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

P. J. Slater Scaffolding Services Limited PETERBOROUGH


P. J. Slater Scaffolding Services started in year 2002 as Private Limited Company with registration number 04585085. The P. J. Slater Scaffolding Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Peterborough at Unit 5, Accent Park Bakewell Road. Postal code: PE2 6XS. Since 2003/06/03 P. J. Slater Scaffolding Services Limited is no longer carrying the name Renway Builders.

The firm has 2 directors, namely Paul S., Emma V.. Of them, Emma V. has been with the company the longest, being appointed on 1 April 2004 and Paul S. has been with the company for the least time - from 23 May 2012. As of 17 May 2024, there was 1 ex director - Paul S.. There were no ex secretaries.

This company operates within the PE2 6XS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1060722 . It is located at Accent Park, Peterborough with a total of 6 cars.

P. J. Slater Scaffolding Services Limited Address / Contact

Office Address Unit 5, Accent Park Bakewell Road
Office Address2 Orton Southgate
Town Peterborough
Post code PE2 6XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585085
Date of Incorporation Fri, 8th Nov 2002
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Paul S.

Position: Director

Appointed: 23 May 2012

Emma V.

Position: Director

Appointed: 01 April 2004

Greenstones Corporate Services Limited

Position: Corporate Director

Appointed: 22 May 2012

Resigned: 15 May 2014

Paul S.

Position: Director

Appointed: 08 November 2002

Resigned: 22 May 2012

Greenstones Limited

Position: Corporate Secretary

Appointed: 08 November 2002

Resigned: 21 March 2017

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 08 November 2002

Resigned: 08 November 2002

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 08 November 2002

Resigned: 08 November 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Emma V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma V.

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

Paul S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Renway Builders June 3, 2003

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 Worth115 801183 340209 104353 225494 289       
Balance Sheet
Cash Bank In Hand67 08571 34838 555194 223193 264       
Cash Bank On Hand    193 26465 264272 687241 489504 843111 990108 950166 265
Current Assets230 182193 067253 977434 237399 762512 679588 611679 4511 103 476345 358362 574892 092
Debtors163 097121 719215 422240 014206 498447 415315 924437 962263 114233 368253 624725 827
Intangible Fixed Assets20 16018 90017 64016 38015 120       
Net Assets Liabilities    494 289619 632711 150834 025824 7901 009 6841 096 1401 694 207
Net Assets Liabilities Including Pension Asset Liability115 801183 340209 104353 225494 289       
Property Plant Equipment    276 105361 791516 534509 09637 8031 171 456996 4381 560 264
Tangible Fixed Assets52 45550 85942 63778 786276 105       
Other Debtors           152 256
Total Inventories        335 519   
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve115 701183 240209 004353 125494 189       
Shareholder Funds115 801183 340209 104353 225494 289       
Other
Amount Specific Advance Or Credit Directors   352636181 522196 117237 291137 385110 538117 310207 924
Amount Specific Advance Or Credit Made In Period Directors    210 648338 585223 729278 072222 709200 148177 951454 175
Amount Specific Advance Or Credit Repaid In Period Directors    210 932156 427209 134236 898322 615226 995171 179363 561
Accrued Liabilities    5 5665 54620 66811 38512 56616 47944224 818
Accumulated Amortisation Impairment Intangible Assets    16 38017 64018 90020 16021 42022 68023 94025 200
Accumulated Depreciation Impairment Property Plant Equipment    125 646145 787166 332149 843143 760152 635151 898235 433
Average Number Employees During Period     5765544
Bank Borrowings Overdrafts     86 35012 17012 17035 54038 24569 08863 449
Corporation Tax Payable    77 05865 47559 14843 89819 4662 25248 73926 778
Creditors    12 68496 388211 734203 804164 460376 216123 339346 422
Creditors Due After One Year   2 14612 684       
Creditors Due Within One Year181 56773 16499 780154 322163 783       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 4381 40333 08615 935 7 20713 780
Disposals Property Plant Equipment     29 7509 61953 728479 080 184 829371 224
Finance Lease Liabilities Present Value Total    12 68410 038485    268 283
Fixed Assets72 61569 75960 27795 166291 225375 651529 134520 43647 8831 180 2761 003 9981 566 564
Increase Decrease In Property Plant Equipment     19 407      
Increase From Amortisation Charge For Year Intangible Assets     1 2601 2601 2601 2601 2601 2601 260
Increase From Depreciation Charge For Year Property Plant Equipment     27 57921 94816 5979 8528 8756 47097 315
Intangible Assets    15 12013 86012 60011 34010 0808 8207 5606 300
Intangible Assets Gross Cost    31 50031 50031 50031 50031 50031 50031 500 
Intangible Fixed Assets Aggregate Amortisation Impairment11 34012 60013 86015 12016 380       
Intangible Fixed Assets Amortisation Charged In Period 1 2601 2601 2601 260       
Intangible Fixed Assets Cost Or Valuation31 50031 50031 50031 500        
Net Current Assets Liabilities48 615119 903154 197279 915235 979359 645407 158532 329948 549211 120220 258653 423
Number Shares Allotted 100100100100       
Other Creditors     8669-961 3775 6327 5204 815
Other Taxation Social Security Payable    7 7465 0936 1757 69414 6395 8032 457 
Par Value Share 1111       
Prepayments     6666 1784 6393 17512 6642 279131 402
Property Plant Equipment Gross Cost    401 751507 578682 866658 939181 5631 324 0911 148 3361 795 697
Provisions For Liabilities Balance Sheet Subtotal    20 23119 27613 40814 9367 1825 4964 777179 358
Provisions For Liabilities Charges5 4296 3225 37019 71020 231       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 13 0006 50060 663225 019       
Tangible Fixed Assets Cost Or Valuation157 520170 520167 469182 232401 751       
Tangible Fixed Assets Depreciation105 065119 661124 832103 446125 646       
Tangible Fixed Assets Depreciation Charged In Period 14 59611 47512 53425 122       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 30433 9202 922       
Tangible Fixed Assets Disposals  9 55145 9005 500       
Total Additions Including From Business Combinations Property Plant Equipment     135 577184 90729 8011 7031 142 5289 074358 585
Total Assets Less Current Liabilities121 230189 662214 474375 081527 204735 296936 2921 052 765996 4321 391 3961 224 2562 219 987
Trade Creditors Trade Payables     17 55619 1271 7146 36014 44314 07085 240
Trade Debtors Trade Receivables    206 498265 227113 629196 032122 554110 166132 595146 347
Advances Credits Directors54 81821 57739352636       
Advances Credits Made In Period Directors128 071129 91591 931121 408        
Advances Credits Repaid In Period Directors89 14553 520113 547121 721        
Corporation Tax Recoverable           49 303
Recoverable Value-added Tax          1 44038 594
Total Increase Decrease From Revaluations Property Plant Equipment           660 000
Work In Progress        335 519   

Transport Operator Data

Accent Park
Address , Bakewell Road , Orton Southgate
City Peterborough
Post code PE2 6XS
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search