P J Lilley Ltd. NOTTINGHAM


P J Lilley started in year 1999 as Private Limited Company with registration number 03712173. The P J Lilley company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Nottingham at 9a Whyburn Lane. Postal code: NG15 6QN.

At present there are 7 directors in the the firm, namely Kevin P., Daniel M. and Elizabeth E. and others. In addition one secretary - Paul L. - is with the company. As of 21 May 2024, there was 1 ex director - Steven L.. There were no ex secretaries.

P J Lilley Ltd. Address / Contact

Office Address 9a Whyburn Lane
Office Address2 Hucknall
Town Nottingham
Post code NG15 6QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03712173
Date of Incorporation Thu, 11th Feb 1999
Industry Plastering
Industry Joinery installation
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Kevin P.

Position: Director

Appointed: 28 November 2023

Daniel M.

Position: Director

Appointed: 28 November 2023

Elizabeth E.

Position: Director

Appointed: 15 December 2014

Garry F.

Position: Director

Appointed: 22 April 2011

Thomas T.

Position: Director

Appointed: 01 January 2006

Kenneth L.

Position: Director

Appointed: 11 February 1999

Paul L.

Position: Director

Appointed: 11 February 1999

Paul L.

Position: Secretary

Appointed: 11 February 1999

Steven L.

Position: Director

Appointed: 11 February 1999

Resigned: 25 October 2016

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1999

Resigned: 11 February 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Paul L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul L.

Notified on 6 April 2016
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 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand302 072104 43573 641
Current Assets1 711 5751 500 8471 516 393
Debtors1 369 5711 351 2541 397 928
Net Assets Liabilities457 595442 692449 041
Other Debtors249 675249 314399 945
Property Plant Equipment 13 5129 913
Total Inventories39 93245 15844 824
Other
Accrued Liabilities Deferred Income38 6701 5006 500
Accumulated Depreciation Impairment Property Plant Equipment 8674 466
Additions Other Than Through Business Combinations Property Plant Equipment 14 379 
Amounts Owed By Group Undertakings189 197189 211140 479
Amounts Recoverable On Contracts101 600137 067179 349
Average Number Employees During Period667070
Corporation Tax Payable25 74120 68528 806
Creditors12 50012 50012 500
Increase From Depreciation Charge For Year Property Plant Equipment 8673 599
Net Current Assets Liabilities470 095441 680451 628
Other Creditors3 5134 1644 780
Other Remaining Borrowings12 50012 50012 500
Other Taxation Social Security Payable402 582332 940311 646
Prepayments Accrued Income3 79657 99515 917
Property Plant Equipment Gross Cost 14 379 
Total Assets Less Current Liabilities470 095455 192461 541
Trade Creditors Trade Payables770 974699 878713 033
Trade Debtors Trade Receivables825 303717 667662 238

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, May 2023
Free Download (11 pages)

Company search

Advertisements