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

P & V Engineering Limited DUNFERMLINE


Founded in 2015, P & V Engineering, classified under reg no. SC519752 is an active company. Currently registered at 27 Tern Road KY11 8GA, Dunfermline the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Vikas B., appointed on 9 November 2015. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Smiti K.. There were no ex secretaries.

P & V Engineering Limited Address / Contact

Office Address 27 Tern Road
Town Dunfermline
Post code KY11 8GA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC519752
Date of Incorporation Mon, 9th Nov 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Vikas B.

Position: Director

Appointed: 09 November 2015

Smiti K.

Position: Director

Appointed: 25 January 2016

Resigned: 26 August 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Vikas B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Vipan B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Poonam B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Vikas B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Vipan B.

Notified on 1 October 2018
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Poonam B.

Notified on 1 October 2018
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 760       
Balance Sheet
Cash Bank In Hand11 800       
Cash Bank On Hand11 80036 22456 80193 882    
Current Assets14 69442 29874 985145 416179 168246 646261 151294 412
Debtors2 8946 07418 18451 534    
Net Assets Liabilities7 76017 55042 807100 901143 085181 506224 698231 513
Net Assets Liabilities Including Pension Asset Liability7 760       
Other Debtors55853318 18446 740    
Property Plant Equipment1 0281 2061 9861 245    
Tangible Fixed Assets1 028       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve7 759       
Shareholder Funds7 760       
Other
Amount Specific Advance Or Credit Directors89 8 58619 809    
Amount Specific Advance Or Credit Made In Period Directors89 10 00017 637    
Amount Specific Advance Or Credit Repaid In Period Directors 891 4148 586    
Accumulated Depreciation Impairment Property Plant Equipment41373453684    
Average Number Employees During Period 2  1111
Creditors7 75725 71333 81545 52436 68072 08642 82370 847
Creditors Due Within One Year7 757       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  348248    
Disposals Property Plant Equipment  870510    
Increase From Depreciation Charge For Year Property Plant Equipment 332428479    
Net Current Assets Liabilities6 93716 58541 17099 892142 488174 560218 545223 806
Number Shares Allotted2       
Other Creditors1 1191 8931 685925    
Other Taxation Social Security Payable6 63823 82032 13044 599    
Par Value Share1       
Property Plant Equipment Gross Cost1 0691 5792 4391 929    
Provisions For Liabilities Balance Sheet Subtotal205241349236    
Provisions For Liabilities Charges205       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 069       
Tangible Fixed Assets Cost Or Valuation1 069       
Tangible Fixed Assets Depreciation41       
Tangible Fixed Assets Depreciation Charged In Period41       
Total Additions Including From Business Combinations Property Plant Equipment 5101 730     
Total Assets Less Current Liabilities7 96517 79143 156101 137143 085181 506224 698231 513
Trade Debtors Trade Receivables2 3365 541 4 794    
Advances Credits Directors89       
Fixed Assets    5976 9466 1537 707
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      217241

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
Free Download (3 pages)

Company search