Pugh Davies & Company Limited MANCHESTER


Pugh Davies & Company started in year 1903 as Private Limited Company with registration number 00076344. The Pugh Davies & Company company has been functioning successfully for 121 years now and its status is active. The firm's office is based in Manchester at 1st Floor Cloister House Riverside. Postal code: M3 5FS. Since 2016/10/19 Pugh Davies & Company Limited is no longer carrying the name Pugh,davies & Company.

Currently there are 4 directors in the the firm, namely Michael J., Suzanne J. and Jonathan J. and others. In addition one secretary - Jack W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pugh Davies & Company Limited Address / Contact

Office Address 1st Floor Cloister House Riverside
Office Address2 New Bailey Street
Town Manchester
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00076344
Date of Incorporation Tue, 10th Feb 1903
Industry Activities of head offices
End of financial Year 30th April
Company age 121 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Jack W.

Position: Secretary

Appointed: 27 January 2024

Michael J.

Position: Director

Appointed: 01 February 2023

Suzanne J.

Position: Director

Appointed: 17 July 1991

Jonathan J.

Position: Director

Appointed: 17 July 1991

Andrew J.

Position: Director

Appointed: 17 July 1991

Ian S.

Position: Secretary

Appointed: 30 September 1999

Resigned: 26 January 2024

Joseph A.

Position: Director

Appointed: 17 July 1991

Resigned: 01 February 2002

Brian H.

Position: Director

Appointed: 17 July 1991

Resigned: 05 November 1993

Paul L.

Position: Director

Appointed: 17 July 1991

Resigned: 01 November 2002

James K.

Position: Secretary

Appointed: 17 July 1991

Resigned: 30 September 1999

Andrew B.

Position: Director

Appointed: 17 July 1991

Resigned: 28 March 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Jonathan J. This PSC and has 25-50% shares.

Jonathan J.

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

Company previous names

Pugh,davies & Company October 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4 3605 0794 38710 0134 3451 9853 569
Current Assets3 492 0633 055 8582 938 9733 729 2453 546 3653 087 2502 518 485
Debtors3 487 7033 050 7782 934 5863 719 2323 542 0203 085 2652 514 916
Net Assets Liabilities     3 185 7272 632 051
Other Debtors45 91932 23839 52149 53956 16756 61584 943
Property Plant Equipment224 690217 794212 419202 998192 963184 016210 987
Other
Accumulated Depreciation Impairment Property Plant Equipment118 507126 177129 995141 050151 085160 032168 195
Amounts Owed By Related Parties3 441 3483 018 0212 894 4793 669 6933 485 8533 028 6502 429 559
Average Number Employees During Period  55557
Corporation Tax Payable48 52641 56239 35135 15031 86632 866 
Creditors111 96295 575107 708107 51786 70285 75096 731
Fixed Assets244 901238 004232 630203 209193 174184 227211 198
Increase From Depreciation Charge For Year Property Plant Equipment 10 89613 09211 05510 0358 9478 163
Investments Fixed Assets20 21120 21120 211211211211211
Investments In Group Undertakings Participating Interests  20 211211211211211
Net Current Assets Liabilities3 380 1012 960 2822 831 2653 621 7283 459 6633 001 5002 421 754
Number Shares Issued Fully Paid 150 000     
Other Creditors14 51417 05626 27528 59015 84016 46925 663
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 2279 274    
Other Disposals Property Plant Equipment 3 2279 545    
Other Taxation Social Security Payable20 92222 05622 13423 87425 18257 05137 644
Par Value Share 90     
Profit Loss    127 900132 89046 324
Property Plant Equipment Gross Cost343 197343 970342 414344 048344 048344 048379 182
Provisions For Liabilities Balance Sheet Subtotal      901
Total Additions Including From Business Combinations Property Plant Equipment 4 0007 9891 634  35 134
Total Assets Less Current Liabilities3 625 0023 198 2873 063 8953 824 9373 652 8373 185 7272 632 952
Trade Creditors Trade Payables28 00014 90119 94819 90313 81412 23033 424
Trade Debtors Trade Receivables436520586   414

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2023/04/30
filed on: 22nd, January 2024
Free Download (11 pages)

Company search