P E Davis & Son Limited HULL


P E Davis & Son started in year 2006 as Private Limited Company with registration number 05875164. The P E Davis & Son company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Hull at Rsv Business Park. Postal code: HU8 7JU.

There is a single director in the firm at the moment - Paul D., appointed on 5 September 2008. In addition, a secretary was appointed - Toni D., appointed on 1 June 2015. At the moment there is 1 former director listed by the firm - Phil D., who left the firm on 28 October 2018. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

P E Davis & Son Limited Address / Contact

Office Address Rsv Business Park
Office Address2 Spyvee Street
Town Hull
Post code HU8 7JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05875164
Date of Incorporation Thu, 13th Jul 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 18 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 Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Toni D.

Position: Secretary

Appointed: 01 June 2015

Paul D.

Position: Director

Appointed: 05 September 2008

Irene H.

Position: Secretary

Appointed: 13 July 2006

Resigned: 13 July 2006

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 13 July 2006

Resigned: 13 July 2006

Phil D.

Position: Director

Appointed: 13 July 2006

Resigned: 28 October 2018

Margaret D.

Position: Secretary

Appointed: 13 July 2006

Resigned: 31 May 2015

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Paul D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Philip D. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul D.

Notified on 13 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip D.

Notified on 13 July 2016
Ceased on 28 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1312 078       
Balance Sheet
Cash Bank In Hand6 981        
Cash Bank On Hand  8 1154 026 40061 14423 13719 996
Current Assets27 42843 45146 470  29 77475 97856 18940 644
Debtors7 39241 65136 55531 404 21 17413 13430 05217 448
Net Assets Liabilities 2 0782 53484954-6 3598 5103 618264
Net Assets Liabilities Including Pension Asset Liability1312 078       
Property Plant Equipment 8 9176 14918 684 11 2277 8517 015 
Stocks Inventory13 0551 800       
Tangible Fixed Assets9 7218 917       
Total Inventories 1 8001 8003 100 8 2001 7003 0003 200
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve311 978       
Shareholder Funds1312 078       
Other
Amount Specific Advance Or Credit Directors7 22942619  18 94212 94618 1582 658
Amount Specific Advance Or Credit Made In Period Directors 23 94624 060  18 9425 99638 579 
Amount Specific Advance Or Credit Repaid In Period Directors 23 98824 637    33 36715 500
Accumulated Depreciation Impairment Property Plant Equipment 21 14924 162  24 24627 62229 69832 582
Average Number Employees During Period 44  4433
Bank Borrowings      25 00020 83410 834
Bank Overdrafts 1 424       
Creditors 49 12749 36441 326-43 7514 69625 48220 83454 810
Creditors Due After One Year1 508        
Creditors Due Within One Year34 84549 127       
Increase From Depreciation Charge For Year Property Plant Equipment  3 013   3 3762 0762 884
Net Current Assets Liabilities-7 417-5 676-2 893-2 796-4 400-12 89026 14117 437-14 166
Number Shares Allotted 100 100     
Number Shares Issued Fully Paid      111
Par Value Share 1 1  111
Property Plant Equipment Gross Cost 30 06630 310  35 47335 47336 71357 846
Provisions For Liabilities Balance Sheet Subtotal 1 163721      
Provisions For Liabilities Charges6651 163       
Secured Debts3 7722 932       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 2 776       
Tangible Fixed Assets Cost Or Valuation27 29030 066       
Tangible Fixed Assets Depreciation17 56921 149       
Tangible Fixed Assets Depreciation Charged In Period 3 580       
Total Additions Including From Business Combinations Property Plant Equipment  244    1 24021 133
Total Assets Less Current Liabilities2 3043 2413 25517 18911 342-1 66333 99224 45211 098
Total Borrowings 2 932       
Advances Credits Directors7 22942       
Advances Credits Made In Period Directors12 086        
Advances Credits Repaid In Period Directors19 582        
Profit Loss       -4 892 
Finished Goods Goods For Resale  1 8003 100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2020
filed on: 9th, November 2020
Free Download (4 pages)

Company search

Advertisements