Piggotts Flags & Branding Limited INGATESTONE


Founded in 2017, Piggotts Flags & Branding, classified under reg no. 10582644 is an active company. Currently registered at The Maltings Chelmsford Road CM4 0LQ, Ingatestone the company has been in the business for seven years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 4 directors, namely Shane T., Dale S. and Charles B. and others. Of them, Charles B., Russell M. have been with the company the longest, being appointed on 25 January 2017 and Shane T. has been with the company for the least time - from 26 July 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Piggotts Flags & Branding Limited Address / Contact

Office Address The Maltings Chelmsford Road
Office Address2 Norton Heath
Town Ingatestone
Post code CM4 0LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10582644
Date of Incorporation Wed, 25th Jan 2017
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Shane T.

Position: Director

Appointed: 26 July 2022

Dale S.

Position: Director

Appointed: 04 April 2022

Charles B.

Position: Director

Appointed: 25 January 2017

Russell M.

Position: Director

Appointed: 25 January 2017

Stephanie B.

Position: Director

Appointed: 18 October 2021

Resigned: 25 July 2022

Jackie H.

Position: Director

Appointed: 13 December 2019

Resigned: 04 March 2023

Sarah L.

Position: Secretary

Appointed: 27 September 2019

Resigned: 16 October 2020

Geoffrey W.

Position: Director

Appointed: 16 November 2017

Resigned: 16 November 2017

Leigh J.

Position: Director

Appointed: 25 January 2017

Resigned: 15 November 2017

Javed T.

Position: Director

Appointed: 25 January 2017

Resigned: 27 September 2019

Christopher S.

Position: Director

Appointed: 25 January 2017

Resigned: 31 March 2022

Javed T.

Position: Secretary

Appointed: 25 January 2017

Resigned: 27 September 2019

Annette B.

Position: Director

Appointed: 25 January 2017

Resigned: 23 October 2017

Geoffrey W.

Position: Director

Appointed: 25 January 2017

Resigned: 09 December 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Russell M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Russell M.

Notified on 25 January 2017
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 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand27 47618 62323 42651 627
Current Assets133 857165 006186 537176 791
Debtors92 073133 538136 23493 752
Other Debtors553 3 039 
Property Plant Equipment5 3332 8272 113 
Total Inventories14 30812 84526 87731 412
Other
Accrued Liabilities Deferred Income6 06226 8743 9412 210
Accumulated Depreciation Impairment Property Plant Equipment40 06717 58818 30221 387
Amounts Owed By Group Undertakings 28 82140 944 
Amounts Owed To Group Undertakings19 35627 21572 536114 012
Average Number Employees During Period6101213
Creditors61 01194 573158 513149 826
Deferred Tax Asset Debtors35 41429 48531 39326 352
Increase From Depreciation Charge For Year Property Plant Equipment 2 5067143 085
Merchandise  26 87731 412
Net Current Assets Liabilities72 84670 43328 02426 965
Number Shares Issued Fully Paid 100100100
Other Creditors12 0189934 4791 090
Other Taxation Social Security Payable2 3766 5643 8375 069
Par Value Share 111
Prepayments Accrued Income2 7657 0652 3579 261
Property Plant Equipment Gross Cost45 40020 41520 41521 387
Total Additions Including From Business Combinations Property Plant Equipment   972
Total Assets Less Current Liabilities78 17973 26030 13726 965
Trade Creditors Trade Payables17 03029 73268 77925 239
Trade Debtors Trade Receivables44 22169 04258 50158 139
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -24 985  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -24 985  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Address change date: 2024/04/24. New Address: Unit 25 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA. Previous address: The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ England
filed on: 24th, April 2024
Free Download (1 page)

Company search