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

P.t. Demolition Limited AYLESBURY


P.t. Demolition started in year 2001 as Private Limited Company with registration number 04190385. The P.t. Demolition company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Aylesbury at 231 Tring Road. Postal code: HP20 1JH.

The company has 2 directors, namely Roy P., Garry T.. Of them, Roy P., Garry T. have been with the company the longest, being appointed on 29 March 2001. As of 1 May 2024, there was 1 ex secretary - R J Blow And Company. There were no ex directors.

This company operates within the HP20 1JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1059024 . It is located at Unit 28, Old Ministry, Tring with a total of 2 cars.

P.t. Demolition Limited Address / Contact

Office Address 231 Tring Road
Town Aylesbury
Post code HP20 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04190385
Date of Incorporation Thu, 29th Mar 2001
Industry Demolition
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Roy P.

Position: Director

Appointed: 29 March 2001

Garry T.

Position: Director

Appointed: 29 March 2001

R J Blow Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2006

Resigned: 23 February 2016

Dorothy G.

Position: Nominee Secretary

Appointed: 29 March 2001

Resigned: 29 March 2001

Lesley G.

Position: Nominee Director

Appointed: 29 March 2001

Resigned: 29 March 2001

R J Blow And Company

Position: Secretary

Appointed: 29 March 2001

Resigned: 01 April 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Garry T. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Roy P. This PSC owns 25-50% shares.

Garry T.

Notified on 17 October 2016
Nature of control: 25-50% shares

Roy P.

Notified on 17 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-29 823-28 4881 44065 07170 51528 45117 536      
Balance Sheet
Cash Bank In Hand596 61617 21767 79712 651301       
Current Assets47 64053 55121 99469 96545 17722 3486 7066 75523 93667 01840 15115 37713 748
Debtors10 30120 8354 2772 16832 52622 047       
Intangible Fixed Assets2 0001 5001 000500         
Net Assets Liabilities Including Pension Asset Liability-29 823-28 4881 44065 07170 51528 45117 536      
Stocks Inventory37 28026 100500          
Tangible Fixed Assets22 89018 42066 81055 39081 68072 750       
Net Assets Liabilities      17 53612 6556 03456 25231 30613 60411 230
Reserves/Capital
Called Up Share Capital999999399399399       
Profit Loss Account Reserve-29 922-28 5871 34164 67270 11628 052       
Shareholder Funds-29 823-28 4881 44065 07170 51528 45117 536      
Other
Creditors Due After One Year Total Noncurrent Liabilities5 2432 870           
Creditors Due Within One Year Total Current Liabilities97 11099 089           
Fixed Assets24 89019 92067 81055 89081 68072 75050 30041 91035 00072 75057 53047 12038 040
Intangible Fixed Assets Aggregate Amortisation Impairment3 0003 5004 0004 5005 000        
Intangible Fixed Assets Amortisation Charged In Period 500500500500        
Intangible Fixed Assets Cost Or Valuation5 0005 0005 0005 0005 000        
Net Current Assets Liabilities-49 470-45 538-49 97619 66830 314-25 669-17 16223 49518 12633 65210 61710 72216 871
Tangible Fixed Assets Cost Or Valuation59 37839 22881 33298 850140 993146 193       
Tangible Fixed Assets Depreciation36 48820 80814 52243 46059 31373 443       
Tangible Fixed Assets Depreciation Charge For Period 4 470           
Total Assets Less Current Liabilities-24 580-25 61817 83475 558111 99447 08133 13818 41516 874106 40268 14736 39821 169
Accrued Liabilities Not Expressed Within Creditors Subtotal      8405 76010 8401 4802 5001 820720
Average Number Employees During Period        44886
Creditors      23 86830 25042 06233 36629 53426 09930 619
Provisions For Liabilities Balance Sheet Subtotal      14 762  14 55011 5069 4247 608
Accruals Deferred Income    920820840      
Creditors Due After One Year 2 87012 1007 00930 4552 848       
Creditors Due Within One Year 99 08971 97050 29714 86348 21723 868      
Current Asset Investments   67 79712 651        
Provisions For Liabilities Charges  4 2943 47810 10414 76214 762      
Tangible Fixed Assets Additions  69 704 42 1437 100       
Tangible Fixed Assets Depreciation Charged In Period  13 86411 31015 85314 610       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 1502 532 480       
Tangible Fixed Assets Disposals  27 6002 642 1 900       
Amount Specific Advance Or Credit Directors 30 10227 194416         

Transport Operator Data

Unit 28
Address Old Ministry , Airfield Industrial Estate , Cheddington Lane
City Tring
Post code HP23 4DR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements