Ps Construction Limited CAMBRIDGE


Ps Construction started in year 2007 as Private Limited Company with registration number 06144386. The Ps Construction company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Cambridge at Stirling House Denny End Road. Postal code: CB25 9PB.

At the moment there are 2 directors in the the company, namely Paul S. and Aranya S.. In addition one secretary - Paul S. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Ps Construction Limited Address / Contact

Office Address Stirling House Denny End Road
Office Address2 Waterbeach
Town Cambridge
Post code CB25 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06144386
Date of Incorporation Wed, 7th Mar 2007
Industry Development of building projects
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 07 March 2007

Paul S.

Position: Secretary

Appointed: 07 March 2007

Aranya S.

Position: Director

Appointed: 07 March 2007

Key Legal Services (secretarial) Ltd

Position: Corporate Secretary

Appointed: 07 March 2007

Resigned: 07 March 2007

Key Legal Services (nominees) Ltd

Position: Corporate Director

Appointed: 07 March 2007

Resigned: 07 March 2007

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Mazzoza Limited from Cambridge, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mazzoza Limited

Stirling House Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies
Registration number 09624244
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul S.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Worth69 291174 959227 587220 771      
Balance Sheet
Cash Bank On Hand      152 283189 24853 517127 731
Current Assets85 598216 877370 432596 369720 909237 524296 514679 6131 035 024921 752
Debtors62 730154 819    69 93893 924123 26876 833
Net Assets Liabilities   220 771226 876238 963    
Other Debtors      41 28631 19020 95223 072
Property Plant Equipment      21 78038 92854 16354 163
Total Inventories      74 293396 441858 239717 188
Cash Bank In Hand10 86850 058        
Net Assets Liabilities Including Pension Asset Liability69 291174 959227 587220 771      
Stocks Inventory12 00012 000        
Tangible Fixed Assets15 66339 650        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve69 290174 958        
Shareholder Funds69 291174 959227 587220 771      
Other
Accumulated Depreciation Impairment Property Plant Equipment       93 857106 871106 871
Additions Other Than Through Business Combinations Property Plant Equipment       26 87928 249 
Administrative Expenses      59 17247 41644 52940 742
Average Number Employees During Period    11    
Bank Borrowings Overdrafts       330 179594 533623 582
Cost Sales       607 182493 230342 632
Creditors   419 054528 12428 46480 812449 983763 322672 022
Dividends Paid       16 3005 0005 000
Fixed Assets15 66339 65041 67742 61134 09129 90329 78038 928  
Gross Profit Loss      68 49599 600115 88928 278
Increase From Depreciation Charge For Year Property Plant Equipment       9 73113 014 
Interest Payable Similar Charges Finance Costs       1 289 4 508
Investments Fixed Assets      8 000   
Loans To Group Undertakings      8 000-8 000  
Net Current Assets Liabilities53 628135 309195 751178 160192 785209 060215 702229 630271 702249 730
Operating Profit Loss      9 32352 18471 360-12 464
Other Creditors       7 01830 8801 835
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 745845      
Profit Loss      6 51850 89562 307-16 972
Profit Loss On Ordinary Activities Before Tax      9 32350 89571 360-16 972
Property Plant Equipment Gross Cost       132 785161 034161 034
Taxation Social Security Payable      5 0148 17230 53625 089
Tax Tax Credit On Profit Or Loss On Ordinary Activities      2 80511 5199 053 
Total Assets Less Current Liabilities69 291174 959237 428220 771226 876238 963    
Trade Creditors Trade Payables      75 79893 095107 37321 516
Trade Debtors Trade Receivables      28 65262 734102 31653 761
Turnover Revenue      612 303725 391609 119370 910
Advances Credits Directors  76424376     
Advances Credits Made In Period Directors   34848     
Creditors Due After One Year  9 841       
Creditors Due Within One Year31 97081 568176 426419 054      
Tangible Fixed Assets Additions 33 899        
Tangible Fixed Assets Cost Or Valuation48 48682 385        
Tangible Fixed Assets Depreciation32 82342 735        
Tangible Fixed Assets Depreciation Charged In Period 9 912        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (13 pages)

Company search

Advertisements