Pickering And Purle Construction Limited LINCOLNSHIRE


Founded in 2003, Pickering And Purle Construction, classified under reg no. 04794805 is an active company. Currently registered at 17 Saxilby Road, Sturton-by-stow LN1 2AA, Lincolnshire the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 1st Aug 2013 Pickering And Purle Construction Limited is no longer carrying the name J. Purle Joinery.

At present there are 2 directors in the the firm, namely Andrew P. and James P.. In addition one secretary - Robert P. - is with the company. As of 29 April 2024, there was 1 ex director - Robert P.. There were no ex secretaries.

Pickering And Purle Construction Limited Address / Contact

Office Address 17 Saxilby Road, Sturton-by-stow
Office Address2 Lincoln
Town Lincolnshire
Post code LN1 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04794805
Date of Incorporation Wed, 11th Jun 2003
Industry Joinery installation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Andrew P.

Position: Director

Appointed: 01 August 2013

Robert P.

Position: Secretary

Appointed: 12 June 2003

James P.

Position: Director

Appointed: 11 June 2003

Robert P.

Position: Director

Appointed: 30 June 2015

Resigned: 20 April 2017

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2003

Resigned: 12 June 2003

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is James P. This PSC and has 25-50% shares. The second one in the PSC register is Andrew P. This PSC owns 25-50% shares. The third one is Robert P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

James P.

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

Andrew P.

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

Robert P.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: significiant influence or control

Company previous names

J. Purle Joinery August 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 79541 001       
Balance Sheet
Cash Bank In Hand51 21053 539       
Cash Bank On Hand 53 5391 74343 58035 83259 355119 16951 59267 448
Current Assets149 80896 377120 724201 066235 689222 285268 008229 268280 503
Debtors54 85825 67875 331156 066177 763152 890138 908164 437196 985
Net Assets Liabilities 41 00142 07479 34798 413103 20286 90689 57092 059
Net Assets Liabilities Including Pension Asset Liability33 79541 001       
Other Debtors 97212 42814 02711 1421 297 4384 409
Property Plant Equipment 21 23316 24412 6738 75016 8989 0993 771 
Stocks Inventory43 74017 160       
Tangible Fixed Assets14 87321 233       
Total Inventories 17 16043 6501 42022 09410 0409 93113 23916 070
Reserves/Capital
Called Up Share Capital23       
Profit Loss Account Reserve33 79340 998       
Shareholder Funds33 79541 001       
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 81424 34028 50922 47121 90116 10811 307 
Average Number Employees During Period 44334644
Consideration Received For Shares Issued Specific Share Issue  1      
Creditors 72 36291 808131 985144 364132 77127 71223 89020 557
Creditors Due Within One Year127 91172 362       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 0276 4029 9418 81111 974
Disposals Property Plant Equipment    9 9617 50013 80010 12915 078
Increase From Depreciation Charge For Year Property Plant Equipment  5 5264 1692 9895 8324 1484 010667
Net Current Assets Liabilities21 89724 01528 91669 08191 32589 514107 248110 405112 616
Nominal Value Shares Issued Specific Share Issue  1      
Number Shares Allotted23       
Number Shares Issued Fully Paid  4444444
Number Shares Issued Specific Share Issue  1      
Other Creditors 27 61222 52150 93461 59462 69673 89368 804100 905
Other Taxation Social Security Payable 20 26038 56031 49372 69143 98456 47829 06525 802
Par Value Share 11111111
Property Plant Equipment Gross Cost 40 04740 58441 18231 22138 79925 20715 078 
Provisions For Liabilities Balance Sheet Subtotal 4 2473 0862 4071 6623 2101 729716 
Provisions For Liabilities Charges2 9754 247       
Share Capital Allotted Called Up Paid23       
Tangible Fixed Assets Additions 10 549       
Tangible Fixed Assets Cost Or Valuation29 49840 047       
Tangible Fixed Assets Depreciation14 62518 814       
Tangible Fixed Assets Depreciation Charged In Period 4 189       
Total Additions Including From Business Combinations Property Plant Equipment  537598 15 078208  
Total Assets Less Current Liabilities36 77045 24845 16081 754100 075106 412116 347114 176112 616
Trade Creditors Trade Payables 24 49030 72749 55810 07915 55527 80211 72637 847
Trade Debtors Trade Receivables 24 70662 903142 039166 621151 593138 908163 999192 576
Bank Borrowings      30 000  
Bank Borrowings Overdrafts      27 71223 89020 557
Finance Lease Liabilities Present Value Total     10 536   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements