You are here: bizstats.co.uk > a-z index > P list > PG list

Pgb Roofing And Plumbing Limited BLACKBURN


Pgb Roofing And Plumbing started in year 2014 as Private Limited Company with registration number 09329462. The Pgb Roofing And Plumbing company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Blackburn at Unit 8. Postal code: BB2 4AJ.

The company has one director. Iain H., appointed on 26 November 2014. There are currently no secretaries appointed. As of 12 July 2025, there was 1 ex director - John G.. There were no ex secretaries.

Pgb Roofing And Plumbing Limited Address / Contact

Office Address Unit 8
Office Address2 Hamilton Street
Town Blackburn
Post code BB2 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09329462
Date of Incorporation Wed, 26th Nov 2014
Industry Roofing activities
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Iain H.

Position: Director

Appointed: 26 November 2014

John G.

Position: Director

Appointed: 26 November 2014

Resigned: 27 June 2024

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Iain H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Iain H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain H.

Notified on 27 June 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John G.

Notified on 6 April 2016
Ceased on 27 June 2024
Nature of control: 25-50% voting rights
25-50% shares

Iain H.

Notified on 26 November 2021
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312024-03-15
Net Worth1 561        
Balance Sheet
Cash Bank In Hand44 341        
Cash Bank On Hand44 34132 53922 2477 23918 55413 32130 36123 84145 071
Current Assets58 72751 44542 71432 30828 76428 19846 50038 63166 183
Debtors12 88617 70619 26723 8699 61014 27715 38914 19021 112
Net Assets Liabilities     12 08937 65736 6192
Property Plant Equipment12 8378 9045 0137 4035 2043 37514 17312 641 
Stocks Inventory1 500        
Tangible Fixed Assets12 837        
Total Inventories1 5001 2001 2001 200600600750600 
Reserves/Capital
Called Up Share Capital2        
Profit Loss Account Reserve1 559        
Shareholder Funds1 561        
Other
Accrued Liabilities2 0452 0502 0702 0902 0901 8751 8901 9954 326
Accumulated Depreciation Impairment Property Plant Equipment3 9837 91611 80710 91713 11615 28920 09124 623 
Average Number Employees During Period 22222222
Corporation Tax Payable13 79714 7648 1825 4448 3988 64810 4488 45214 485
Creditors70 00341 62022 18325 61119 91719 48421 16612 94266 181
Creditors Due Within One Year70 003        
Deferred Tax Asset Debtors353614913123265438   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 600    30 215
Disposals Property Plant Equipment   6 600    37 414
Increase From Depreciation Charge For Year Property Plant Equipment 3 9333 8915 7102 1992 1734 8024 5325 592
Merchandise1 5001 2001 2001 200600600750600 
Net Current Assets Liabilities-11 2769 82520 5316 6978 8478 71425 33425 6892
Number Shares Allotted2        
Other Creditors     296464 
Other Taxation Social Security Payable 46110112179-29   
Par Value Share1        
Property Plant Equipment Gross Cost16 82016 82016 82018 32018 32018 66434 26437 264 
Provisions For Liabilities Balance Sheet Subtotal      1 8501 711 
Share Capital Allotted Called Up Paid2        
Tangible Fixed Assets Additions16 820        
Tangible Fixed Assets Cost Or Valuation16 820        
Tangible Fixed Assets Depreciation3 983        
Tangible Fixed Assets Depreciation Charged In Period3 983        
Total Additions Including From Business Combinations Property Plant Equipment   8 100 34415 6003 000150
Total Assets Less Current Liabilities1 56118 72925 54414 10014 05112 08939 50738 3302
Trade Creditors Trade Payables19 3412 3615 8667 5264 6026 3201 8857902 972
Trade Debtors Trade Receivables12 53317 09218 35423 7469 34513 83915 38914 19021 112

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from March 15, 2025 to December 31, 2024
filed on: 27th, February 2025
Free Download (1 page)

Company search