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

P & P BUILDING AND ROOFING CONTRACTORS LIMITED

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3TH,
Company Registration Number
04012850
Private Limited Company
Active

Company Overview

About P & P Building And Roofing Contractors Ltd
P & P BUILDING AND ROOFING CONTRACTORS LIMITED was founded on 2000-06-12 and has its registered office in Portsmouth. The organisation's status is listed as "Active". P & P Building And Roofing Contractors Limited is a Private Limited Company registered in UNITED KINGDOM 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 & P BUILDING AND ROOFING CONTRACTORS LIMITED
 
Legal Registered Office
3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD
COSHAM
PORTSMOUTH
HAMPSHIRE
PO6 3TH
Other companies in NP20
 
Filing Information
Company Number 04012850
Company ID Number 04012850
Date formed 2000-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & P BUILDING AND ROOFING CONTRACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GRAFTON R R LIMITED   HUGHES SPENCER LIMITED   TRYHORN AND HALL ACCOUNTANTS 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 & P BUILDING AND ROOFING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
EMMA CLAIRE ELIZABETH JONES
Company Secretary 2000-06-12
STEPHEN FLAY
Director 2010-08-01
PAUL ALLEN JONES
Director 2000-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-12 2000-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA CLAIRE ELIZABETH JONES DEFINITIVE JOINERY LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-22 Dissolved 2014-07-22
EMMA CLAIRE ELIZABETH JONES BRICKYARD HOMES LIMITED Company Secretary 1997-03-21 CURRENT 1995-03-02 Dissolved 2014-06-17
PAUL ALLEN JONES THE LION HOTEL BLAENAVON LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
PAUL ALLEN JONES DEFINITIVE JOINERY LIMITED Director 2002-10-22 CURRENT 2002-10-22 Dissolved 2014-07-22
PAUL ALLEN JONES BRICKYARD HOMES LIMITED Director 1995-07-27 CURRENT 1995-03-02 Dissolved 2014-06-17

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
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-0530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-27Change of details for Paul Allen Jones as a person with significant control on 2023-01-26
2023-02-27Director's details changed for Paul Allen Jones on 2023-01-26
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM 1st Floor, Brook House Brook Road Whitchurch Cardiff CF14 1DU Wales
2023-02-24Director's details changed for Mr Corey Jones on 2023-01-26
2023-02-24Director's details changed for Mr Robert Livings on 2023-01-26
2023-02-24Director's details changed for Mr Stephen Flay on 2023-01-26
2023-02-24SECRETARY'S DETAILS CHNAGED FOR MRS EMMA CLAIRE ELIZABETH JONES on 2023-01-26
2023-02-24Change of details for Mrs Emma Claire Elizabeth Jones as a person with significant control on 2023-01-26
2023-02-24Change of details for Mr Corey Jones as a person with significant control on 2023-01-26
2023-02-24Change of details for Mr Mason Jones as a person with significant control on 2023-01-26
2023-02-24Change of details for Mr Stephen Flay as a person with significant control on 2023-01-26
2023-01-1630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040128500008
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-01-1030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26RES01ADOPT ARTICLES 26/03/21
2021-03-26MEM/ARTSARTICLES OF ASSOCIATION
2021-03-26RES13Resolutions passed:
  • Consideration 02/03/2021
  • ADOPT ARTICLES
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-09SH0102/03/21 STATEMENT OF CAPITAL GBP 103
2021-03-05AP01DIRECTOR APPOINTED MR COREY JONES
2021-01-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08PSC04Change of details for Paul Allen Jones as a person with significant control on 2020-09-03
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COREY JONES
2020-07-13RES12Resolution of varying share rights or name
2020-07-13MEM/ARTSARTICLES OF ASSOCIATION
2020-07-13SH08Change of share class name or designation
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 72 Caerau Road Newport Gwent NP20 4HJ
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-02-04RP04AR01Second filing of the annual return made up to 2016-05-31
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20RP04CS01Second filing of Confirmation Statement dated 31/05/2019
2019-12-12RES13Resolutions passed:
  • Re-article xx shall not apply 06/04/2019
  • Resolution of allotment of securities
2019-12-12SH0106/04/13 STATEMENT OF CAPITAL GBP 101
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040128500009
2019-06-05CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 20/01/2020
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040128500007
2019-01-08AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-01-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0131/05/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040128500006
2013-07-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2012-08-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0131/05/12 ANNUAL RETURN FULL LIST
2012-05-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/12 FROM , Chester House 17 Gold Tops, Newport, South Wales, NE20 4PH
2011-10-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0131/05/11 ANNUAL RETURN FULL LIST
2010-09-20AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-06AP01DIRECTOR APPOINTED MR STEPHEN FLAY
2010-07-30AR0131/05/10 ANNUAL RETURN FULL LIST
2009-12-13AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-08363aReturn made up to 31/05/09; full list of members
2009-05-19395Particulars of a mortgage or charge / charge no: 5
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-02363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-09-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM C/O PEACHEYS CHARTERED ACCOUNTANTS, LANYON HOUSE MISSION COURT, NEWPORT SOUTH WALES NP20 2DW
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: PEACHEYS CHARTERED ACCOUNTANTS 22 CHEPSTOW ROAD, NEWPORT GWENT NP19 8EA
2007-06-17363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-12363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-13225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-08363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-25363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-10363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-09-19395PARTICULARS OF MORTGAGE/CHARGE
2000-08-2388(2)RAD 12/06/00--------- £ SI 99@1=99 £ IC 1/100
2000-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to P & P BUILDING AND ROOFING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P & P BUILDING AND ROOFING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-05-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-11-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-11-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-11-15 Satisfied HSBC BANK PLC
DEBENTURE 2000-09-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 332,732
Creditors Due After One Year 2012-04-30 £ 182,922
Creditors Due Within One Year 2013-04-30 £ 715,222
Creditors Due Within One Year 2012-04-30 £ 476,900
Provisions For Liabilities Charges 2013-04-30 £ 13,963
Provisions For Liabilities Charges 2012-04-30 £ 13,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 & P BUILDING AND ROOFING CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 257,441
Cash Bank In Hand 2012-04-30 £ 18,969
Current Assets 2013-04-30 £ 1,014,739
Current Assets 2012-04-30 £ 576,858
Debtors 2013-04-30 £ 449,628
Debtors 2012-04-30 £ 387,408
Fixed Assets 2013-04-30 £ 653,983
Fixed Assets 2012-04-30 £ 615,975
Shareholder Funds 2013-04-30 £ 606,805
Shareholder Funds 2012-04-30 £ 519,048
Stocks Inventory 2013-04-30 £ 307,670
Stocks Inventory 2012-04-30 £ 170,481
Tangible Fixed Assets 2013-04-30 £ 653,983
Tangible Fixed Assets 2012-04-30 £ 615,975

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P & P BUILDING AND ROOFING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & P BUILDING AND ROOFING CONTRACTORS LIMITED
Trademarks
We have not found any records of P & P BUILDING AND ROOFING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & P BUILDING AND ROOFING 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 (41202 - Construction of domestic buildings) as P & P BUILDING AND ROOFING CONTRACTORS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where P & P BUILDING AND ROOFING 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 & P BUILDING AND ROOFING 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 & P BUILDING AND ROOFING 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.