Process Plant Services Limited CHATHAM


Process Plant Services started in year 2002 as Private Limited Company with registration number 04420071. The Process Plant Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Chatham at 10a Revenge Road. Postal code: ME5 8UD. Since Thursday 21st April 2005 Process Plant Services Limited is no longer carrying the name Pgb Fabrications.

Currently there are 2 directors in the the company, namely Nicola B. and Gary B.. In addition 2 active secretaries, Joe B. and Bethany B. were appointed. As of 15 May 2024, there was 1 ex secretary - Betty B.. There were no ex directors.

Process Plant Services Limited Address / Contact

Office Address 10a Revenge Road
Office Address2 Lordswood
Town Chatham
Post code ME5 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04420071
Date of Incorporation Thu, 18th Apr 2002
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Joe B.

Position: Secretary

Appointed: 14 October 2013

Bethany B.

Position: Secretary

Appointed: 14 October 2013

Nicola B.

Position: Director

Appointed: 14 March 2003

Gary B.

Position: Director

Appointed: 18 April 2002

Betty B.

Position: Secretary

Appointed: 18 April 2002

Resigned: 06 February 2018

Lesley G.

Position: Nominee Director

Appointed: 18 April 2002

Resigned: 18 April 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 18 April 2002

Resigned: 18 April 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Nicola B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gary B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nicola B.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Gary B.

Notified on 6 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Pgb Fabrications April 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth441 092515 362588 322714 741751 048793 738       
Balance Sheet
Cash Bank In Hand359 288441 716530 568400 877507 018517 730       
Cash Bank On Hand     517 730533 949718 045704 351796 016853 114890 3901 097 282
Current Assets552 828625 471694 014810 521823 186892 829975 5111 052 0631 080 6871 092 6361 179 6891 255 6411 438 783
Debtors191 860176 510159 439403 814279 514372 332430 312332 893375 336296 420325 575363 651340 101
Net Assets Liabilities     793 738869 252971 7561 042 2641 057 3931 131 0911 227 3411 395 968
Net Assets Liabilities Including Pension Asset Liability441 092515 362588 322714 741751 048793 738       
Other Debtors     8 860 204 599200 066200 131197 448213 659183 883
Property Plant Equipment     13 56011 36818 94756 40343 43029 64417 36415 089
Stocks Inventory1 6807 2454 0075 83036 6542 767       
Tangible Fixed Assets17 65211 8779 32710 23210 08313 560       
Total Inventories     2 76711 2501 1251 0002001 0001 6001 400
Intangible Fixed Assets3 8550           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve440 992515 262588 222714 641750 948793 638       
Shareholder Funds441 092515 362588 322714 741751 048793 738       
Other
Amount Specific Advance Or Credit Directors       326     
Amount Specific Advance Or Credit Made In Period Directors       326     
Amount Specific Advance Or Credit Repaid In Period Directors        326    
Accrued Liabilities     2 8006 6446 789     
Accrued Liabilities Deferred Income     6 969       
Accumulated Amortisation Impairment Intangible Assets     38 53838 53838 53838 53838 538 38 538 
Accumulated Depreciation Impairment Property Plant Equipment     70 20472 77567 91285 937105 026125 432144 596150 868
Average Number Employees During Period      11111011998
Corporation Tax Payable     23 00431 64136 130     
Creditors     110 162115 50295 77084 20570 49950 00033 30123 399
Creditors Due After One Year 9 6007 2004 8002 400        
Creditors Due Within One Year 109 824105 97899 17177 938110 162       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 085     
Disposals Property Plant Equipment       10 085     
Dividends Paid      47 13355 400     
Fixed Assets21 50711 8779 32710 23210 08313 56011 36818 94756 40343 430141 144128 864126 589
Future Minimum Lease Payments Under Non-cancellable Operating Leases      39 50039 50039 50044 50054 00056 00056 000
Increase From Depreciation Charge For Year Property Plant Equipment      2 5715 22218 02519 08920 406 6 272
Intangible Assets Gross Cost     38 53838 53838 53838 53838 538 38 538 
Intangible Fixed Assets Aggregate Amortisation Impairment34 68338 53838 53838 53838 538        
Intangible Fixed Assets Cost Or Valuation38 53838 53838 53838 53838 538        
Net Current Assets Liabilities434 762515 647588 036711 350745 248782 667860 009956 293996 4821 022 1371 045 5161 135 0251 295 675
Number Shares Allotted  100100100100       
Other Creditors     2 400 6 78927 70611 0967 03210 97112 602
Other Taxation Social Security Payable     38 42821 41456 44745 54144 24985 15667 88885 183
Par Value Share  1111       
Prepayments     6 2506 5836 583     
Profit Loss      122 647157 904     
Property Plant Equipment Gross Cost     83 76484 14386 859142 340148 456155 076161 960165 957
Provisions For Liabilities Balance Sheet Subtotal     2 4892 1253 48410 6218 1745 5693 2472 897
Provisions For Liabilities Charges3 1772 5621 8412 0411 8832 489       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions   4 1961 4306 970       
Tangible Fixed Assets Cost Or Valuation71 16871 16871 16875 36476 79483 764       
Tangible Fixed Assets Depreciation53 51659 29161 84165 13266 71170 204       
Tangible Fixed Assets Depreciation Charged In Period  2 5503 2911 5793 493       
Total Additions Including From Business Combinations Property Plant Equipment      37912 80155 4816 1166 620 3 997
Total Assets Less Current Liabilities456 269527 524597 363721 582755 331796 227871 377975 2401 052 8851 065 5671 186 6601 263 8891 422 264
Trade Creditors Trade Payables     25 13525 32332 53410 95815 15441 98532 16535 515
Trade Debtors Trade Receivables     157 222223 729128 294175 27096 289128 127149 992156 218
Advances Credits Directors   94 1413 488        
Advances Credits Made In Period Directors   304 160         
Advances Credits Repaid In Period Directors   210 019         
Bank Borrowings Overdrafts          50 00033 30123 399
Investments Fixed Assets          111 500111 500111 500
Creditors Due After One Year Total Noncurrent Liabilities12 0009 600           
Creditors Due Within One Year Total Current Liabilities118 066109 824           
Intangible Fixed Assets Amortisation Charged In Period 3 855           
Tangible Fixed Assets Depreciation Charge For Period 5 775           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 5th, October 2023
Free Download (10 pages)

Company search

Advertisements