Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P N T CONTRACTORS LIMITED
Company Information for

P N T CONTRACTORS LIMITED

C/ BEGBIES TRAYNOR (LONDON) LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
03711203
Private Limited Company
In Administration

Company Overview

About P N T Contractors Ltd
P N T CONTRACTORS LIMITED was founded on 1999-02-10 and has its registered office in London. The organisation's status is listed as "In Administration". P N T Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P N T CONTRACTORS LIMITED
 
Legal Registered Office
C/ BEGBIES TRAYNOR (LONDON) LLP, 31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in WD23
 
Filing Information
Company Number 03711203
Company ID Number 03711203
Date formed 1999-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731126962  
Last Datalog update: 2023-11-06 10:47:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P N T CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P N T CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
AGNES CONNOLLY
Company Secretary 1999-02-10
PAUL MARTIN CONNOLLY
Director 1999-02-10
SEAN MOORE
Director 2007-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
KIERAN MARTIN GARVIN
Director 2007-03-26 2012-09-29
PAT JOSEPH MCLAFFERTY
Director 2007-03-26 2010-05-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-02-10 1999-02-10
WATERLOW NOMINEES LIMITED
Nominated Director 1999-02-10 1999-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN CONNOLLY AGGIE C PLANT & SERVICES LTD Director 2009-06-19 CURRENT 2009-06-19 Active - Proposal to Strike off
SEAN MOORE AGGIE C PLANT & SERVICES LTD Director 2009-06-19 CURRENT 2009-06-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Notice of deemed approval of proposals
2023-12-09Statement of administrator's proposal
2023-10-19Appointment of an administrator
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom
2023-03-02CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-02-2828/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM 149-151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ
2022-10-10Change of details for Agnes Connolly as a person with significant control on 2022-10-10
2022-10-10SECRETARY'S DETAILS CHNAGED FOR AGNES CONNOLLY on 2022-10-10
2022-10-10CH03SECRETARY'S DETAILS CHNAGED FOR AGNES CONNOLLY on 2022-10-10
2022-10-10PSC04Change of details for Agnes Connolly as a person with significant control on 2022-10-10
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM 149-151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-28AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037112030003
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-11-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-11-28AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-12-11AA28/02/17 TOTAL EXEMPTION FULL
2017-12-11AA28/02/17 TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037112030002
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0110/02/16 ANNUAL RETURN FULL LIST
2015-12-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23RES12Resolution of varying share rights or name
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0110/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10CH03SECRETARY'S DETAILS CHNAGED FOR AGNES CONNOLLY on 2014-10-10
2014-10-10CH01Director's details changed for Paul Martin Connolly on 2014-10-10
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0110/02/14 ANNUAL RETURN FULL LIST
2013-11-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0110/02/13 ANNUAL RETURN FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN GARVIN
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0110/02/12 ANNUAL RETURN FULL LIST
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0110/02/11 ANNUAL RETURN FULL LIST
2010-11-03AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAT MCLAFFERTY
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAT MCLAFFERTY
2010-03-17AR0110/02/10 ANNUAL RETURN FULL LIST
2009-12-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-11363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-12-31AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-10363sRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-03-1688(2)RAD 08/11/06--------- £ SI 98@1
2007-03-13363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-16363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-25363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 16 MILTON STREET WATFORD HERTS WD24 5EU
2004-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/03
2003-04-10363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-21363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-05-15363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-01363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-02-16288bDIRECTOR RESIGNED
1999-02-16288aNEW SECRETARY APPOINTED
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-16288bSECRETARY RESIGNED
1999-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to P N T CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-10-16
Fines / Sanctions
No fines or sanctions have been issued against P N T CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 15,793
Creditors Due After One Year 2012-02-29 £ 22,773
Creditors Due Within One Year 2013-02-28 £ 366,527
Creditors Due Within One Year 2012-02-29 £ 487,742
Provisions For Liabilities Charges 2013-02-28 £ 10,946
Provisions For Liabilities Charges 2012-02-29 £ 10,946

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P N T CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 51,742
Cash Bank In Hand 2012-02-29 £ 108,209
Current Assets 2013-02-28 £ 513,566
Current Assets 2012-02-29 £ 624,622
Debtors 2013-02-28 £ 461,824
Debtors 2012-02-29 £ 516,413
Secured Debts 2013-02-28 £ 139,498
Secured Debts 2012-02-29 £ 38,841
Shareholder Funds 2013-02-28 £ 199,730
Shareholder Funds 2012-02-29 £ 188,288
Tangible Fixed Assets 2013-02-28 £ 79,430
Tangible Fixed Assets 2012-02-29 £ 85,127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P N T CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P N T CONTRACTORS LIMITED
Trademarks
We have not found any records of P N T CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P N T CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as P N T CONTRACTORS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where P N T CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P N T CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P N T CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.