Piletec Geotechnical Limited ROTHERHAM


Piletec Geotechnical started in year 2002 as Private Limited Company with registration number 04556070. The Piletec Geotechnical company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Rotherham at Unit 3, Bacchus Building 2, Bramley Way. Postal code: S66 8QB. Since 20th December 2006 Piletec Geotechnical Limited is no longer carrying the name Piletec.

At the moment there are 2 directors in the the firm, namely Marc G. and Michael L.. In addition one secretary - Marc G. - is with the company. 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 - Tracey B. who worked with the the firm until 4 November 2008.

Piletec Geotechnical Limited Address / Contact

Office Address Unit 3, Bacchus Building 2, Bramley Way
Office Address2 Hellaby
Town Rotherham
Post code S66 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04556070
Date of Incorporation Tue, 8th Oct 2002
Industry Construction of other civil engineering projects n.e.c.
Industry Test drilling and boring
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Marc G.

Position: Director

Appointed: 05 May 2016

Marc G.

Position: Secretary

Appointed: 04 November 2008

Michael L.

Position: Director

Appointed: 08 October 2002

Paul B.

Position: Director

Appointed: 08 October 2002

Resigned: 06 November 2006

Philip P.

Position: Director

Appointed: 08 October 2002

Resigned: 20 July 2015

Andrew S.

Position: Director

Appointed: 08 October 2002

Resigned: 12 February 2004

Tracey B.

Position: Secretary

Appointed: 08 October 2002

Resigned: 04 November 2008

Fixed Cost Accounting Ltd

Position: Director

Appointed: 08 October 2002

Resigned: 08 December 2002

Fixed Cost Formations Limited

Position: Corporate Secretary

Appointed: 08 October 2002

Resigned: 08 October 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Michael L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Piletec December 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth382 837288 126281 083284 412360 895       
Balance Sheet
Cash Bank On Hand    137 10331 245 65 89563 27079 791232 305288 176
Current Assets494 576391 148495 522436 424541 307628 119332 986503 110458 292435 279669 6731 107 332
Debtors211 612193 995200 435215 416265 996129 967136 616308 284182 683345 488427 368406 523
Net Assets Liabilities    360 895433 919326 141399 751489 288575 856894 8961 111 927
Other Debtors    7 0187 9856 500 10 85411 77650 095150 134
Property Plant Equipment    579 805788 812671 218674 531603 4471 311 2281 377 8701 210 012
Total Inventories    138 208466 907196 370128 931212 33910 00010 000412 633
Cash Bank In Hand118 78222 3985 67877 336137 103       
Net Assets Liabilities Including Pension Asset Liability382 837288 126281 083284 412360 895       
Stocks Inventory164 182174 755289 409143 672138 208       
Tangible Fixed Assets345 811250 207249 602386 804579 805       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve382 737288 026280 983284 312360 795       
Shareholder Funds382 837288 126281 083284 412360 895       
Other
Accrued Liabilities     4 0004 0004 0004 0004 0004 2005 000
Accumulated Depreciation Impairment Property Plant Equipment    701 602672 880584 006706 943833 877890 2851 067 6271 266 731
Additions Other Than Through Business Combinations Property Plant Equipment     320 28512 690126 25069 850844 439243 98431 246
Average Number Employees During Period    1114121310111112
Bank Borrowings         348 000255 197147 906
Bank Overdrafts      27 344     
Creditors    162 630217 333146 162133 32359 566685 447509 828323 145
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -140 000-219 158 -14 000-48 894  
Disposals Property Plant Equipment     -140 000-219 158 -14 000-80 250  
Dividends Paid On Shares Final    194 3992 000      
Finance Lease Liabilities Present Value Total    162 630217 333146 162133 32359 566337 447254 63162 616
Increase From Depreciation Charge For Year Property Plant Equipment     111 278130 284122 937140 934105 302177 342199 104
Net Current Assets Liabilities105 93159 14252 641-15 88142 731-12 225-96 644-33 80843 52154 423210 296516 183
Number Shares Issued Fully Paid     100100100100100100100
Other Creditors    206 84182 368142 399140 13067 22723 5171 8981 155
Other Inventories    10 00050 00050 00050 00010 00010 00010 00010 000
Par Value Share 111120111111
Payments To Related Parties     19 499      
Prepayments     1 4851 485   14 940 
Property Plant Equipment Gross Cost    1 281 4071 461 6921 255 2241 381 4741 437 3242 201 5132 445 4972 476 743
Provisions For Liabilities Balance Sheet Subtotal    99 011125 335102 271107 64998 114104 348183 442291 123
Taxation Social Security Payable    38 98364 06941 29893 03982 93428 71426 88218 177
Total Assets Less Current Liabilities451 742309 349302 243370 923622 536776 587574 574640 723646 9681 365 6511 588 1661 726 195
Total Borrowings    162 630217 333146 162133 32359 566685 447509 828323 145
Trade Creditors Trade Payables    126 097332 777131 880226 482182 586117 324229 411391 689
Trade Debtors Trade Receivables    258 978121 982128 631308 284171 829333 712362 333256 389
Work In Progress    128 208416 907146 37078 931202 339  402 633
Director Remuneration        45 00045 00050 196112 129
Creditors Due After One Year68 90521 22321 16086 511162 630       
Creditors Due Within One Year388 645332 006442 881452 305498 576       
Fixed Assets345 811250 207249 602386 804579 805       
Number Shares Allotted100100100100100       
Provisions For Liabilities Charges    99 011       
Value Shares Allotted100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, October 2023
Free Download (13 pages)

Company search