Petric Contracts Limited WAKEFIELD


Petric Contracts started in year 2010 as Private Limited Company with registration number 07325699. The Petric Contracts company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Wakefield at Petric Contracts Limited New Brunswick Street. Postal code: WF1 5QR.

The firm has 2 directors, namely Peter J., Eric J.. Of them, Eric J. has been with the company the longest, being appointed on 26 July 2010 and Peter J. has been with the company for the least time - from 7 December 2022. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Petric Contracts Limited Address / Contact

Office Address Petric Contracts Limited New Brunswick Street
Office Address2 Thornes
Town Wakefield
Post code WF1 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07325699
Date of Incorporation Mon, 26th Jul 2010
Industry Other building completion and finishing
Industry Joinery installation
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Peter J.

Position: Director

Appointed: 07 December 2022

Eric J.

Position: Director

Appointed: 26 July 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Peter J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Eric J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Peter J.

Notified on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eric J.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand163 92157 618154 370234 389512 779409 978455 233384 053
Current Assets192 227182 626477 744616 167601 688714 475897 684633 401
Debtors26 80675 508321 874380 27867 584302 997440 951247 848
Net Assets Liabilities121 223138 401150 441238 775414 840488 834499 151290 364
Property Plant Equipment19 68430 79541 71163 57851 81052 85739 667 
Total Inventories1 50049 5001 5001 50021 3251 5001 5001 500
Other
Accumulated Depreciation Impairment Property Plant Equipment15 70818 74329 91244 82052 88259 96173 1511 170
Average Number Employees During Period 4788699
Creditors3 85013 24126 51329 73410 881268 455430 66311 400
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 1472 6806 2779 24710 500 46 071
Disposals Property Plant Equipment 15 1996 1259 37515 99524 000 70 714
Increase From Depreciation Charge For Year Property Plant Equipment 12 18213 84921 18517 31017 57913 19034 612
Net Current Assets Liabilities109 326127 006143 585217 011383 755446 020467 021217 072
Property Plant Equipment Gross Cost35 39249 53871 623108 398104 693112 8183 7531 170
Provisions For Liabilities Balance Sheet Subtotal3 9376 1598 34212 0809 84410 0437 53719 866
Total Additions Including From Business Combinations Property Plant Equipment 29 34528 21046 15012 29032 125 120 921
Total Assets Less Current Liabilities129 010157 801185 296280 589435 565498 877506 688321 630

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Fri, 14th Jul 2023
filed on: 2nd, August 2023
Free Download (5 pages)

Company search

Advertisements