Pirtek (cambridge) Limited BABRAHAM


Pirtek (cambridge) started in year 2003 as Private Limited Company with registration number 04998681. The Pirtek (cambridge) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Babraham at Unit A Copley Hill Business Park. Postal code: CB22 3GN.

There is a single director in the company at the moment - Kevin G., appointed on 2 April 2004. In addition, a secretary was appointed - Matthew H., appointed on 9 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pirtek (cambridge) Limited Address / Contact

Office Address Unit A Copley Hill Business Park
Office Address2 Cambridge Road
Town Babraham
Post code CB22 3GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04998681
Date of Incorporation Thu, 18th Dec 2003
Industry Manufacture of other rubber products
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Matthew H.

Position: Secretary

Appointed: 09 May 2022

Kevin G.

Position: Director

Appointed: 02 April 2004

June L.

Position: Secretary

Appointed: 08 April 2004

Resigned: 09 May 2022

June L.

Position: Director

Appointed: 08 April 2004

Resigned: 01 April 2021

Simon M.

Position: Secretary

Appointed: 02 April 2004

Resigned: 08 April 2004

Simon M.

Position: Director

Appointed: 15 January 2004

Resigned: 02 April 2004

John C.

Position: Director

Appointed: 15 January 2004

Resigned: 02 April 2004

Shakespeares Directors Limited

Position: Corporate Director

Appointed: 18 December 2003

Resigned: 31 March 2004

Shakespeares Secretaries Limited

Position: Corporate Secretary

Appointed: 18 December 2003

Resigned: 02 April 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Kevin G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is June L. This PSC owns 25-50% shares.

Kevin G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

June L.

Notified on 6 April 2016
Ceased on 3 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 36497 529118 939       
Balance Sheet
Cash Bank On Hand  64318 67761 02155 371139 701161 211196 176175 166
Current Assets246 061301 720289 133335 404347 255383 069445 178495 229554 894535 285
Debtors160 975207 362188 945225 431183 110239 132243 129271 385278 741280 285
Net Assets Liabilities  118 940141 301161 364165 964194 875256 246377 014522 740
Other Debtors  15 09814 774     44 718
Property Plant Equipment  84 881162 512144 984113 85283 530105 365118 355134 921
Total Inventories  99 54591 296103 12588 56662 34862 63379 97779 834
Cash Bank In Hand352167643       
Net Assets Liabilities Including Pension Asset Liability21 36497 529118 939       
Stocks Inventory84 73494 19199 545       
Tangible Fixed Assets92 251136 74284 880       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve21 26497 429118 839       
Shareholder Funds21 36497 529118 939       
Other
Accrued Liabilities      34 68732 22032 08533 385
Accumulated Amortisation Impairment Intangible Assets  165 000165 000165 000165 000165 000165 000165 000165 000
Accumulated Depreciation Impairment Property Plant Equipment  237 912255 491304 537289 813276 165320 824337 484346 367
Additions Other Than Through Business Combinations Property Plant Equipment   139 80650 53439 61323 34366 494107 25499 309
Amount Specific Bank Loan    49 26940 27330 799   
Average Number Employees During Period  89101010101011
Bank Borrowings    40 25030 79820 78942 892 139 333
Bank Overdrafts  9 83660 094      
Creditors  25 99452 54391 20844 20939 97265 14821 636152 807
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -36 688-19 017-76 467-51 542 -42 488-56 992
Disposals Property Plant Equipment   -44 595-19 017-85 469-67 313 -77 604-73 860
Dividend Per Share Interim    718718826751395440
Dividends Paid On Shares Final  72 05971 765      
Dividends Paid On Shares Interim   71 76571 76571 76582 60375 08039 48044 000
Finance Lease Liabilities Present Value Total  25 99452 54350 38013 41119 18322 25621 63613 474
Fixed Assets92 251136 74284 880     118 355457 721
Increase From Depreciation Charge For Year Property Plant Equipment   54 26868 06361 74237 89444 65959 14865 875
Increase In Loans Owed By Related Parties Due To Loans Advanced         44 718
Increase In Loans Owed To Related Parties Due To Loans Advanced         40 000
Intangible Assets Gross Cost  165 000165 000165 000165 000165 000165 000165 000165 000
Investments Fixed Assets         322 800
Investments In Subsidiaries         322 800
Loans Owed By Related Parties         44 718
Loans Owed To Related Parties         40 000
Net Current Assets Liabilities-14 35444 92368 06056 579122 672109 237159 551222 665299 311240 198
Other Creditors  51 78631 80043 24553 44460 868  1 513
Other Inventories  99 54591 296      
Par Value Share 11718      
Percentage Class Share Held In Subsidiary         100
Prepayments   14 77414 54018 23925 23426 78818 57716 299
Property Plant Equipment Gross Cost  322 793418 004449 521403 665359 695426 189455 839481 288
Provisions For Liabilities Balance Sheet Subtotal  8 00725 24715 08312 9168 2346 63619 01622 372
Raw Materials Consumables   98 296103 12588 56662 34862 63379 97779 834
Taxation Social Security Payable  25 62024 30128 80530 17135 62370 46352 25549 843
Total Assets Less Current Liabilities77 897181 665152 940219 091267 655223 089243 081328 030417 666697 919
Total Borrowings  25 99452 54391 20944 20939 97265 14821 636152 807
Trade Creditors Trade Payables  96 967110 750108 410145 133152 595136 389155 23496 185
Trade Debtors Trade Receivables  173 846210 657168 570220 893217 895244 597260 164219 268
Director Remuneration   25 09833 62232 02045 41337 40426 36127 317
Creditors Due After One Year49 93367 15725 994       
Creditors Due Within One Year260 415256 797221 073       
Number Shares Allotted100100100       
Provisions For Liabilities Charges6 60016 9798 007       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Securities allotment resolution
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements