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

P.v.c. Building Supplies Limited SOUTHAMPTON


P.v.c. Building Supplies started in year 1985 as Private Limited Company with registration number 01950332. The P.v.c. Building Supplies company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Southampton at Sovereign House Unit 28A Solent Industrial Estate. Postal code: SO30 2FX.

The firm has 3 directors, namely Stephen D., Jenny F. and Spencer W.. Of them, Spencer W. has been with the company the longest, being appointed on 1 January 2004 and Stephen D. has been with the company for the least time - from 11 November 2019. As of 7 May 2024, there were 3 ex directors - Christine W., Barry W. and others listed below. There were no ex secretaries.

This company operates within the SO30 2FX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0213258 . It is located at Unit 28a, Solent Industrial Estate, Southampton with a total of 6 cars.

P.v.c. Building Supplies Limited Address / Contact

Office Address Sovereign House Unit 28A Solent Industrial Estate
Office Address2 Shamblehurst Lane Hedge End
Town Southampton
Post code SO30 2FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01950332
Date of Incorporation Thu, 26th Sep 1985
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen D.

Position: Director

Appointed: 11 November 2019

Jenny F.

Position: Director

Appointed: 01 January 2005

Spencer W.

Position: Director

Appointed: 01 January 2004

Christine W.

Position: Director

Resigned: 31 December 2021

Barry W.

Position: Director

Resigned: 31 December 2021

Christine W.

Position: Secretary

Resigned: 18 May 2021

Steven S.

Position: Director

Appointed: 31 January 2002

Resigned: 19 March 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is P.v.c. Group Holdings Limited from Southampton, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jenny F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Spencer W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

P.V.C. Group Holdings Limited

Sovereign House Unit 28a Solent Industrial Estate, Shamblehurst Lane Hedge End, Southampton, Hampshire, SO30 2FX, United Kingdom

Legal authority England - Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 13872565
Notified on 20 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jenny F.

Notified on 6 April 2016
Ceased on 20 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Spencer W.

Notified on 6 April 2016
Ceased on 20 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand710 5471 143 9661 243 8842 689 3331 880 7962 400 093
Current Assets3 662 7894 619 6005 639 3997 077 89210 385 64714 193 979
Debtors1 810 6942 250 8612 985 7102 793 2905 808 2389 195 542
Net Assets Liabilities2 130 7802 497 5653 169 5283 501 3403 819 2075 753 789
Other Debtors39 06332 400317 36999 3071 701 1202 017 649
Property Plant Equipment361 148439 253533 703794 793821 6561 168 856
Total Inventories1 141 5481 224 7731 409 8051 595 2692 696 6132 598 344
Other
Audit Fees Expenses  15 00015 00015 50019 430
Other Assurance Services Fees  3 0001 650  
Other Non-audit Services Fees  9 6637 0106 700 
Taxation Compliance Services Fees  1 5001 5001 575 
Accrued Liabilities Deferred Income264 944348 397551 296435 5811 150 9951 587 479
Accumulated Amortisation Impairment Intangible Assets4 8485 2035 5025 7295 729 
Accumulated Depreciation Impairment Property Plant Equipment859 153915 0101 027 869866 0561 033 5711 314 109
Additions Other Than Through Business Combinations Property Plant Equipment   493 907291 425648 653
Administrative Expenses  1 281 8241 398 2961 981 8072 350 820
Amortisation Expense Intangible Assets  299227  
Amortisation Impairment Expense Intangible Assets  299227  
Amounts Owed By Group Undertakings     1 000 000
Average Number Employees During Period  697594112
Bank Borrowings   1 500 0001 437 5001 062 500
Bank Borrowings Overdrafts   1 437 5001 062 500687 500
Capital Commitments    63 352220 612
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  78 21858 663 422 884
Cash Cash Equivalents Cash Flow Value 1 143 9661 243 8842 689 3331 880 796 
Corporation Tax Payable185 049205 243273 036204 833326 623318 717
Cost Sales  15 758 83514 318 30921 810 40930 425 946
Creditors31 04273 94340 5771 437 5001 062 500930 330
Current Tax For Period  273 036204 833326 623615 452
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  18 14856 64463 93875 432
Depreciation Amortisation Expense     60 326
Depreciation Expense Property Plant Equipment  135 316172 981216 355225 441
Depreciation Impairment Expense Property Plant Equipment  135 316172 981216 355 
Dividends Paid  562 676460 000530 0001 000 000
Dividends Paid Classified As Financing Activities  -562 676-460 000-530 000 
Dividends Paid On Shares Interim  562 676460 000530 0001 000 000
Finance Lease Liabilities Present Value Total 33 3669 5359 535 398 542
Finance Lease Payments Owing Minimum Gross  42 9019 535 440 768
Finished Goods Goods For Resale  1 409 8051 595 2692 696 6132 598 344
Fixed Assets490 371568 121662 272796 093822 9561 170 156
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities   -1 500 00062 500 
Further Item Creditors Component Total Creditors  31 042   
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -100 015  
Further Item Tax Increase Decrease Component Adjusting Items  5648 661-13 80718 793
Future Finance Charges On Finance Leases     42 226
Future Minimum Lease Payments Under Non-cancellable Operating Leases  245 695630 253505 062722 319
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -389 412214 573-2 903 058 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  734 849-192 4203 014 948 
Gain Loss In Cash Flows From Change In Inventories  185 032185 4641 101 344 
Gain Loss On Disposals Property Plant Equipment  -5 663-19 02612 0332 014
Government Grant Income   358 36724 638 
Gross Profit Loss  2 793 8182 320 3943 796 1025 974 472
Impairment Loss Reversal On Investments   127 042  
Income Taxes Paid Refund Classified As Operating Activities  -205 243-273 036-204 833 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  -99 918-1 445 449808 537 
Increase Decrease In Current Tax From Adjustment For Prior Periods     -3 270
Increase From Amortisation Charge For Year Intangible Assets 355 227  
Increase From Depreciation Charge For Year Property Plant Equipment 110 122 172 981216 355285 767
Intangible Assets881526227   
Intangible Assets Gross Cost5 729 5 7295 7295 729 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   8 21330 16032 686
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  2 2142 2145856 272
Interest Income On Bank Deposits  1 8771 1752407 502
Interest Payable Similar Charges Finance Costs  2 21410 42730 74538 958
Interest Received Classified As Investing Activities  -1 877-1 175-240 
Investments  128 3421 3001 3001 300
Investments Fixed Assets128 342128 342128 3421 3001 3001 300
Net Cash Flows From Used In Financing Activities  596 042-1 006 6341 202 035 
Net Cash Flows From Used In Investing Activities  233 552451 922230 945 
Net Cash Flows From Used In Operating Activities  -929 512-890 737-624 443 
Net Cash Generated From Operations  -1 136 969-1 174 200-860 021 
Net Current Assets Liabilities1 718 7692 059 3292 621 9234 273 4814 253 4235 784 067
Net Finance Income Costs  1 8771 175240 
Net Interest Paid Received Classified As Operating Activities  -2 214-10 427-30 745 
Number Shares Issued Fully Paid 36 000    
Operating Profit Loss  1 526 1601 189 5831 868 9333 653 652
Other Creditors31 04273 943298 692427 102217 393607 198
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 54 265 334 79448 8405 229
Other Disposals Property Plant Equipment 71 052 394 63097 04720 915
Other Interest Receivable Similar Income Finance Income  1 8771 1752407 502
Other Operating Income Format1  14 166367 50054 63830 000
Other Revenue    2407 502
Other Taxation Social Security Payable36 09479 952115 232207 62385 617110 944
Par Value Share 1    
Payments Finance Lease Liabilities Classified As Financing Activities  -33 366-33 366-9 535 
Payments To Redeem Own Shares    -600 000 
Pension Other Post-employment Benefit Costs Other Pension Costs  32 07637 523191 81670 108
Prepayments Accrued Income150 215142 870140 00849 30575 57081 272
Proceeds From Sales Property Plant Equipment  -500-40 810-60 240 
Profit Loss  1 234 639791 8121 447 8672 934 582
Profit Loss On Ordinary Activities Before Tax  1 525 8231 053 2891 838 4283 622 196
Property Plant Equipment Gross Cost1 220 3011 354 2631 561 5721 660 8491 855 2272 482 965
Provisions For Liabilities Balance Sheet Subtotal47 31855 942    
Purchase Property Plant Equipment  -235 929-493 907-291 425 
Redemption Shares Decrease In Equity    600 000 
Revenue From Sale Goods    25 606 51136 400 418
Social Security Costs  172 334203 496271 434384 379
Staff Costs Employee Benefits Expense  1 988 3652 284 7553 353 8994 170 976
Taxation Including Deferred Taxation Balance Sheet Subtotal  74 090130 734194 672270 104
Tax Expense Credit Applicable Tax Rate  289 906200 125349 301688 217
Tax Increase Decrease From Effect Capital Allowances Depreciation  -2 0764 77517 862 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  2 79047 91631 2347 187
Tax Tax Credit On Profit Or Loss On Ordinary Activities  291 184261 477390 561687 614
Total Additions Including From Business Combinations Property Plant Equipment 205 014    
Total Assets Less Current Liabilities2 209 1402 627 4503 284 1955 069 5745 076 3796 954 223
Total Borrowings   1 437 5001 062 500687 500
Total Current Tax Expense Credit    326 623612 182
Total Operating Lease Payments  99 433211 932227 771240 518
Trade Creditors Trade Payables1 219 8931 466 9621 745 8541 457 2373 976 5965 254 862
Trade Debtors Trade Receivables1 621 4162 075 5912 528 3332 644 6784 031 5486 096 621
Turnover Revenue  18 552 65316 638 70325 606 51136 400 418
Wages Salaries  1 783 9552 043 7362 890 6493 716 489
Company Contributions To Defined Benefit Plans Directors  6 4416 441142 73113 396
Director Remuneration  196 000225 827358 321462 900
Director Remuneration Benefits Including Payments To Third Parties  202 441232 268501 052476 296

Transport Operator Data

Unit 28a
Address Solent Industrial Estate , Shamblehurst Lane , Hedge End
City Southampton
Post code SO30 2FX
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, September 2023
Free Download (27 pages)

Company search

Advertisements