Petersfield Screening Ltd COLCHESTER


Founded in 1992, Petersfield Screening, classified under reg no. 02689478 is an active company. Currently registered at 8 The Courtyard CO4 9PE, Colchester the company has been in the business for 32 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Mark F., Philippa F.. Of them, Mark F., Philippa F. have been with the company the longest, being appointed on 2 September 1992. As of 1 May 2024, there was 1 ex secretary - Nora F.. There were no ex directors.

Petersfield Screening Ltd Address / Contact

Office Address 8 The Courtyard
Office Address2 Wyncolls Road
Town Colchester
Post code CO4 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689478
Date of Incorporation Thu, 20th Feb 1992
Industry Specialists medical practice activities
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Mark F.

Position: Director

Appointed: 02 September 1992

Philippa F.

Position: Director

Appointed: 02 September 1992

Nora F.

Position: Secretary

Appointed: 02 September 1992

Resigned: 24 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1992

Resigned: 20 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 February 1992

Resigned: 20 February 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Philippa F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Philippa F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-31
Net Worth228 399348 286
Balance Sheet
Cash Bank In Hand250 743389 447
Current Assets272 605422 852
Debtors21 86233 405
Intangible Fixed Assets52 50045 000
Net Assets Liabilities Including Pension Asset Liability228 399348 286
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve228 299348 186
Shareholder Funds228 399348 286
Other
Creditors Due Within One Year96 706119 566
Fixed Assets52 50045 000
Intangible Fixed Assets Aggregate Amortisation Impairment22 50030 000
Intangible Fixed Assets Amortisation Charged In Period 7 500
Intangible Fixed Assets Cost Or Valuation75 00075 000
Net Current Assets Liabilities175 899303 286
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Total Assets Less Current Liabilities228 399348 286

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, July 2023
Free Download (12 pages)

Company search

Advertisements