Pateman Construction Ltd MAIDSTONE


Founded in 2000, Pateman Construction, classified under reg no. 03974666 is an active company. Currently registered at The Carriage House ME15 6YE, Maidstone the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2001-11-14 Pateman Construction Ltd is no longer carrying the name Bearsted Paving Company.

There is a single director in the company at the moment - Mark P., appointed on 17 April 2000. In addition, a secretary was appointed - Elizabeth P., appointed on 17 April 2000. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Pateman Construction Ltd Address / Contact

Office Address The Carriage House
Office Address2 Mill Street
Town Maidstone
Post code ME15 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03974666
Date of Incorporation Mon, 17th Apr 2000
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Elizabeth P.

Position: Secretary

Appointed: 17 April 2000

Mark P.

Position: Director

Appointed: 17 April 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 April 2000

Resigned: 18 April 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 17 April 2000

Resigned: 18 April 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Mark P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark P.

Notified on 24 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bearsted Paving Company November 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 90129 43942 841       
Balance Sheet
Cash Bank On Hand  34 46210 5763 2142 99116 45054 08248 74823 258
Current Assets21 45235 34080 72598 28435 87026 03361 75376 885101 906109 718
Debtors13 94519 20946 26387 70832 77023 04245 30322 80353 15886 460
Net Assets Liabilities   65 77654 23729 97343 91060 20680 66199 816
Other Debtors  11 2631 9061 0483 73522 0771 43127 60927 124
Property Plant Equipment  28 96322 36857 55243 75713 32529 11623 19458 818
Cash Bank In Hand7 50716 13134 462       
Tangible Fixed Assets34 76227 37328 963       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve14 89729 43542 837       
Shareholder Funds14 90129 43942 841       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 43031 73132 43346 88632 47922 85627 15046 664
Average Number Employees During Period     22221
Corporation Tax Payable  10 67517 3068 0469 04018 90413 90014 8191 843
Corporation Tax Recoverable    4 301     
Creditors   50 4023 26082028 63640 26340 0325 541
Current Tax For Period  10 67817 314 9 04018 90413 90014 8471 843
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    -228     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   4 4746 766-2 698-5 7823 000-1 1256 769
Increase Decrease In Current Tax From Adjustment For Prior Periods    -4 301     
Increase From Depreciation Charge For Year Property Plant Equipment   7 30015 73814 4554 3487 1447 22219 514
Net Current Assets Liabilities-19 8612 06613 87847 88210 957-4 65033 11736 62261 87457 715
Number Shares Issued Fully Paid    4     
Other Creditors  13 35550 4023 2608204 6764 5066 4845 541
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 036 18 75516 7662 928 
Other Disposals Property Plant Equipment    23 267 45 37319 9923 643 
Other Taxation Social Security Payable  1 5335 3662 7662998906 9528 98916 996
Par Value Share 11 1     
Property Plant Equipment Gross Cost  53 39154 09889 98590 64445 80451 97250 344105 482
Provisions For Liabilities Balance Sheet Subtotal   4 47411 0128 3142 5325 5324 40711 176
Tax Tax Credit On Profit Or Loss On Ordinary Activities  10 67821 7882 2376 34213 12216 90013 7228 612
Total Additions Including From Business Combinations Property Plant Equipment   70759 15465953426 1612 01555 138
Total Assets Less Current Liabilities14 90129 43942 84170 25068 41339 10746 44265 73885 068116 533
Total Current Tax Expense Credit   17 314-4 3019 040    
Total Deferred Tax Expense Credit   4 4746 538-2 698    
Trade Creditors Trade Payables  41 2848 6241 7239 9104 16614 9059 74011 526
Trade Debtors Trade Receivables  34 99785 80227 42319 30723 22621 37225 54959 336
Creditors Due Within One Year41 31333 27466 847       
Number Shares Allotted 44       
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, July 2023
Free Download (12 pages)

Company search

Advertisements