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

P4n Ltd WATERLOOVILLE


Founded in 2014, P4n, classified under reg no. 09173013 is a active - proposal to strike off company. Currently registered at 7 Barney Evans Crescent PO8 8SR, Waterlooville the company has been in the business for ten years. Its financial year was closed on 31st August and its latest financial statement was filed on 2021-08-31.

P4n Ltd Address / Contact

Office Address 7 Barney Evans Crescent
Office Address2 7 Barney Evans Crescent
Town Waterlooville
Post code PO8 8SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09173013
Date of Incorporation Wed, 13th Aug 2014
Industry Development of building projects
End of financial Year 31st August
Company age 10 years old
Account next due date Wed, 31st May 2023 (334 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 27th Aug 2023 (2023-08-27)
Last confirmation statement dated Sat, 13th Aug 2022

Company staff

Gudrun W.

Position: Secretary

Appointed: 24 September 2015

Resigned: 01 May 2021

Allan W.

Position: Director

Appointed: 13 August 2014

Resigned: 01 June 2021

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Allan W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Allan W. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Allan W.

Notified on 1 September 2021
Nature of control: significiant influence or control

Allan W.

Notified on 13 August 2016
Ceased on 1 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand10 10122 4137 654105 18334349 879 
Current Assets166 46847 413371 535135 81834353 37940 000
Debtors  38 6811 145 3 50040 000
Net Assets Liabilities-14 0314 3386 5565 691-7 922-9 108-12 070
Other Debtors  38 681   40 000
Property Plant Equipment878659440221111
Total Inventories156 36725 000325 20029 490   
Cash Bank In Hand10 101      
Net Assets Liabilities Including Pension Asset Liability-14 031      
Stocks Inventory156 367      
Tangible Fixed Assets878      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve-15 031      
Other
Accrued Liabilities Deferred Income  17 60429 687360378408
Accumulated Depreciation Impairment Property Plant Equipment2194386578761 0961 0961 096
Amounts Owed By Group Undertakings Participating Interests     3 500 
Average Number Employees During Period2211111
Bank Borrowings  27 581    
Bank Borrowings Overdrafts  72 387  50 00040 638
Bank Overdrafts  72 387    
Corporation Tax Payable 6915941 480   
Creditors181 37743 734337 838130 3488 26612 48811 433
Fixed Assets  440221111
Increase Decrease In Depreciation Impairment Property Plant Equipment   219220  
Increase From Depreciation Charge For Year Property Plant Equipment 219219219220  
Loans From Directors  194 87576 2587 90612 11011 025
Net Current Assets Liabilities-14 9093 67933 6975 470-7 92340 89128 567
Other Creditors181 37743 04322 37822 923   
Other Remaining Borrowings  30 000    
Property Plant Equipment Gross Cost1 0971 0971 0971 0971 0971 0971 097
Recoverable Value-added Tax  9 7871 145   
Taxation Social Security Payable 691594    
Total Assets Less Current Liabilities 4 33834 1375 691-7 92240 89228 568
Total Borrowings  138 000    
Work In Progress  325 20029 490   
Capital Employed-14 031      
Creditors Due Within One Year181 377      
Number Shares Allotted1 000      
Number Shares Allotted Increase Decrease During Period1 000      
Par Value Share1      
Share Capital Allotted Called Up Paid1 000      
Tangible Fixed Assets Additions1 097      
Tangible Fixed Assets Cost Or Valuation1 097      
Tangible Fixed Assets Depreciation219      
Tangible Fixed Assets Depreciation Charged In Period219      
Value Shares Allotted Increase Decrease During Period1 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 091730130003 in full
filed on: 8th, November 2023
Free Download (1 page)

Company search