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

P & R Building Supplies Limited COALVILLE


P & R Building Supplies started in year 1987 as Private Limited Company with registration number 02209147. The P & R Building Supplies company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Coalville at P & R Building Supplies. Postal code: LE67 3HF.

The firm has 3 directors, namely Lee G., Paul J. and Patricia J.. Of them, Patricia J. has been with the company the longest, being appointed on 17 October 1991 and Lee G. has been with the company for the least time - from 12 January 2015. As of 29 April 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

This company operates within the LE67 3HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0207825 . It is located at Plots 11, 11a, Coalville with a total of 13 cars. It has two locations in the UK.

P & R Building Supplies Limited Address / Contact

Office Address P & R Building Supplies
Office Address2 Brunel Way, Stephenson Industrial Estate
Town Coalville
Post code LE67 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02209147
Date of Incorporation Tue, 29th Dec 1987
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Patricia J.

Position: Secretary

Resigned:

Lee G.

Position: Director

Appointed: 12 January 2015

Paul J.

Position: Director

Appointed: 06 September 2004

Patricia J.

Position: Director

Appointed: 17 October 1991

Robert S.

Position: Director

Appointed: 17 October 1991

Resigned: 25 August 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Patricia J. This PSC and has 25-50% shares. The second one in the PSC register is Paul J. This PSC owns 25-50% shares.

Patricia J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand234 037589 087564 277509 178652 0081 140 829838 1231 036 611
Current Assets1 430 0361 824 6552 191 7152 231 1892 517 1593 139 2072 663 9362 858 845
Debtors610 334614 595879 472764 387729 501764 627720 491801 449
Net Assets Liabilities957 1381 267 6651 558 7201 849 5272 135 4382 528 4972 642 2332 800 670
Other Debtors  41 12927 73662 252150 525125 281180 725
Property Plant Equipment332 804334 979299 0691 072 6281 040 3441 291 9301 825 8561 802 449
Total Inventories585 665620 973747 966957 6241 135 6501 233 7511 105 3221 020 785
Other
Accrued Liabilities  48 82072 52558 48566 850101 72462 972
Accrued Liabilities Not Expressed Within Creditors Subtotal-34 500-50 400-48 820     
Accumulated Depreciation Impairment Property Plant Equipment710 124740 012784 897771 981798 765812 677767 322899 474
Additions Other Than Through Business Combinations Property Plant Equipment 92 30150 745851 39333 000352 817671 827119 945
Average Number Employees During Period2331313434333536
Bank Borrowings   488 200467 058824 001730 767685 498
Creditors158 065156 936110 996622 991547 456997 523862 946824 453
Disposals Decrease In Depreciation Impairment Property Plant Equipment -60 238-38 270-90 750-38 500-64 956-174 456-5 840
Disposals Property Plant Equipment -60 238-41 770-90 750-38 500-84 494-183 256-11 200
Dividend Per Share Interim3 4833 971      
Finance Lease Liabilities Present Value Total  110 996134 79180 39879 921132 179138 955
Finished Goods Goods For Resale585 665620 973      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      842 358 
Increase From Depreciation Charge For Year Property Plant Equipment 90 12683 15577 83465 28481 693129 101137 992
Net Current Assets Liabilities871 8991 198 3721 470 8171 467 8901 706 5502 319 6681 796 2621 979 606
Number Shares Issued Fully Paid 50505050505050
Other Creditors  194 252180 832216 587216 951189 238200 988
Par Value Share  111111
Prepayments  11 44111 43615 8687 08313 07124 903
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 78510 90711 441     
Property Plant Equipment Gross Cost1 042 9281 074 9911 083 9661 844 6091 839 1092 107 4322 593 1782 701 923
Provisions For Liabilities Balance Sheet Subtotal55 00058 35051 35068 00064 00085 578116 939156 932
Raw Materials Consumables 620 973747 966957 6241 135 6501 233 7511 105 3221 020 785
Taxation Social Security Payable  88 555113 76695 93140 998165 691128 036
Total Assets Less Current Liabilities1 204 7031 533 3511 721 0662 540 5182 746 8943 611 5983 622 1183 782 055
Total Borrowings  110 996622 991547 456997 523862 946824 453
Trade Creditors Trade Payables  377 345290 276343 248373 019226 303358 674
Trade Debtors Trade Receivables  838 343725 215651 381607 019582 139595 821
Amount Specific Advance Or Credit Directors 4 92138 12924 73759 25346 38428 08595 027
Amount Specific Advance Or Credit Made In Period Directors -88 169-83 004434 874188 815154 154357 644385 026
Amount Specific Advance Or Credit Repaid In Period Directors 113 409116 212-448 266-154 299-167 023-375 943-318 084
Company Contributions To Money Purchase Plans Directors18 10827 429      
Director Remuneration66 92184 478      

Transport Operator Data

Plots 11
Address 11a , 13 Brunel Way , Stephenson Industrial Estate
City Coalville
Post code LE67 3HF
Vehicles 6
Chainbridge Industrial Estate
Address Navigation Way , Belton Road
City Loughborough
Post code LE11 1QB
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, June 2023
Free Download (14 pages)

Company search

Advertisements