Pabugi Ltd. BEXHILL


Pabugi started in year 2000 as Private Limited Company with registration number 04090906. The Pabugi company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bexhill at Unit 2.02 High Weald House. Postal code: TN39 5ES.

Currently there are 2 directors in the the company, namely Nadine R. and David H.. In addition one secretary - Nadine R. - is with the firm. As of 1 May 2024, there was 1 ex director - Washington O.. There were no ex secretaries.

Pabugi Ltd. Address / Contact

Office Address Unit 2.02 High Weald House
Office Address2 Glovers End
Town Bexhill
Post code TN39 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04090906
Date of Incorporation Mon, 16th Oct 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Nadine R.

Position: Director

Appointed: 10 April 2006

Nadine R.

Position: Secretary

Appointed: 16 October 2000

David H.

Position: Director

Appointed: 16 October 2000

Washington O.

Position: Director

Appointed: 22 May 2003

Resigned: 01 March 2006

Igp Corporate Nominees Ltd

Position: Corporate Nominee Secretary

Appointed: 16 October 2000

Resigned: 16 October 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Nadine R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

Nadine R.

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

David H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth103 20674 05960 97960 720      
Balance Sheet
Cash Bank In Hand126 19886 42470 31974 753      
Cash Bank On Hand   74 75371 47474 94055 68628 2551 9023 388
Current Assets126 19896 12584 03487 34685 23889 81471 52628 2554 2243 388
Debtors 9 70113 71512 59313 76414 87415 840 2 322 
Property Plant Equipment   1 6919221 365725980784627
Tangible Fixed Assets8185081 2011 691      
Other Debtors        2 322 
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve103 20474 05760 97760 718      
Shareholder Funds103 20674 05960 97960 720      
Other
Accrued Liabilities Deferred Income   1 9191 9211 9201 826   
Accumulated Depreciation Impairment Property Plant Equipment   7 7258 4949 2609 90010 14510 34110 498
Average Number Employees During Period    222211
Corporation Tax Payable   22 26319 72719 03119 945   
Creditors   28 31728 32129 76730 35318 7744 64414 016
Creditors Due Within One Year23 81022 57424 25628 317      
Dividends Paid    84 00078 000    
Increase From Depreciation Charge For Year Property Plant Equipment    769766640245196157
Net Current Assets Liabilities102 38873 55159 77859 02956 91760 04741 1739 481-420-10 628
Number Shares Allotted 222      
Number Shares Issued Fully Paid    2249494949
Par Value Share 111111111
Profit Loss    81 11981 573    
Property Plant Equipment Gross Cost   9 4169 41610 62510 62511 12511 125 
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 4741 6511 222      
Tangible Fixed Assets Cost Or Valuation6 0696 5438 1949 416      
Tangible Fixed Assets Depreciation5 2516 0356 9937 725      
Tangible Fixed Assets Depreciation Charged In Period 784958732      
Total Additions Including From Business Combinations Property Plant Equipment     1 209 500  
Total Assets Less Current Liabilities103 20674 05960 97960 72057 83961 41241 89810 461364-10 001
Trade Debtors Trade Receivables   12 59313 76414 87415 840   
Other Creditors      1 89111 1044 64414 016
Other Taxation Social Security Payable      28 4627 670  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search