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

Pgf Construction Limited BRIXHAM


Founded in 2016, Pgf Construction, classified under reg no. 10285410 is an active company. Currently registered at Unit 3 The Dart Building, Dartside Quay TQ5 0GA, Brixham the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Nicholas B. and Phillip F.. In addition one secretary - Laura F. - is with the company. As of 15 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Pgf Construction Limited Address / Contact

Office Address Unit 3 The Dart Building, Dartside Quay
Office Address2 Galmpton
Town Brixham
Post code TQ5 0GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10285410
Date of Incorporation Tue, 19th Jul 2016
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Nicholas B.

Position: Director

Appointed: 19 July 2016

Phillip F.

Position: Director

Appointed: 19 July 2016

Laura F.

Position: Secretary

Appointed: 19 July 2016

Barbara K.

Position: Director

Appointed: 19 July 2016

Resigned: 19 July 2016

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Laura F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Phillip F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas B., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Laura F.

Notified on 19 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Phillip F.

Notified on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Nicholas B.

Notified on 5 September 2017
Nature of control: significiant influence or control

Phillip F.

Notified on 19 July 2016
Ceased on 5 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 1231 7201 95646 772111
Debtors34 69948 87167 80731 65635 344
Net Assets Liabilities-23 930-90 087-53 9578 358-11 002
Other Debtors26 19333 2956 2644 1912 273
Property Plant Equipment2 2621 6753 59451 56972 039
Total Inventories2 0002 0002 0005 00060 000
Other
Accrued Liabilities Deferred Income  1 7501 92221 556
Accumulated Depreciation Impairment Property Plant Equipment3 3843 9714 21912 92231 761
Amounts Owed By Directors  18 44911 5615 251
Amounts Owed To Directors  40 778 7 458
Average Number Employees During Period44448
Bank Borrowings Overdrafts 43 60340 80836 04831 440
Bank Overdrafts 5 1392 315 21 853
Cash On Hand7 1231 7201 95646 772111
Creditors69 98443 60340 80864 80755 347
Depreciation Rate Used For Property Plant Equipment   2525
Finance Lease Liabilities Present Value Total   28 75923 907
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss175 30  
Increase From Depreciation Charge For Year Property Plant Equipment 5872488 70318 839
Net Deferred Tax Liability Asset3030   
Nominal Value Allotted Share Capital2525252525
Number Shares Issued Fully Paid 25252525
Other Creditors43 27471 82110 6642083 436
Other Provisions Balance Sheet Subtotal3030 10 17913 469
Other Taxation Payable12 0061 95913 24216 12215 568
Par Value Share 1111
Prepayments Accrued Income  138  
Property Plant Equipment Gross Cost5 6465 6467 81364 491103 800
Recoverable Value-added Tax   16 31316
Remaining Financial Commitments264180   
Total Additions Including From Business Combinations Property Plant Equipment  2 16756 67839 309
Trade Creditors Trade Payables14 70420 40415 56517 66926 118
Trade Debtors Trade Receivables8 50615 57642 956 27 804

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (9 pages)

Company search