Pullen Architecture Limited CHICHESTER


Pullen Architecture started in year 2013 as Private Limited Company with registration number 08734337. The Pullen Architecture company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Chichester at City Gates. Postal code: PO19 8DJ. Since Tue, 12th Jun 2018 Pullen Architecture Limited is no longer carrying the name James Wells Architectural Services.

The firm has one director. Trevor P., appointed on 1 February 2016. There are currently no secretaries appointed. As of 10 July 2025, there was 1 ex director - James W.. There were no ex secretaries.

Pullen Architecture Limited Address / Contact

Office Address City Gates
Office Address2 2-4 Southgate
Town Chichester
Post code PO19 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08734337
Date of Incorporation Wed, 16th Oct 2013
Industry Architectural activities
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (344 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Trevor P.

Position: Director

Appointed: 01 February 2016

Sole Associates Accountants Ltd

Position: Corporate Secretary

Appointed: 16 October 2013

Resigned: 30 April 2018

James W.

Position: Director

Appointed: 16 October 2013

Resigned: 30 April 2018

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Trevor P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James W. This PSC owns 25-50% shares and has 25-50% voting rights.

Trevor P.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James W.

Notified on 7 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

James Wells Architectural Services June 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-38 43613 302-5 914       
Balance Sheet
Cash Bank On Hand  28 34573720 813  25 032 2 079
Current Assets54 47560 41914 18140 19463 15327 36529 72859 11717 41516 761
Debtors54 43660 41938 63140 93242 34027 36529 72834 08517 41514 682
Net Assets Liabilities  5 9145 93434 59711 77412 75331 4744 6562 934
Other Debtors   12 16213 7447 4587 1947 7828 8017 080
Property Plant Equipment  19 35115 02510 7557 5545 1533 3524 9244 841
Cash Bank In Hand39         
Tangible Fixed Assets3 3599 32119 351       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-38 53613 202-6 014       
Shareholder Funds-38 43613 302-5 914       
Other
Version Production Software   1      
Accumulated Depreciation Impairment Property Plant Equipment  10 68116 20720 47623 67726 07827 87930 20331 982
Additions Other Than Through Business Combinations Property Plant Equipment   1 199      
Average Number Employees During Period     43333
Bank Borrowings Overdrafts 5 61028 345737 1 8011 773 589 
Corporation Tax Payable   13 05817 1009106 08010 8302 1006 535
Creditors  39 44649 28537 31121 74521 12830 34516 74317 458
Fixed Assets  19 35115 024      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 6522 1123 68419 15111 4796 308
Increase From Depreciation Charge For Year Property Plant Equipment   5 5264 2693 2012 4011 8012 3241 779
Net Current Assets Liabilities-41 7953 981-25 265-9 09125 8425 6208 60028 772672-697
Nominal Value Allotted Share Capital       100100 
Number Shares Allotted100100100100      
Number Shares Issued Fully Paid    100     
Other Creditors   5 1206 4207 0475 1536 1754 2832 956
Other Taxation Social Security Payable   29 65213 36111 4897 29612 4017 5277 439
Par Value Share111 1     
Property Plant Equipment Gross Cost  30 03231 23131 23131 23131 23131 23135 12736 823
Provisions For Liabilities Balance Sheet Subtotal    2 0001 4001 0006509401 210
Total Additions Including From Business Combinations Property Plant Equipment        3 8961 696
Total Assets Less Current Liabilities-38 43613 302-5 9145 93336 59713 17413 75332 1245 5964 144
Trade Creditors Trade Payables   1 4564304988269392 244528
Trade Debtors Trade Receivables   28 77028 59619 90722 53426 3038 6147 602
Creditors Due Within One Year96 27056 43863 896       
Debtors Due Within One Year 60 41938 631       
Other Creditors Due Within One Year 13 41719 133       
Profit Loss For Period  -19 216       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions4 0379 06816 927       
Tangible Fixed Assets Cost Or Valuation4 03713 10530 032       
Tangible Fixed Assets Depreciation6783 78410 681       
Tangible Fixed Assets Depreciation Charged In Period6783 1066 897       
Taxation Social Security Due Within One Year 17 88911 665       
Trade Creditors Within One Year 19 5224 753       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 1st Apr 2025
filed on: 1st, April 2025
Free Download (5 pages)

Company search

Advertisements