Packham Construction Limited

General information

Name:

Packham Construction Ltd

Office Address:

The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: 03233007

Incorporation date: 1996-08-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Packham Construction was established on 1996-08-02 as a Private Limited Company. This enterprise's headquarters could be reached at Hove on The Old Casino, 28 Fourth Avenue. Assuming you need to contact the business by mail, the postal code is BN3 2PJ. The official registration number for Packham Construction Limited is 03233007. The firm has operated under three previous names. The company's first registered name, Trading Uk Services, was switched on 1997-06-23 to Packham & Clark. The current name is used since 2002, is Packham Construction Limited. This enterprise's principal business activity number is 42990 which stands for Construction of other civil engineering projects n.e.c.. The business latest financial reports were submitted for the period up to 2022/10/31 and the most recent annual confirmation statement was released on 2023/08/02.

Steven P. is this specific company's single managing director, that was assigned this position on 2002-07-01. This limited company had been directed by William P. until twenty two years ago. Additionally, the director's efforts are often assisted with by a secretary - Sophie J., who was chosen by this specific limited company fourteen years ago.

  • Previous company's names
  • Packham Construction Limited 2002-07-14
  • Packham & Clark Limited 1997-06-23
  • Trading Uk Services Limited 1996-08-02

Financial data based on annual reports

Company staff

Sophie J.

Role: Secretary

Appointed: 01 August 2010

Latest update: 27 January 2024

Steven P.

Role: Director

Appointed: 01 July 2002

Latest update: 27 January 2024

People with significant control

Steven P. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Steven P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1 May 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28 May 2013
Annual Accounts 2 June 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 12th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2012 - 2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
27
Company Age

Similar companies nearby

Closest companies