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

P & S Scaffolding Limited WALSALL


Founded in 2012, P & S Scaffolding, classified under reg no. 08133517 is an active company. Currently registered at Wallace House WS1 2LT, Walsall the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Ciaran B., appointed on 10 March 2020. There are currently no secretaries appointed. As of 10 May 2024, there were 5 ex directors - Stephen B., Leon V. and others listed below. There were no ex secretaries.

This company operates within the B43 7NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1120551 . It is located at 50 Icknield Port Road, Birmingham with a total of 4 cars.

P & S Scaffolding Limited Address / Contact

Office Address Wallace House
Office Address2 20 Birmingham Road
Town Walsall
Post code WS1 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08133517
Date of Incorporation Fri, 6th Jul 2012
Industry Scaffold erection
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ciaran B.

Position: Director

Appointed: 10 March 2020

Stephen B.

Position: Director

Appointed: 01 April 2017

Resigned: 10 March 2020

Leon V.

Position: Director

Appointed: 08 August 2012

Resigned: 30 April 2017

Raymond V.

Position: Director

Appointed: 08 August 2012

Resigned: 08 August 2012

Leon V.

Position: Director

Appointed: 06 July 2012

Resigned: 08 August 2012

Raymond V.

Position: Director

Appointed: 06 July 2012

Resigned: 08 August 2012

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Stephen B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Leon V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen B.

Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leon V.

Notified on 6 April 2016
Ceased on 30 April 2017
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 2014-07-312015-07-312016-07-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 5975 5534 761       
Balance Sheet
Cash Bank In Hand9 75512 70133 250       
Cash Bank On Hand  33 25023 28548 02339 10418 53247 90620 14911 111
Current Assets28 67425 93749 75242 41263 03977 72245 19794 38062 68266 563
Debtors18 91913 23616 50219 12715 01638 61826 66536 47431 53344 452
Intangible Fixed Assets6 0004 0002 000       
Net Assets Liabilities     1 208-3 375-5 559-12 2195 259
Other Debtors   1 9002 0666 7903 8073 64710 94817 672
Property Plant Equipment  1 7003 3522 2911 2507 50036 65829 244 
Tangible Fixed Assets2 9811 9171 700       
Total Inventories       10 00011 00011 000
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve6 5955 5514 759       
Shareholder Funds6 5975 5534 761       
Other
Accrued Liabilities Deferred Income  351 608      
Accumulated Amortisation Impairment Intangible Assets  8 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment  3 8235 1716 2327 2735 62316 57731 2321 728
Average Number Employees During Period   4467555
Bank Borrowings Overdrafts       40 10632 0854 056
Corporation Tax Payable  7 5007 639      
Creditors  48 69141 83363 83677 7643 56366 56149 86539 579
Creditors Due Within One Year31 05826 30148 691       
Finance Lease Liabilities Present Value Total      3 56326 45517 7807 510
Fixed Assets8 9815 9173 7003 3522 2911 2507 50036 65829 24432 552
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   1 265      
Increase Decrease In Property Plant Equipment      7 50043 877 23 950
Increase From Amortisation Charge For Year Intangible Assets   2 000      
Increase From Depreciation Charge For Year Property Plant Equipment   1 3481 0611 0412 50012 84414 65520 456
Intangible Assets  2 000       
Intangible Assets Gross Cost  10 00010 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Aggregate Amortisation Impairment4 0006 0008 000       
Intangible Fixed Assets Amortisation Charged In Period 2 0002 000       
Intangible Fixed Assets Cost Or Valuation10 00010 000        
Net Current Assets Liabilities-2 384-3641 061579-797-42-7 31224 3448 40226 984
Number Shares Allotted 22       
Number Shares Issued Fully Paid    222222
Other Creditors   34 97352 27962 39147 02541 62537 14323 065
Other Taxation Social Security Payable  -3 3086 30710 86815 3733 23418 7994414 948
Par Value Share 11 111111
Prepayments Accrued Income  1 4001 900      
Property Plant Equipment Gross Cost  5 5238 5238 5238 52313 12353 23560 476130
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  1 265       
Tangible Fixed Assets Cost Or Valuation4 2584 2585 523       
Tangible Fixed Assets Depreciation1 2772 3413 823       
Tangible Fixed Assets Depreciation Charged In Period 1 0641 482       
Total Additions Including From Business Combinations Property Plant Equipment   3 000  10 00043 8777 24123 950
Total Assets Less Current Liabilities6 5975 5534 7613 9311 4941 20818861 00237 64659 536
Trade Creditors Trade Payables   553689     
Trade Debtors Trade Receivables  15 10217 22712 95031 82822 85832 82720 58526 780
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   696      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 1501 890  
Disposals Property Plant Equipment      5 4003 765  

Transport Operator Data

50 Icknield Port Road
City Birmingham
Post code B16 0AA
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements