Patelcrest Limited BEXLEY


Patelcrest started in year 1985 as Private Limited Company with registration number 01963295. The Patelcrest company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Bexley at C/o Kishens Limited. Postal code: DA5 3AP.

The firm has 2 directors, namely Priya P., Amish P.. Of them, Amish P. has been with the company the longest, being appointed on 24 September 1997 and Priya P. has been with the company for the least time - from 11 June 2007. As of 26 April 2024, there were 3 ex directors - Jayanti P., Mahesh P. and others listed below. There were no ex secretaries.

Patelcrest Limited Address / Contact

Office Address C/o Kishens Limited
Office Address2 13 Montpelier Avenue
Town Bexley
Post code DA5 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01963295
Date of Incorporation Fri, 22nd Nov 1985
Industry Development of building projects
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Priya P.

Position: Director

Appointed: 11 June 2007

Amish P.

Position: Director

Appointed: 24 September 1997

Jayanti P.

Position: Director

Resigned: 28 February 2020

Meena P.

Position: Secretary

Resigned: 01 September 2022

Mahesh P.

Position: Director

Appointed: 10 December 1997

Resigned: 11 June 2007

Mahesh P.

Position: Director

Appointed: 25 December 1991

Resigned: 24 September 1997

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Dinkar P. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Jayanti P. This PSC owns 25-50% shares. The third one is Meena P., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Dinkar P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jayanti P.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 25-50% shares

Meena P.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Net Worth-895 991-840 936-814 418       
Balance Sheet
Current Assets1 113 4221 111 5411 091 8401 093 4661 071 0201 080 406278 651280 57929 59562 946
Net Assets Liabilities   788 630769 117745 703719 452724 046155 077183 985
Cash Bank In Hand44 91543 03422 912       
Debtors807 839807 839808 260       
Net Assets Liabilities Including Pension Asset Liability-895 991-840 936-814 418       
Stocks Inventory260 668260 668260 668       
Tangible Fixed Assets5 4674 6473 950       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-896 991-841 936-815 418       
Shareholder Funds-895 991-840 936-814 418       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   18 20019 30016 30018 70018 700-17 800-17 800
Average Number Employees During Period     44432
Creditors   1 539 2451 495 5201 484 040981 422987 677989 100993 988
Fixed Assets5 4674 6473 9503 3572 8532 4252 0611 7521 336 5551 336 322
Net Current Assets Liabilities-573 001-517 126-489 911445 330424 191403 337702 771707 098-959 505-930 364
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   449309297   678
Provisions For Liabilities Balance Sheet Subtotal    223442 204 173204 173
Total Assets Less Current Liabilities-567 534-512 479-485 961441 973421 338400 912700 710705 346377 050405 958
Creditors Due After One Year328 457328 457328 457       
Creditors Due Within One Year1 686 4231 628 6671 581 751       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation7 5677 5677 567       
Tangible Fixed Assets Depreciation2 1002 9203 617       
Tangible Fixed Assets Depreciation Charged In Period 820697       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, September 2023
Free Download (6 pages)

Company search