You are here: bizstats.co.uk > a-z index > P list > PI list

Piq Laboratories Limited CRICKHOWELL


Piq Laboratories Limited is a private limited company situated at Unit 3 Couzens House, Piq Laboratories Ltd, Elvicta Estates, Crickhowell NP8 1DF. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-01-03, this 6-year-old company is run by 2 directors and 1 secretary.
Director Lucy C., appointed on 29 March 2021. Director Michael B., appointed on 18 December 2020.
Changing the topic to secretaries, we can name: Lucy C., appointed on 29 March 2021.
The company is officially classified as "technical testing and analysis" (Standard Industrial Classification: 71200).
The latest confirmation statement was sent on 2022-12-23 and the date for the next filing is 2024-01-06. Likewise, the statutory accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Piq Laboratories Limited Address / Contact

Office Address Unit 3 Couzens House, Piq Laboratories Ltd
Office Address2 Elvicta Estates
Town Crickhowell
Post code NP8 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11131035
Date of Incorporation Wed, 3rd Jan 2018
Industry Technical testing and analysis
End of financial Year 31st January
Company age 6 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Lucy C.

Position: Director

Appointed: 29 March 2021

Lucy C.

Position: Secretary

Appointed: 29 March 2021

Michael B.

Position: Director

Appointed: 18 December 2020

Timothy W.

Position: Director

Appointed: 01 January 2019

Resigned: 29 January 2021

Rhian A.

Position: Director

Appointed: 03 January 2018

Resigned: 01 January 2019

Lewis C.

Position: Secretary

Appointed: 03 January 2018

Resigned: 29 March 2021

Lewis C.

Position: Director

Appointed: 03 January 2018

Resigned: 29 March 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Piq Laboratories Holdings Limited from Ebbw Vale, Wales. The abovementioned PSC is categorised as "a limited company", 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.

Piq Laboratories Holdings Limited

Unit 3 Ebbw Vale Innovation Centre, Ebbw Vale, NP23 8XA, Wales

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13030737
Notified on 29 January 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 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7 86540 76445 011230 06239 052
Current Assets26 559142 790511 398712 326541 320
Debtors18 694102 026466 387482 264502 268
Net Assets Liabilities-87 932-23 687203 300545 467403 753
Other Debtors4 6193 4422 9632 5423 709
Property Plant Equipment21 17416 66531 35145 40056 160
Other
Accrued Liabilities1 360580   
Accumulated Depreciation Impairment Property Plant Equipment7 05914 96729 03053 84062 887
Additions Other Than Through Business Combinations Property Plant Equipment28 2333 399   
Average Number Employees During Period3591617
Creditors1 305183 14290 000204 392187 447
Deferred Income1 305870   
Financial Commitments Other Than Capital Commitments20 34010 373   
Increase From Depreciation Charge For Year Property Plant Equipment7 0597 90714 06324 81026 334
Net Current Assets Liabilities-107 801-40 352267 498507 934353 873
Number Shares Issued Fully Paid139139   
Other Creditors1 387139 49869 02213 9166 972
Other Remaining Borrowings131 613136 949   
Par Value Share11   
Prepayments3 649480   
Property Plant Equipment Gross Cost28 23331 63260 38199 240119 047
Taxation Social Security Payable 18 270   
Total Assets Less Current Liabilities-86 627-23 687298 849553 334410 033
Total Borrowings131 613136 949   
Trade Creditors Trade Payables 25 375127 696118 872116 729
Trade Debtors Trade Receivables10 42698 584208 424224 722243 559
Amounts Owed By Group Undertakings  255 000255 000255 000
Bank Borrowings  90 000  
Bank Borrowings Overdrafts  90 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 287
Disposals Property Plant Equipment    22 114
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 4914 49120 198
Other Taxation Social Security Payable 18 26947 18271 60463 746
Provisions For Liabilities Balance Sheet Subtotal  5 5497 8676 280
Total Additions Including From Business Combinations Property Plant Equipment  28 74938 85941 921

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-23
filed on: 2nd, January 2024
Free Download (3 pages)

Company search