Peter Thomas Statistics Limited GREAT BOUGHTON


Peter Thomas Statistics started in year 2013 as Private Limited Company with registration number 08635205. The Peter Thomas Statistics company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Great Boughton at 4 Tushingham Close. Postal code: CH3 5RD.

Currently there are 2 directors in the the company, namely Anne T. and Peter T.. In addition one secretary - Anne T. - is with the firm. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Peter Thomas Statistics Limited Address / Contact

Office Address 4 Tushingham Close
Town Great Boughton
Post code CH3 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08635205
Date of Incorporation Fri, 2nd Aug 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Anne T.

Position: Secretary

Appointed: 02 August 2013

Anne T.

Position: Director

Appointed: 02 August 2013

Peter T.

Position: Director

Appointed: 02 August 2013

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Peter T. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Anne T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Peter T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Anne T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth46 36051 881      
Balance Sheet
Cash Bank In Hand91 08840 001      
Cash Bank On Hand 40 001136 829126 997119 612104 84382 69883 664
Current Assets91 08857 436146 925129 098119 612104 84384 50783 664
Debtors 17 43510 0962 101  1 809 
Net Assets Liabilities 51 88164 63151 53840 229   
Net Assets Liabilities Including Pension Asset Liability46 36051 881      
Other Debtors 12 472 2 101  1 809 
Property Plant Equipment 2 9942 2911 7181 289966725544
Tangible Fixed Assets6742 994      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve46 26051 781      
Shareholder Funds46 36051 881      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5232 2862 8593 2883 6113 8524 033
Average Number Employees During Period  222111
Creditors 7 95084 15078 95280 67279 14269 65870 557
Creditors Due Within One Year45 2677 950      
Increase From Depreciation Charge For Year Property Plant Equipment  763573429323241181
Net Current Assets Liabilities45 82149 48662 77550 14638 94025 70114 84813 107
Number Shares Allotted 100      
Other Creditors 1 79478 23978 67280 37378 84369 63970 538
Other Taxation Social Security Payable 6 1565 9112802992991919
Par Value Share 1      
Property Plant Equipment Gross Cost 4 5174 5774 5774 5774 5774 577 
Provisions For Liabilities Balance Sheet Subtotal 599435326    
Provisions For Liabilities Charges135599      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 3 318      
Tangible Fixed Assets Cost Or Valuation1 1994 517      
Tangible Fixed Assets Depreciation5251 523      
Tangible Fixed Assets Depreciation Charged In Period 998      
Total Additions Including From Business Combinations Property Plant Equipment  60     
Total Assets Less Current Liabilities46 49552 48065 06651 86440 22926 66715 57313 651
Trade Debtors Trade Receivables 4 96310 096     
Advances Credits Directors40 65312 472      
Advances Credits Repaid In Period Directors14 272       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation
Confirmation statement with updates Wednesday 2nd August 2023
filed on: 12th, September 2023
Free Download (4 pages)

Company search

Advertisements