Pirtsemit Limited SUDBURY


Pirtsemit started in year 2010 as Private Limited Company with registration number 07199049. The Pirtsemit company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Sudbury at 22 Friars Street. Postal code: CO10 2AA.

The firm has 3 directors, namely Gabriel M., Daniel D. and Graham P.. Of them, Daniel D., Graham P. have been with the company the longest, being appointed on 1 July 2010 and Gabriel M. has been with the company for the least time - from 4 June 2018. As of 27 April 2024, there were 6 ex directors - Avi R., Paul F. and others listed below. There were no ex secretaries.

Pirtsemit Limited Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07199049
Date of Incorporation Tue, 23rd Mar 2010
Industry Packaging activities
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Gabriel M.

Position: Director

Appointed: 04 June 2018

Daniel D.

Position: Director

Appointed: 01 July 2010

Graham P.

Position: Director

Appointed: 01 July 2010

Avi R.

Position: Director

Appointed: 31 March 2014

Resigned: 11 May 2014

Paul F.

Position: Director

Appointed: 01 July 2010

Resigned: 09 December 2014

Reuben I.

Position: Director

Appointed: 01 July 2010

Resigned: 11 April 2018

Avi R.

Position: Director

Appointed: 01 July 2010

Resigned: 31 March 2014

Grahame C.

Position: Director

Appointed: 01 July 2010

Resigned: 01 June 2023

Christopher S.

Position: Director

Appointed: 23 March 2010

Resigned: 06 June 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Christopher S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Graham P. This PSC .

Christopher S.

Notified on 20 March 2023
Nature of control: significiant influence or control

Graham P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 115545485425364349349349
Current Assets3 110 4083 059 0882 927 5282 955 9682 860 1722 859 0562 859 2762 858 176
Debtors3 109 2933 058 5432 927 0432 955 5432 859 8082 858 7072 858 9272 857 827
Net Assets Liabilities2 627 1162 578 6062 529 6382 476 6162 420 4282 328 8242 238 5772 140 352
Other Debtors    221220  
Other
Accrued Liabilities Deferred Income    1 1001 0991 0991 099
Amounts Owed By Group Undertakings Participating Interests3 109 2933 058 5432 927 0432 955 5432 859 587   
Amounts Owed By Related Parties    2 859 5872 858 4872 858 9272 857 827
Average Number Employees During Period      55
Creditors172 584219 774267 182318 644339 036321 699321 699321 699
Investments 220 991220 991220 991220 991   
Investments Fixed Assets220 991220 991220 991220 991220 991220 991220 991220 991
Investments In Group Undertakings 220 991220 991220 991220 991   
Investments In Group Undertakings Participating Interests    220 991220 991220 991220 991
Net Assets Liabilities Subsidiaries     -421 235306 346633 107
Net Current Assets Liabilities2 937 8242 839 3142 660 3462 637 3242 521 1362 429 5322 339 2852 241 060
Other Creditors172 584219 774267 182318 644339 036321 699321 699321 699
Other Finance Costs48 31947 190      
Percentage Class Share Held In Subsidiary     100100100
Profit Loss Subsidiaries     61 931-185 805-96 232
Total Assets Less Current Liabilities3 158 8153 060 3052 881 3372 858 3152 742 1272 650 5232 560 2762 462 051
Trade Creditors Trade Payables      1 3201 320

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, November 2023
Free Download (8 pages)

Company search

Advertisements