Propco Construct Group Limited SHEPSHED


Founded in 2011, Propco Construct Group, classified under reg no. 07708685 is an active company. Currently registered at Jubilee House LE12 9NH, Shepshed the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2019/03/05 Propco Construct Group Limited is no longer carrying the name Propco (derby).

The firm has 2 directors, namely Clive S., Roy S.. Of them, Clive S., Roy S. have been with the company the longest, being appointed on 18 July 2011. As of 26 April 2024, there was 1 ex director - Jonathon R.. There were no ex secretaries.

Propco Construct Group Limited Address / Contact

Office Address Jubilee House
Office Address2 Unit 3 Gelders Hall Road
Town Shepshed
Post code LE12 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07708685
Date of Incorporation Mon, 18th Jul 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Clive S.

Position: Director

Appointed: 18 July 2011

Roy S.

Position: Director

Appointed: 18 July 2011

Jonathon R.

Position: Director

Appointed: 18 July 2011

Resigned: 18 July 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Clive S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Roy S. This PSC owns 25-50% shares.

Clive S.

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

Roy S.

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

Company previous names

Propco (derby) March 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand479105 56446 94928 555
Current Assets242 5082 632 224941 555616 374
Debtors242 0292 526 659894 606587 819
Net Assets Liabilities960 3721 722 1871 571 899957 486
Other Debtors57 7861 221 220798 584504 411
Property Plant Equipment1 419 5621 884 4152 454 3162 421 318
Other
Accrued Liabilities1 5001 830  
Accumulated Amortisation Impairment Intangible Assets  189 353608 663
Accumulated Depreciation Impairment Property Plant Equipment 3 46124 78169 884
Additions Other Than Through Business Combinations Property Plant Equipment 468 314  
Amounts Owed By Related Parties153 4121 225 398  
Amounts Owed To Related Parties110 9922 516 717  
Average Number Employees During Period2222
Corporation Tax Payable 4 002  
Creditors675 3512 768 1051 852 9051 811 305
Fixed Assets 1 884 4165 612 8075 559 538
Increase From Amortisation Charge For Year Intangible Assets  189 353419 310
Increase From Depreciation Charge For Year Property Plant Equipment 3 46121 32045 103
Intangible Assets  3 158 4912 739 181
Intangible Assets Gross Cost  3 347 844 
Investments Fixed Assets  170399 039
Investments In Group Undertakings Participating Interests  170399 039
Net Current Assets Liabilities-432 843-135 882-2 161 826-2 764 400
Nominal Value Allotted Share Capital236236  
Number Shares Issued Fully Paid138138  
Other Creditors194 5522 518 5471 852 9051 811 305
Other Remaining Borrowings350 000   
Par Value Share 50  
Property Plant Equipment Gross Cost1 419 5621 887 8772 479 0972 491 202
Provisions For Liabilities Balance Sheet Subtotal26 34726 34726 34726 347
Taxation Social Security Payable 4 002  
Total Additions Including From Business Combinations Property Plant Equipment  591 22012 105
Total Assets Less Current Liabilities986 7191 748 5343 451 1512 795 138
Total Borrowings350 000   
Trade Creditors Trade Payables18 307245 556241 858161 610
Trade Debtors Trade Receivables30 83180 04296 02283 408

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 14th, November 2023
Free Download (1 page)

Company search