Padon Contracts Limited NORTHUMBERLAND


Founded in 2002, Padon Contracts, classified under reg no. 04376235 is an active company. Currently registered at West View NE19 1HA, Northumberland the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Melanie M. and Ian M.. In addition one secretary - Melanie M. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Padon Contracts Limited Address / Contact

Office Address West View
Office Address2 Otterburn
Town Northumberland
Post code NE19 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376235
Date of Incorporation Mon, 18th Feb 2002
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Melanie M.

Position: Director

Appointed: 01 December 2004

Ian M.

Position: Director

Appointed: 18 February 2002

Melanie M.

Position: Secretary

Appointed: 18 February 2002

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2002

Resigned: 18 February 2002

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 18 February 2002

Resigned: 18 February 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 identified, there is Ian M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Melanie M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Melanie M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 13 2481 798844 69539 22338 98716 90355 388
Current Assets405 34485 62273 93072 350237 502127 260241 242253 521649 839
Debtors337 45472 37472 13272 266232 80788 037202 255236 618594 451
Net Assets Liabilities 36 88823 5365 27723 07525 85710 3593 22140 013
Other Debtors       450570
Property Plant Equipment 24 77218 91315 13422 90816 95012 4699 37337 902
Cash Bank In Hand67 89013 248       
Net Assets Liabilities Including Pension Asset Liability28 51236 888       
Tangible Fixed Assets13 97124 772       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve28 41236 788       
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 36317 46722 58517 44223 40023 09526 19111 219
Additions Other Than Through Business Combinations Property Plant Equipment  4751 33921 379   37 349
Average Number Employees During Period 22223222
Bank Borrowings       25 23416 900
Bank Overdrafts       7 5707 500
Creditors 68 55265 52479 332232 982115 132197 650232 658623 627
Increase From Depreciation Charge For Year Property Plant Equipment  6 3335 1184 7295 9584 4753 0961 142
Net Current Assets Liabilities17 33517 0708 406-6 9824 52012 12843 59220 86326 212
Other Creditors       4281 460
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  229 9 872 4 780 16 114
Other Disposals Property Plant Equipment  230 18 748 4 786 23 792
Property Plant Equipment Gross Cost 36 13536 38037 71940 35040 35035 56435 56449 121
Provisions For Liabilities Balance Sheet Subtotal 4 9543 7832 8754 3533 2212 3691 7817 201
Taxation Social Security Payable       72 307153 860
Total Assets Less Current Liabilities31 30641 84227 3198 15227 42829 07856 06130 23664 114
Trade Creditors Trade Payables       152 353460 807
Trade Debtors Trade Receivables       236 168593 881
Capital Employed28 51236 888       
Creditors Due Within One Year388 00968 552       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges2 7944 954       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 21 671       
Tangible Fixed Assets Cost Or Valuation34 70536 135       
Tangible Fixed Assets Depreciation20 73411 363       
Tangible Fixed Assets Depreciation Charged In Period 4 936       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 307       
Tangible Fixed Assets Disposals 20 241       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, August 2023
Free Download (6 pages)

Company search

Advertisements