Peggram Contracts Limited HERTFORDSHIRE


Founded in 2000, Peggram Contracts, classified under reg no. 04129846 is an active company. Currently registered at 2 Tower House EN11 8UR, Hertfordshire the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 25th March 2003 Peggram Contracts Limited is no longer carrying the name M & J Painting.

Currently there are 2 directors in the the company, namely Louise P. and Martin P.. In addition one secretary - Louise P. - is with the firm. Currenlty, the company lists one former director, whose name is John R. and who left the the company on 7 February 2001. In addition, there is one former secretary - John R. who worked with the the company until 7 February 2001.

Peggram Contracts Limited Address / Contact

Office Address 2 Tower House
Office Address2 Hoddesdon
Town Hertfordshire
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04129846
Date of Incorporation Fri, 22nd Dec 2000
Industry Other building completion and finishing
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Louise P.

Position: Director

Appointed: 27 July 2016

Louise P.

Position: Secretary

Appointed: 07 February 2001

Martin P.

Position: Director

Appointed: 22 December 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2000

Resigned: 22 December 2000

John R.

Position: Secretary

Appointed: 22 December 2000

Resigned: 07 February 2001

John R.

Position: Director

Appointed: 22 December 2000

Resigned: 07 February 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 December 2000

Resigned: 22 December 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Martin P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Louise P. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin P.

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

Louise P.

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

Company previous names

M & J Painting March 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand89 02172 11172 373128 31828 90429 15780 24431 019
Current Assets140 33792 79899 981144 01268 29143 03581 66044 588
Debtors51 31620 68727 60815 69439 38713 8781 41613 569
Net Assets Liabilities66 91378 19457 706     
Property Plant Equipment7 27343 58532 68833 32723 10317 32712 99510 382
Other Debtors      1 416198
Other
Accrued Liabilities2 6712 0022 0502 0982 1492 1992 300 
Accumulated Depreciation Impairment Property Plant Equipment10 81625 34436 24147 35249 57655 35259 68463 145
Average Number Employees During Period 1111111
Corporation Tax Payable12 8026 3679 63110 3587 7423 70016 230 
Creditors80 69783374 963124 83756 14835 19654 62829 632
Finance Lease Liabilities Present Value Total 833833     
Increase From Depreciation Charge For Year Property Plant Equipment 14 52810 89711 1117 6945 7764 3323 461
Net Current Assets Liabilities59 64035 44225 01819 17512 1437 83927 03214 956
Number Shares Issued Fully Paid  100100100100100100
Par Value Share  111111
Prepayments247285288291171141141 
Property Plant Equipment Gross Cost18 08968 92968 92980 67972 67972 67972 67973 527
Total Additions Including From Business Combinations Property Plant Equipment 50 840 11 750   848
Total Assets Less Current Liabilities66 91379 02757 70652 50235 24625 16640 02725 338
Trade Creditors Trade Payables 833 8 024  1441 323
Trade Debtors Trade Receivables51 06920 40227 32015 40337 84112 462 13 371
Bank Borrowings Overdrafts    6 1937 3245 4864 152
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 470   
Disposals Property Plant Equipment    8 000   
Other Creditors      19 7784 236
Other Taxation Social Security Payable      29 22019 921

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, June 2023
Free Download (7 pages)

Company search

Advertisements