year 1988 as Private Limited Company with registration number 02268099. The Privett Developments company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bristol at Brook Cottage Shoreditch. Postal code: BS40 8XA. Since 2014-07-15 Privett Developments Limited is no longer carrying the name Sonichurst.

The company has 2 directors, namely John W., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 16 June 1991 and John W. has been with the company for the least time - from 23 May 2014. As of 9 June 2024, there was 1 ex director - Richard N.. There were no ex secretaries.

Privett Developments Limited Address / Contact

Office Address Brook Cottage Shoreditch
Office Address2 Chew Stoke
Town Bristol
Post code BS40 8XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02268099
Date of Incorporation Thu, 16th Jun 1988
Industry Development of building projects
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

John W.

Position: Director

Appointed: 23 May 2014

Paul W.

Position: Director

Appointed: 16 June 1991

Richard N.

Position: Secretary

Resigned: 23 May 2014

Richard N.

Position: Director

Appointed: 16 June 1991

Resigned: 19 April 2002

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Paul W. This PSC. The second one in the persons with significant control register is Hazel W. This PSC owns 25-50% shares. Then there is John W., who also meets the Companies House criteria to be listed as a PSC. This PSC .

Paul W.

Notified on 16 June 2016
Nature of control: right to appoint and remove directors

Hazel W.

Notified on 16 June 2016
Nature of control: 25-50% shares

John W.

Notified on 16 June 2016
Nature of control: right to appoint and remove directors

Company previous names

Sonichurst July 15, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth352 750367 943361 368332 211    
Balance Sheet
Cash Bank In Hand7 2773 00115 94445 923    
Current Assets10 7014 52716 72946 17657 798   
Debtors3 4241 526785253    
Net Assets Liabilities Including Pension Asset Liability352 750367 943361 368332 211    
Tangible Fixed Assets1 030 0701 021 2828543    
Net Assets Liabilities    268 357294 639344 445379 055
Reserves/Capital
Called Up Share Capital22100100    
Profit Loss Account Reserve48 57063 763281 268252 111    
Shareholder Funds352 750367 943361 368332 211    
Other
Creditors   353 251338 324   
Creditors Due Within One Year  294 698353 251    
Debtors Due Within One Year  785253    
Deferred Tax Liability   9    
Fixed Assets1 030 0701 021 282639 337639 295548 883543 698540 877534 223
Net Current Assets Liabilities-677 320-650 039-277 969-307 075-280 526   
Number Shares Allotted   1 000    
Other Creditors Due Within One Year  287 366347 317    
Par Value Share   0    
Profit Loss For Period   25 843    
Provisions For Liabilities Charges03 300 9    
Revaluation Reserve304 178304 17880 00080 000    
Share Capital Allotted Called Up Paid  100100    
Tangible Fixed Assets Cost Or Valuation1 035 2001 030 030127     
Tangible Fixed Assets Depreciation5 1308 7484284    
Tangible Fixed Assets Depreciation Charged In Period   42    
Taxation Social Security Due Within One Year  7 0005 910    
Total Assets Less Current Liabilities352 750371 243361 368247 035268 357   
Total Dividend Payment   55 000    
Total Reserves  361 268332 111    
Trade Creditors Within One Year  33224    
Creditors Due Within One Year Total Current Liabilities688 021654 566      
Tangible Fixed Assets Additions 830      
Tangible Fixed Assets Depreciation Charge For Period 5 118      
Tangible Fixed Assets Depreciation Disposals -1 500      
Tangible Fixed Assets Disposals -6 000      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2452672182 872

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements