You are here: bizstats.co.uk > a-z index > P list > PU list

Puxton Developments Limited WESTON-SUPER-MARE


Puxton Developments started in year 2001 as Private Limited Company with registration number 04237635. The Puxton Developments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Weston-super-mare at Myrtle Farm Puxton. Postal code: BS24 6TE. Since Wednesday 14th April 2021 Puxton Developments Limited is no longer carrying the name Puxton Plant.

Currently there are 2 directors in the the company, namely Joanne F. and Gareth F.. In addition one secretary - Joanne F. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Puxton Developments Limited Address / Contact

Office Address Myrtle Farm Puxton
Office Address2 Hewish
Town Weston-super-mare
Post code BS24 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04237635
Date of Incorporation Wed, 20th Jun 2001
Industry Development of building projects
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Joanne F.

Position: Secretary

Appointed: 20 June 2001

Joanne F.

Position: Director

Appointed: 20 June 2001

Gareth F.

Position: Director

Appointed: 20 June 2001

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2001

Resigned: 20 June 2001

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 June 2001

Resigned: 20 June 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Gareth F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Joanne F. This PSC owns 25-50% shares and has 25-50% voting rights.

Gareth F.

Notified on 20 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanne F.

Notified on 18 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Puxton Plant April 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth9 765-6 974-68 0761 200    
Balance Sheet
Cash Bank In Hand12 60250050019 175    
Cash Bank On Hand   19 1751 524537500505
Current Assets17 632133 014132 06421 9197 340637600605
Debtors4 0552 7811 6811 2945 566   
Net Assets Liabilities   1 200-2 945-15 117-15 937-16 613
Net Assets Liabilities Including Pension Asset Liability9 765-6 974-68 0761 200    
Other Debtors   1 2945 566   
Property Plant Equipment   12 2589 3281 5491 241995
Stocks Inventory975129 733129 8831 450    
Tangible Fixed Assets12 89315 86516 12212 258    
Total Inventories   1 450250100100100
Reserves/Capital
Called Up Share Capital500500500500    
Profit Loss Account Reserve9 265-7 474-68 576700    
Shareholder Funds9 765-6 974-68 0761 200    
Other
Accumulated Depreciation Impairment Property Plant Equipment   17 69820 62810 86611 17411 420
Average Number Employees During Period    11  
Creditors   70217 74917 01017 54318 025
Creditors Due After One Year  3 513702    
Creditors Due Within One Year18 547152 742209 06629 825    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 147  
Disposals Property Plant Equipment     17 541  
Finance Lease Liabilities Present Value Total   702702   
Increase From Depreciation Charge For Year Property Plant Equipment    2 930385308246
Net Current Assets Liabilities-915-19 728-77 002-7 906-10 409-16 373-16 943-17 420
Number Shares Allotted 500500500    
Other Creditors   26 81616 70217 01017 54318 025
Other Taxation Social Security Payable   199    
Par Value Share 111    
Property Plant Equipment Gross Cost   29 95629 95612 41512 415 
Provisions For Liabilities Balance Sheet Subtotal   2 4501 864293235188
Provisions For Liabilities Charges2 2133 1113 6832 450    
Share Capital Allotted Called Up Paid500500500500    
Tangible Fixed Assets Additions 12 76017 091     
Tangible Fixed Assets Cost Or Valuation61 79740 03729 956     
Tangible Fixed Assets Depreciation48 90424 17213 83417 698    
Tangible Fixed Assets Depreciation Charged In Period 6 0615 0973 864    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 79315 435     
Tangible Fixed Assets Disposals 34 52027 172     
Total Assets Less Current Liabilities11 978-3 863-60 8804 352-1 081-14 824-15 702-16 425
Trade Creditors Trade Payables    345   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 1st, September 2023
Free Download (10 pages)

Company search

Advertisements