P G S Joinery Services Limited NOTTINGHAM BUSINESS PARK


Founded in 2003, P G S Joinery Services, classified under reg no. 04879487 is an active company. Currently registered at H1 Ash Tree Court NG8 6PY, Nottingham Business Park the company has been in the business for twenty one years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Philip S., appointed on 27 August 2003. In addition, a secretary was appointed - Philip S., appointed on 27 August 2003. As of 19 April 2024, there was 1 ex director - Martine S.. There were no ex secretaries.

P G S Joinery Services Limited Address / Contact

Office Address H1 Ash Tree Court
Office Address2 Mellors Way
Town Nottingham Business Park
Post code NG8 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04879487
Date of Incorporation Wed, 27th Aug 2003
Industry Joinery installation
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Philip S.

Position: Director

Appointed: 27 August 2003

Philip S.

Position: Secretary

Appointed: 27 August 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 2003

Resigned: 27 August 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 August 2003

Resigned: 27 August 2003

Martine S.

Position: Director

Appointed: 27 August 2003

Resigned: 17 January 2024

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Martine S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Philip S. This PSC owns 25-50% shares and has 25-50% voting rights.

Martine S.

Notified on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Philip S.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth9 3776 6171 736162      
Balance Sheet
Cash Bank On Hand     10 5387 66213 5957 9148 442
Current Assets3 8609 8698 6038 8159 44210 5388 12914 0909 6888 442
Debtors     4654674951 774 
Net Assets Liabilities   1621 2955 0694 1272 924-989-1 966
Other Debtors     465467495492 
Property Plant Equipment     4 3853 2502 7361 981 
Net Assets Liabilities Including Pension Asset Liability9 3776 6171 736162      
Reserves/Capital
Shareholder Funds9 3776 6171 736162      
Other
Accumulated Depreciation Impairment Property Plant Equipment     20 00221 13722 09522 850 
Additions Other Than Through Business Combinations Property Plant Equipment       444  
Average Number Employees During Period     11111
Corporation Tax Payable     2 1991 129722  
Creditors   16 33214 56210 3196 63513 38212 28210 408
Depreciation Rate Used For Property Plant Equipment        1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment         22 850
Disposals Property Plant Equipment         24 831
Increase From Depreciation Charge For Year Property Plant Equipment      1 135958755 
Net Current Assets Liabilities-8 808-7 028-7 783-7 1234 6616841 494708-2 594-1 966
Other Creditors     8 1205 50612 55212 16510 408
Other Taxation Social Security Payable       108117 
Property Plant Equipment Gross Cost      24 38724 83124 831 
Provisions For Liabilities Balance Sheet Subtotal      617520376 
Total Assets Less Current Liabilities9 3776 6171 7368821 2955 0694 7443 444-613-1 966
Trade Debtors Trade Receivables        1 282 
Advances Credits Directors    11 9398 1204 90611 80211 1639 367
Advances Credits Made In Period Directors     7 8198 4665 4508 92310 013
Advances Credits Repaid In Period Directors     4 0005 25212 3468 2848 219
Accrued Liabilities Not Expressed Within Creditors Subtotal   720      
Fixed Assets18 18513 64510 2398 0055 9564 385    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  440394459465    
Accruals Deferred Income  720720      
Creditors Due Within One Year12 66816 89716 82616 332      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Incorporation Officers Persons with significant control
Director's appointment was terminated on Wednesday 17th January 2024
filed on: 26th, February 2024
Free Download (1 page)

Company search