P G Carstens Limited STAMFORD


P G Carstens started in year 2009 as Private Limited Company with registration number 06963016. The P G Carstens company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Stamford at 36 Phillips Court. Postal code: PE9 2EE.

The firm has one director. Melissa U., appointed on 4 October 2022. There are currently no secretaries appointed. As of 1 June 2024, there was 1 ex director - Petrus C.. There were no ex secretaries.

P G Carstens Limited Address / Contact

Office Address 36 Phillips Court
Office Address2 Water Street
Town Stamford
Post code PE9 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06963016
Date of Incorporation Wed, 15th Jul 2009
Industry Dental practice activities
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (32 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Melissa U.

Position: Director

Appointed: 04 October 2022

Archway Business Ltd

Position: Corporate Secretary

Appointed: 15 July 2009

Petrus C.

Position: Director

Appointed: 15 July 2009

Resigned: 04 October 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Petrus C. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is P G Carstens Ltd that put Belize City, Belize as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Petrus C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

P G Carstens Ltd

60 Market Square, PO BOX 364, Belize City, Belize

Legal authority Belize
Legal form Limited Company
Country registered Belize
Place registered Belize City
Registration number 113,784
Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth47 19748 40181 785122 763       
Balance Sheet
Cash Bank On Hand   26 82412 53729 3568 14481 59676 57025 38524 562
Current Assets72 36183 028142 547167 797209 530265 832280 499330 526354 020290 78324 562
Debtors60 92013 35658 45680 97376 993116 476152 355128 930157 450145 398 
Net Assets Liabilities   122 763172 034231 857266 737286 488304 915278 458 
Other Debtors   69 55363 845102 505136 946117 825149 984141 523 
Property Plant Equipment   2 7383 7013 8013 1172 5562 0972 586 
Cash Bank In Hand11 4419 67224 09126 824       
Net Assets Liabilities Including Pension Asset Liability47 19748 40181 785122 763       
Tangible Fixed Assets1 3121 0762 2502 738       
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve46 99748 20181 585122 563       
Shareholder Funds47 19748 40181 785122 763       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 5473 3604 1944 8785 4395 8986 466 
Amounts Recoverable On Contracts   11 42013 14813 97115 40911 1057 4663 875 
Average Number Employees During Period    1111111
Bank Borrowings Overdrafts   22 80018 00013 200 30 00029 000  
Creditors   22 80018 00013 20016 87930 00029 00014 91124 362
Current Asset Investments 60 00060 00060 000120 000120 000120 000120 000120 000120 000 
Increase From Depreciation Charge For Year Property Plant Equipment    813834684561459568 
Net Current Assets Liabilities46 24547 32579 535142 825186 333241 256263 620313 932331 818275 872200
Other Creditors   1 6255421 8271 87047  25 082
Other Taxation Social Security Payable   20 24419 40719 40411 5659 58115 85011 711-720
Property Plant Equipment Gross Cost   5 2857 0617 9957 9957 9957 9959 052 
Total Additions Including From Business Combinations Property Plant Equipment    1 776934   1 057 
Total Assets Less Current Liabilities47 55748 40181 785145 563190 034245 057266 737316 488333 915278 458200
Trade Creditors Trade Payables   3 1033 2483 3453 4446 9666 3523 200 
Disposals Decrease In Depreciation Impairment Property Plant Equipment          6 466
Disposals Property Plant Equipment          9 052
Creditors Due After One Year360  22 800       
Creditors Due Within One Year26 11635 70363 01224 972       
Fixed Assets1 3121 0762 2502 738       
Tangible Fixed Assets Additions  1 6681 089       
Tangible Fixed Assets Cost Or Valuation1 9841 9843 6524 741       
Tangible Fixed Assets Depreciation6729081 4022 003       
Tangible Fixed Assets Depreciation Charged In Period 236494601       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements