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

P & I Generators Limited HAVANT


P & I Generators started in year 2006 as Private Limited Company with registration number 05717392. The P & I Generators company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Havant at Unit 1 Hermitage Park. Postal code: PO9 1FA.

Currently there are 3 directors in the the company, namely Leonie B., Ashley B. and Alan B.. In addition 2 active secretaries, Nicola B. and Julie T. were appointed. As of 29 April 2024, there were 2 ex directors - Paul B., Paul T. and others listed below. There were no ex secretaries.

This company operates within the PO9 2NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1087843 . It is located at Unit 8, Dakota Business Park, Havant with a total of 1 cars.

P & I Generators Limited Address / Contact

Office Address Unit 1 Hermitage Park
Office Address2 Harts Farm Way
Town Havant
Post code PO9 1FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05717392
Date of Incorporation Tue, 21st Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Leonie B.

Position: Director

Appointed: 15 January 2021

Ashley B.

Position: Director

Appointed: 15 January 2021

Alan B.

Position: Director

Appointed: 19 July 2016

Nicola B.

Position: Secretary

Appointed: 22 February 2006

Julie T.

Position: Secretary

Appointed: 22 February 2006

Paul B.

Position: Director

Appointed: 22 February 2006

Resigned: 15 January 2021

Paul T.

Position: Director

Appointed: 22 February 2006

Resigned: 15 January 2021

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2006

Resigned: 22 February 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 21 February 2006

Resigned: 22 February 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Power & Installation Holdings Ltd from Havant, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Power & Installation Holdings Ltd

Unit 1 Hermitage Park Harts Farm Way, Havant, Hampshire, PO9 1FA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08065181
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth487 273565 514822 1411 036 570649 243       
Balance Sheet
Cash Bank In Hand129 931211 075405 616674 452281 087       
Current Assets760 756966 4622 160 2871 824 9671 231 1671 560 8171 569 3901 987 8192 225 8552 913 0403 254 5744 736 293
Debtors485 358616 0821 436 863993 977751 4841 135 5921 298 1911 794 8621 882 0992 224 9162 327 4564 160 576
Intangible Fixed Assets 2 6552 3602 0651 769       
Cash Bank On Hand    281 087255 42541 12425 760176 354505 513703 526342 870
Net Assets Liabilities     883 6341 014 758921 2971 165 5641 506 6711 694 0522 073 766
Other Debtors    12 05810 93221 08691 32562 792112 811403 0451 282 664
Property Plant Equipment    34 22228 37717 6827 8781 1922 3036 4245 647
Total Inventories    198 596169 800230 075167 197167 402182 611223 592 
Stocks Inventory145 467139 305317 808156 538198 596       
Tangible Fixed Assets469 268432 96813 98710 00534 222       
Net Assets Liabilities Including Pension Asset Liability487 273565 514          
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve487 173565 414846 3381 036 470649 143       
Shareholder Funds487 273565 514822 1411 036 570649 243       
Other
Creditors Due After One Year312 106286 6833 251         
Creditors Due Within One Year430 645549 8881 324 783798 466611 071       
Deferred Tax Liability  2 1622 0016 844       
Fixed Assets469 268435 62316 34712 07035 99129 85118 8618 7621 7812 5976 424 
Intangible Fixed Assets Aggregate Amortisation Impairment 2955908851 181       
Intangible Fixed Assets Cost Or Valuation 2 9502 9502 9502 950       
Net Assets Liability Excluding Pension Asset Liability 565 514846 4381 036 570649 243       
Net Current Assets Liabilities330 111416 574835 5041 026 501620 096858 169998 432913 3551 163 7831 554 1641 729 2472 099 969
Number Shares Allotted 100100100100       
Accumulated Amortisation Impairment Intangible Assets    1 4761 4761 7712 0662 3612 6562 950 
Accumulated Depreciation Impairment Property Plant Equipment    129 667141 966154 399164 203170 889172 268173 752175 878
Amounts Owed By Related Parties    51 440321 152546 389680 389587 691497 993509 193459 517
Average Number Employees During Period       5046454341
Bank Borrowings Overdrafts         50 00040 49330 746
Corporation Tax Payable    51 031 19 823 59 43421 92984 845127 592
Corporation Tax Recoverable       19 823    
Creditors     702 648570 9581 074 4641 062 07250 00040 49330 746
Dividends Paid    710 00031 000      
Dividends Paid On Shares      1 179884589   
Future Minimum Lease Payments Under Non-cancellable Operating Leases      60 76473 21031 89056 16745 70832 685
Increase From Amortisation Charge For Year Intangible Assets      295295295295294 
Increase From Depreciation Charge For Year Property Plant Equipment     12 29912 4339 8046 6861 3791 4842 126
Intangible Assets    1 7691 4741 179884589294  
Intangible Assets Gross Cost    2 9502 9502 9502 9502 9502 9502 950 
Other Creditors    611 071702 64816 079257 162261 997379 319334 900976 498
Other Taxation Social Security Payable    81 544115 223101 246152 714178 969316 481131 31049 089
Par Value Share 1111 1     
Profit Loss    322 673265 391      
Property Plant Equipment Gross Cost    163 889170 343172 081172 081172 081174 571180 176181 525
Provisions For Liabilities Balance Sheet Subtotal     4 3862 535820 901 1261 104
Total Additions Including From Business Combinations Property Plant Equipment     6 4541 738  2 4905 6051 349
Total Assets Less Current Liabilities799 379852 197827 5541 038 571656 087888 0201 017 293922 1171 165 5641 556 7611 735 6712 105 616
Trade Creditors Trade Payables    337 602497 821433 810664 588561 672641 147964 7651 473 398
Trade Debtors Trade Receivables    687 986803 508730 7161 003 3251 231 6161 614 1121 415 2182 418 395
Other Loans After Five Years By Instalments 251 583          
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation585 284589 199122 350132 866163 889       
Tangible Fixed Assets Depreciation116 016156 231108 363122 860129 667       
Intangible Fixed Assets Additions 2 950          
Intangible Fixed Assets Amortisation Charged In Period 295          
Tangible Fixed Assets Additions 3 915          
Tangible Fixed Assets Depreciation Charged In Period 40 215          

Transport Operator Data

Unit 8
Address Dakota Business Park , Downley Road
City Havant
Post code PO9 2NJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements