Pab Languages Centre Limited COLCHESTER


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.

Pab Languages Centre Limited Address / Contact

Office Address 145 High Street
Town Colchester
Post code CO1 1PG
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Iwona L.

Position: Director

Appointed: 20 March 2014

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 06842322 85013 31715 816
Current Assets52 76933 353134 117  
Debtors47 70132 930111 267145 520164 030
Net Assets Liabilities7 139-50 67417 61421 27531 165
Other Debtors8 9147 00423 62669 84058 758
Property Plant Equipment5 3814 0676 8067 0846 666
Other
Accumulated Depreciation Impairment Property Plant Equipment3 7655 6948 25011 23913 448
Additions Other Than Through Business Combinations Property Plant Equipment 6155 295  
Amounts Owed By Group Undertakings Participating Interests  4 9004 900626
Amounts Owed To Group Undertakings Participating Interests    3 600
Average Number Employees During Period169162023
Bank Borrowings Overdrafts5 50916 4988 33340 67035 972
Corporation Tax Payable2 558  14 310 
Creditors50 09681 88381 64240 67035 972
Increase From Depreciation Charge For Year Property Plant Equipment 1 9292 5562 9892 209
Net Current Assets Liabilities2 673-48 53052 475  
Other Creditors3 7088 0729 96711 13813 319
Other Provisions Balance Sheet Subtotal   1 3461 266
Other Taxation Payable  14 35435 35836 127
Other Taxation Social Security Payable9 48825 25914 354  
Property Plant Equipment Gross Cost9 1469 76115 05618 32320 114
Taxation Including Deferred Taxation Balance Sheet Subtotal915    
Total Additions Including From Business Combinations Property Plant Equipment   3 2671 791
Total Assets Less Current Liabilities8 054-44 46359 281  
Trade Creditors Trade Payables28 83332 05448 98848 15655 365
Trade Debtors Trade Receivables38 78725 92682 74170 780104 646
Useful Life Property Plant Equipment Years   55

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
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
Free Download (1 page)

Company search

Advertisements