Pughs Construction Limited CARDIFF


Pughs Construction started in year 2013 as Private Limited Company with registration number 08654696. The Pughs Construction company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Cardiff at Churchgate House 3 Church Road. Postal code: CF14 2DX.

The company has one director. Matthew H., appointed on 19 August 2013. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Graham P., Ian P. and others listed below. There were no ex secretaries.

Pughs Construction Limited Address / Contact

Office Address Churchgate House 3 Church Road
Office Address2 Whitchurch
Town Cardiff
Post code CF14 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08654696
Date of Incorporation Mon, 19th Aug 2013
Industry Other building completion and finishing
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Matthew H.

Position: Director

Appointed: 19 August 2013

Graham P.

Position: Director

Appointed: 19 August 2013

Resigned: 23 July 2014

Ian P.

Position: Director

Appointed: 19 August 2013

Resigned: 23 July 2014

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Matthew H. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Graham P. This PSC has significiant influence or control over the company,.

Matthew H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Graham P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth9003 8922 780      
Balance Sheet
Cash Bank In Hand9903 1021 005      
Cash Bank On Hand  1 00521 26127 82914 086   
Current Assets34 990138 35150 95571 39765 96550 38176 74889 84483 160
Debtors 2 249 23 13623 13636 295   
Other Debtors   23 13623 13626 616   
Property Plant Equipment     902   
Stocks Inventory34 000133 00049 950      
Total Inventories  49 95027 00015 000    
Net Assets Liabilities     2 23117 6158 26722 513
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve8003 7922 680      
Shareholder Funds9003 8922 780      
Other
Amount Specific Advance Or Credit Directors 8 53022134923 082227  
Amount Specific Advance Or Credit Made In Period Directors  31 20015 48117 31834923 082  
Amount Specific Advance Or Credit Repaid In Period Directors  31 20215 50017 6461 350227  
Accrued Liabilities  2 8502 8502 9503 250   
Accumulated Depreciation Impairment Property Plant Equipment     238   
Average Number Employees During Period   111222
Corporation Tax Payable  5 8665 92312 8203 489   
Creditors  48 17563 66551 50949 05237 60030 00022 609
Creditors Due Within One Year34 090134 45948 175      
Dividends Paid   19 37522 05828 000   
Increase From Depreciation Charge For Year Property Plant Equipment     238   
Net Current Assets Liabilities9003 8922 7807 73214 4561 32954 69338 12145 122
Number Shares Allotted100100100      
Number Shares Issued Fully Paid   100100100   
Other Creditors  20 940      
Other Taxation Social Security Payable  5 0728 4098 9098 439   
Par Value Share111111   
Profit Loss   24 32728 78215 775   
Property Plant Equipment Gross Cost     1 140   
Share Capital Allotted Called Up Paid100100100      
Total Additions Including From Business Combinations Property Plant Equipment     1 140   
Total Assets Less Current Liabilities9003 8922 7807 73214 4562 23155 21538 26745 122
Trade Creditors Trade Payables   29 1424 75010 792   
Trade Debtors Trade Receivables     792   
Advances Credits Directors3308 5302      
Advances Credits Made In Period Directors10 67031 200       
Advances Credits Repaid In Period Directors11 00030 870       
Fixed Assets     902522146 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates Friday 1st September 2023
filed on: 21st, September 2023
Free Download (4 pages)

Company search

Advertisements