Pb Roofing (nw) Ltd WIGAN


Pb Roofing (nw) started in year 2013 as Private Limited Company with registration number 08689531. The Pb Roofing (nw) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Wigan at Douglas Bank House. Postal code: WN1 2TB.

The company has 2 directors, namely Paul B., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 13 September 2013 and Paul B. has been with the company for the least time - from 1 May 2015. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Pb Roofing (nw) Ltd Address / Contact

Office Address Douglas Bank House
Office Address2 Wigan Lane
Town Wigan
Post code WN1 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08689531
Date of Incorporation Fri, 13th Sep 2013
Industry Roofing activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Paul B.

Position: Director

Appointed: 01 May 2015

Paul B.

Position: Director

Appointed: 13 September 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Paul B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Paul B. This PSC owns 25-50% shares.

Paul B.

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

Paul B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth1 1874 615       
Balance Sheet
Cash Bank In Hand18 26910 645       
Cash Bank On Hand 10 64519 72149 20673 16898 658202 315214 201197 531
Current Assets28 13020 09752 14489 759126 354154 848238 686267 175292 548
Debtors9 8609 45232 42340 55352 28654 19034 87151 72493 767
Net Assets Liabilities    81 810106 856134 560157 768187 423
Other Debtors 2 4953 24114 73324 37114 73815 07211 29330 942
Property Plant Equipment 4 8613 7374 3768 85610 10813 26711 362 
Tangible Fixed Assets3 4304 861       
Total Inventories    9002 0001 5001 2501 250
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 0874 515       
Shareholder Funds1 1874 615       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 4703 5944 9555 9326 0089 22312 37013 187
Average Number Employees During Period  4444556
Bank Borrowings Overdrafts      50 00038 72710 940
Creditors 20 34349 68058 41753 4003 76650 26138 72728 227
Creditors Due Within One Year30 37220 343       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7391 510  3 033
Disposals Property Plant Equipment    1 4335 550  5 995
Finance Lease Liabilities Present Value Total     3 766261262 
Increase From Depreciation Charge For Year Property Plant Equipment  1 1241 3611 7161 5863 2153 1473 850
Net Current Assets Liabilities-2 243-2462 46431 34272 954100 514171 554185 133198 335
Number Shares Allotted100100       
Other Creditors 8 32733 63632 72226 28824 91221 73428 13833 342
Other Taxation Social Security Payable 7 16412 09920 82119 50915 88521 65315 66814 556
Par Value Share11       
Property Plant Equipment Gross Cost 7 3317 3319 33114 78816 11622 49023 73230 502
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions4 4162 915       
Tangible Fixed Assets Cost Or Valuation4 4167 331       
Tangible Fixed Assets Depreciation9862 470       
Tangible Fixed Assets Depreciation Charged In Period9861 484       
Total Additions Including From Business Combinations Property Plant Equipment   2 0006 8906 8786 3741 24212 765
Total Assets Less Current Liabilities1 1874 6156 20135 71881 810110 622184 821196 495215 650
Trade Creditors Trade Payables 4 8523 9454 8747 60310 77020 60926 70135 375
Trade Debtors Trade Receivables 6 95729 18225 82027 91539 45219 79940 43162 825

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements