Pab Languages Centre started in year 2014 as Private Limited Company with registration number 08951055. The Pab Languages Centre company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Colchester at 145 High Street. Postal code: CO1 1PG.
The firm has one director. Iwona L., appointed on 20 March 2014. There are currently no secretaries appointed. As of 6 May 2024, our data shows no information about any ex officers on these positions.
Office Address | 145 High Street |
Town | Colchester |
Post code | CO1 1PG |
Country of origin | United Kingdom |
Registration Number | 08951055 |
Date of Incorporation | Thu, 20th Mar 2014 |
Industry | Translation and interpretation activities |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (127 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Mon, 10th Jun 2024 (2024-06-10) |
Last confirmation statement dated | Sat, 27th May 2023 |
The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Pab International Limited from Canterbury, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Iwona L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Pab International Limited
Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 12460374 |
Notified on | 14 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Iwona L.
Notified on | 6 April 2016 |
Ceased on | 14 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 5 068 | 423 | 22 850 | 13 317 | 15 816 |
Current Assets | 52 769 | 33 353 | 134 117 | ||
Debtors | 47 701 | 32 930 | 111 267 | 145 520 | 164 030 |
Net Assets Liabilities | 7 139 | -50 674 | 17 614 | 21 275 | 31 165 |
Other Debtors | 8 914 | 7 004 | 23 626 | 69 840 | 58 758 |
Property Plant Equipment | 5 381 | 4 067 | 6 806 | 7 084 | 6 666 |
Other | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 3 765 | 5 694 | 8 250 | 11 239 | 13 448 |
Additions Other Than Through Business Combinations Property Plant Equipment | 615 | 5 295 | |||
Amounts Owed By Group Undertakings Participating Interests | 4 900 | 4 900 | 626 | ||
Amounts Owed To Group Undertakings Participating Interests | 3 600 | ||||
Average Number Employees During Period | 16 | 9 | 16 | 20 | 23 |
Bank Borrowings Overdrafts | 5 509 | 16 498 | 8 333 | 40 670 | 35 972 |
Corporation Tax Payable | 2 558 | 14 310 | |||
Creditors | 50 096 | 81 883 | 81 642 | 40 670 | 35 972 |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 929 | 2 556 | 2 989 | 2 209 | |
Net Current Assets Liabilities | 2 673 | -48 530 | 52 475 | ||
Other Creditors | 3 708 | 8 072 | 9 967 | 11 138 | 13 319 |
Other Provisions Balance Sheet Subtotal | 1 346 | 1 266 | |||
Other Taxation Payable | 14 354 | 35 358 | 36 127 | ||
Other Taxation Social Security Payable | 9 488 | 25 259 | 14 354 | ||
Property Plant Equipment Gross Cost | 9 146 | 9 761 | 15 056 | 18 323 | 20 114 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 915 | ||||
Total Additions Including From Business Combinations Property Plant Equipment | 3 267 | 1 791 | |||
Total Assets Less Current Liabilities | 8 054 | -44 463 | 59 281 | ||
Trade Creditors Trade Payables | 28 833 | 32 054 | 48 988 | 48 156 | 55 365 |
Trade Debtors Trade Receivables | 38 787 | 25 926 | 82 741 | 70 780 | 104 646 |
Useful Life Property Plant Equipment Years | 5 | 5 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 145 High Street Colchester Essex CO1 1PG on 2024/01/02 to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN filed on: 2nd, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy