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

P.s. Construction (doncaster) Limited DONCASTER


P.s. Construction (doncaster) started in year 1970 as Private Limited Company with registration number 00984695. The P.s. Construction (doncaster) company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Doncaster at Grange Farm Mere Lane. Postal code: DN3 2HS.

The company has 4 directors, namely Elizabeth B., Kathryn B. and Nigel B. and others. Of them, Nigel B., Christopher B. have been with the company the longest, being appointed on 19 January 1992 and Elizabeth B. and Kathryn B. have been with the company for the least time - from 1 October 2003. As of 25 April 2024, there were 3 ex directors - George B., Joyce B. and others listed below. There were no ex secretaries.

This company operates within the DN3 2HS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0191676 . It is located at Grange Farm, Mere Lane, Doncaster with a total of 2 cars.

P.s. Construction (doncaster) Limited Address / Contact

Office Address Grange Farm Mere Lane
Office Address2 Edenthorpe
Town Doncaster
Post code DN3 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00984695
Date of Incorporation Wed, 15th Jul 1970
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Christopher B.

Position: Secretary

Resigned:

Elizabeth B.

Position: Director

Appointed: 01 October 2003

Kathryn B.

Position: Director

Appointed: 01 October 2003

Nigel B.

Position: Director

Appointed: 19 January 1992

Christopher B.

Position: Director

Appointed: 19 January 1992

George B.

Position: Director

Resigned: 23 January 2017

Joyce B.

Position: Director

Appointed: 01 October 2003

Resigned: 23 January 2017

Adrian B.

Position: Director

Appointed: 01 November 1994

Resigned: 09 January 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Christopher B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Nigel B. This PSC owns 25-50% shares.

Christopher B.

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

Nigel B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth332 195332 966277 017       
Balance Sheet
Cash Bank On Hand  62 778383 370203 508417 792614 620572 062268 178466 596
Current Assets547 673516 703382 031783 727850 7621 114 2451 077 174869 850947 865961 888
Debtors403 556446 951312 153393 257641 854691 053457 154283 748673 837488 342
Net Assets Liabilities  260 679406 925500 561697 767835 129737 236737 101717 507
Property Plant Equipment  82 059124 574210 412206 899249 020205 737189 235254 093
Total Inventories  7 1007 1005 4005 4005 40014 0405 850 
Cash Bank In Hand142 08761 05262 778       
Net Assets Liabilities Including Pension Asset Liability332 195332 966277 017       
Stocks Inventory2 0308 7007 100       
Tangible Fixed Assets75 09673 89882 059       
Reserves/Capital
Called Up Share Capital113113113       
Profit Loss Account Reserve332 082332 853276 904       
Shareholder Funds332 195332 966277 017       
Other
Accumulated Depreciation Impairment Property Plant Equipment  160 745154 177181 171174 655199 341242 705264 070311 599
Additions Other Than Through Business Combinations Property Plant Equipment   69 249      
Average Number Employees During Period  2226 2525262827
Capital Reduction Decrease In Equity    1     
Creditors  16 87910 2721 388584 096443 802302 14917 76661 260
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -30 232      
Disposals Property Plant Equipment   -33 302      
Dividends Paid   19 34620 08148 00048 00012 0008 00012 000
Dividends Paid On Shares Interim  4 57719 346      
Future Minimum Lease Payments Under Non-cancellable Operating Leases         62 543
Increase From Depreciation Charge For Year Property Plant Equipment   23 66435 96150 43561 50065 24555 79147 529
Net Current Assets Liabilities265 054271 208211 837317 482331 476530 149633 372567 701599 421571 329
Number Shares Issued Fully Paid    112112    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 96756 95136 81421 88134 426 
Other Disposals Property Plant Equipment    11 79574 79256 29028 09851 435 
Other Inventories  7 1007 100      
Par Value Share 1117111    
Payments To Acquire Own Shares    -20 000     
Profit Loss   165 591133 717245 206185 362-85 8937 865 
Property Plant Equipment Gross Cost  242 804278 751391 583381 554448 361448 442453 305565 692
Provisions For Liabilities Balance Sheet Subtotal  16 33724 85939 93939 28147 26336 20233 78946 655
Redemption Shares Decrease In Equity    -1     
Total Additions Including From Business Combinations Property Plant Equipment    124 62764 763123 09728 17956 298112 387
Total Assets Less Current Liabilities340 150345 106293 896442 056541 888737 048882 392773 438788 656825 422
Amount Specific Advance Or Credit Directors  1 4081 961      
Amount Specific Advance Or Credit Made In Period Directors  1 6311 961      
Amount Specific Advance Or Credit Repaid In Period Directors  -2 787-1 408      
Creditors Due After One Year7 95512 14016 879       
Creditors Due Within One Year282 619245 495170 194       
Fixed Assets75 09673 89882 059       
Number Shares Allotted113113113       
Value Shares Allotted113113113       

Transport Operator Data

Grange Farm
Address Mere Lane , Edenthorpe
City Doncaster
Post code DN3 2HS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, November 2023
Free Download (12 pages)

Company search

Advertisements