Pendragon (design & Build) Limited CWMBRAN


Pendragon (design & Build) started in year 1984 as Private Limited Company with registration number 01789541. The Pendragon (design & Build) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Cwmbran at Pendragon House. Postal code: NP44 1AJ.

At the moment there are 3 directors in the the company, namely Alexander J., James J. and Jeff J.. In addition one secretary - Sarah J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pendragon (design & Build) Limited Address / Contact

Office Address Pendragon House
Office Address2 General Rees Square
Town Cwmbran
Post code NP44 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01789541
Date of Incorporation Tue, 7th Feb 1984
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 40 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alexander J.

Position: Director

Appointed: 01 December 2023

James J.

Position: Director

Appointed: 01 December 2023

Sarah J.

Position: Secretary

Appointed: 01 December 2023

Jeff J.

Position: Director

Appointed: 31 July 2006

Alan C.

Position: Director

Resigned: 01 January 2016

David J.

Position: Director

Resigned: 03 November 2023

Peter G.

Position: Director

Appointed: 18 December 1995

Resigned: 25 January 2008

Catherine C.

Position: Secretary

Appointed: 18 December 1995

Resigned: 30 June 2015

David S.

Position: Secretary

Appointed: 31 December 1992

Resigned: 18 December 1995

Catherine C.

Position: Director

Appointed: 31 December 1992

Resigned: 30 June 2015

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is Catherine C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Alan C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Catherine C.

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

David J.

Notified on 28 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alan C.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312017-01-312017-08-312018-08-312019-08-312020-08-312021-08-312022-02-282023-02-28
Balance Sheet
Cash Bank On Hand84 016882753188 37692 092282 770346 069740994
Current Assets  757 7321 558 0231 492 8582 063 3411 923 7901 536 0661 910 412
Debtors1 022 550662 511756 9791 369 6471 400 7661 780 5711 577 7211 535 3261 909 418
Net Assets Liabilities  108 061290 092394 772503 012518 972120 87213 509
Other Debtors780 669558 204567 1711 176 2241 365 0551 760 0241 501 8321 392 6891 553 543
Property Plant Equipment86 33169 76054 60850 43143 65745 48439 52329 92529 490
Other
Accumulated Depreciation Impairment Property Plant Equipment164 841165 039142 241132 627144 252154 237128 49468 88276 129
Additions Other Than Through Business Combinations Property Plant Equipment 8 8353688 610   4 1886 812
Average Number Employees During Period    3135444442
Bank Borrowings Overdrafts255 877362 671159 912    89 906233 401
Bank Overdrafts       89 906233 401
Corporation Tax Payable-35     30 04130 041 
Corporation Tax Recoverable       30 04130 041
Creditors1 152 316855 1955 9201 5621 141 743297 564239 166202 092124 631
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 39234 94316 92339 341  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 12 398       
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 12 398       
Increase From Depreciation Charge For Year Property Plant Equipment 32 9587 92712 19411 62510 91313 4953 5967 247
Net Current Assets Liabilities  59 373241 223351 115755 092727 435293 039108 650
Number Shares Issued Fully Paid 101010     
Other Creditors24 78719 7585 9201 562526 735297 564239 166202 092124 631
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 76030 72521 808 92839 23863 208 
Other Disposals Property Plant Equipment 37 60638 31822 4002 99593446 65073 398 
Other Remaining Borrowings      305 720273 242197 717
Other Taxation Social Security Payable32 22020 77727 96947 89436 16848 81939 46140 521206 773
Par Value Share 111     
Property Plant Equipment Gross Cost251 172234 799196 849183 058187 909199 721168 01798 807105 619
Provisions For Liabilities Balance Sheet Subtotal      8 820  
Total Additions Including From Business Combinations Property Plant Equipment    7 84612 74614 946  
Total Assets Less Current Liabilities  113 981291 654394 772800 576766 958322 964138 140
Total Borrowings      305 720363 148431 118
Trade Creditors Trade Payables410 820261 339308 650427 407578 840676 735732 183674 105561 164
Trade Debtors Trade Receivables241 881104 307189 808193 42335 71120 54775 889112 596325 834
Transfers To From Retained Earnings Increase Decrease In Equity   -597-983-7 230-2 991  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
Free Download (13 pages)

Company search

Advertisements