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

P.g.s. Fabrications 98 Limited HAVERFORDWEST


Founded in 2002, P.g.s. Fabrications 98, classified under reg no. 04408091 is an active company. Currently registered at Unit 21 Brickhurst Park SA62 3PA, Haverfordwest the company has been in the business for twenty three years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on 30th April 2022. Since 11th April 2002 P.g.s. Fabrications 98 Limited is no longer carrying the name Fitam.

There is a single director in the firm at the moment - Trevor C., appointed on 8 April 2002. In addition, a secretary was appointed - Trevor C., appointed on 21 May 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William D. who worked with the the firm until 21 May 2007.

P.g.s. Fabrications 98 Limited Address / Contact

Office Address Unit 21 Brickhurst Park
Office Address2 Johnston
Town Haverfordwest
Post code SA62 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04408091
Date of Incorporation Wed, 3rd Apr 2002
Industry Machining
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (531 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Trevor C.

Position: Secretary

Appointed: 21 May 2007

Trevor C.

Position: Director

Appointed: 08 April 2002

Gareth C.

Position: Director

Appointed: 19 April 2007

Resigned: 23 April 2013

William D.

Position: Director

Appointed: 08 April 2002

Resigned: 21 May 2007

William D.

Position: Secretary

Appointed: 08 April 2002

Resigned: 21 May 2007

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 2002

Resigned: 08 April 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 April 2002

Resigned: 08 April 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2002

Resigned: 08 April 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Trevor C. This PSC and has 75,01-100% shares.

Trevor C.

Notified on 26 March 2017
Nature of control: 75,01-100% shares

Company previous names

Fitam April 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth-5 595-10 601-4 180-1 742        
Balance Sheet
Cash Bank On Hand       3273002891663 210
Current Assets32 62533 38627 41338 73539 97415 42820 85119 65021 15222 53335 62414 260
Debtors18 90620 5029 92719 93223 2779 68418 17218 50619 99213 98334 0088 421
Other Debtors   36363624814615186  
Property Plant Equipment   1691841 1001 1688766574 09310 5697 928
Total Inventories   18 80316 6975 7442 6798178608 2611 4502 629
Cash Bank In Hand1451000         
Net Assets Liabilities Including Pension Asset Liability-5 595-10 601-4 180-1 742        
Stocks Inventory13 57412 78417 48618 803        
Tangible Fixed Assets 0225169        
Reserves/Capital
Called Up Share Capital170170170170        
Profit Loss Account Reserve-5 765-10 771-4 350-1 912        
Shareholder Funds-5 595-10 601-4 180-1 742        
Other
Total Fixed Assets Additions  300         
Total Fixed Assets Cost Or Valuation 0300300        
Total Fixed Assets Depreciation 075131        
Total Fixed Assets Depreciation Charge In Period  7556        
Accumulated Depreciation Impairment Property Plant Equipment   1311935609491 2411 4602 8246 3488 989
Additions Other Than Through Business Combinations Property Plant Equipment    771 283457  4 80010 000 
Bank Borrowings Overdrafts   7 6316 7158 5722 7982 8169 6641 6248 058 
Creditors   40 64632 87738 67238 24435 79164 534103 548105 29672 996
Depreciation Rate Used For Property Plant Equipment         252525
Increase From Depreciation Charge For Year Property Plant Equipment    623673892922191 3643 5242 641
Net Current Assets Liabilities-5 595-10 601-4 405-1 9117 097-23 244-17 393-16 141-43 382-81 015-69 672-58 736
Number Shares Issued Fully Paid   707070707070707070
Other Creditors   10 8357 13719 09222 70324 33346 904100 07682 80265 966
Other Taxation Social Security Payable   3 4113 0363595 0852 5511 2869948 0653 525
Par Value Share    11111111
Property Plant Equipment Gross Cost   3003771 6602 1172 1172 1176 91716 91716 917
Total Assets Less Current Liabilities-5 595-10 601-4 180-1 7427 281-22 144-16 225-15 265-42 725-76 922-59 103-50 808
Trade Creditors Trade Payables   18 76915 98910 6497 6586 0916 6808546 3713 505
Trade Debtors Trade Receivables   19 89623 2419 64817 92418 36019 84113 89734 0088 421
Creditors Due Within One Year Total Current Liabilities38 22043 98731 81840 646        
Fixed Assets 0225169        
Tangible Fixed Assets Additions  300         
Tangible Fixed Assets Cost Or Valuation 0300300        
Tangible Fixed Assets Depreciation 075131        
Tangible Fixed Assets Depreciation Charge For Period  7556        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 30th April 2024
filed on: 28th, January 2025
Free Download (7 pages)

Company search

Advertisements