P G S Electrical Contracting Services Ltd UPMINSTER


P G S Electrical Contracting Services started in year 2015 as Private Limited Company with registration number 09451138. The P G S Electrical Contracting Services company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Upminster at 54 St. Marys Lane. Postal code: RM14 2QP.

The company has one director. Vivien S., appointed on 26 May 2022. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Paul S.. There were no ex secretaries.

P G S Electrical Contracting Services Ltd Address / Contact

Office Address 54 St. Marys Lane
Town Upminster
Post code RM14 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09451138
Date of Incorporation Fri, 20th Feb 2015
Industry Electrical installation
End of financial Year 5th April
Company age 9 years old
Account next due date Fri, 5th Jan 2024 (122 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Vivien S.

Position: Director

Appointed: 26 May 2022

Paul S.

Position: Director

Appointed: 20 February 2015

Resigned: 26 May 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Vivien S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paul S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vivien S.

Notified on 26 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul S.

Notified on 6 April 2016
Ceased on 26 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-05
Net Worth294      
Balance Sheet
Cash Bank In Hand623      
Cash Bank On Hand6231 0182 0364089631 3022 788
Current Assets5 3678 54810 9999 3489 5607 2697 074
Debtors4 7447 5308 9638 9408 5975 9674 286
Net Assets Liabilities2943 1764 0882 1932 1792 8764 901
Net Assets Liabilities Including Pension Asset Liability294      
Other Debtors4 7447 5308 9638 9408 5975 9674 286
Property Plant Equipment1 1111 509857472354266907
Tangible Fixed Assets1 111      
Reserves/Capital
Called Up Share Capital3      
Profit Loss Account Reserve291      
Shareholder Funds294      
Other
Accumulated Depreciation Impairment Property Plant Equipment2277271 3791 764544632158
Average Number Employees During Period1111111
Creditors5 9626 5797 6057 5377 6684 5923 080
Creditors Due Within One Year5 962      
Increase From Depreciation Charge For Year Property Plant Equipment 50065238511888185
Net Current Assets Liabilities-5951 9693 3941 8111 8922 6773 994
Number Shares Allotted3      
Number Shares Issued Fully Paid 333333
Other Creditors3 0371 6671 6901 5152 1941 3581 504
Other Taxation Social Security Payable2 9254 9125 9156 0225 4743 2341 576
Par Value Share1111111
Property Plant Equipment Gross Cost1 3382 2362 2362 2368988981 065
Provisions For Liabilities Balance Sheet Subtotal222302163906767 
Provisions For Liabilities Charges222      
Share Capital Allotted Called Up Paid3      
Tangible Fixed Assets Additions1 338      
Tangible Fixed Assets Cost Or Valuation1 338      
Tangible Fixed Assets Depreciation227      
Tangible Fixed Assets Depreciation Charged In Period227      
Total Additions Including From Business Combinations Property Plant Equipment 898    1 065
Total Assets Less Current Liabilities5163 4784 2512 2832 2462 9434 901
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 338 659
Disposals Property Plant Equipment    1 338 898

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from April 5, 2023 to April 4, 2023
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements