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

P.j. Atherton (surveying) Limited OTTERY ST. MARY


Founded in 2000, P.j. Atherton (surveying), classified under reg no. 04041924 is an active company. Currently registered at Westerlea EX11 1QZ, Ottery St. Mary the company has been in the business for twenty four years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has one director. Patrick A., appointed on 27 July 2000. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Patricia A., who left the firm on 1 October 2009. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

P.j. Atherton (surveying) Limited Address / Contact

Office Address Westerlea
Office Address2 Cadhay Lane
Town Ottery St. Mary
Post code EX11 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04041924
Date of Incorporation Thu, 27th Jul 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Patrick A.

Position: Director

Appointed: 27 July 2000

Patricia A.

Position: Secretary

Appointed: 18 September 2009

Resigned: 25 July 2016

Patricia A.

Position: Director

Appointed: 18 September 2009

Resigned: 01 October 2009

P.j.atherton (surveying) Ltd

Position: Corporate Director

Appointed: 18 September 2009

Resigned: 19 September 2009

P.j. Atherton (surveying) Ltd

Position: Corporate Director

Appointed: 18 September 2009

Resigned: 18 September 2009

Zoe G.

Position: Secretary

Appointed: 27 July 2000

Resigned: 18 September 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2000

Resigned: 27 July 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 July 2000

Resigned: 27 July 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Patrick A. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Patrick A.

Notified on 25 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth36 5507 443       
Balance Sheet
Cash Bank On Hand      32 74132 59329 098
Current Assets69 81947 37346 07049 58230 51320 06841 64638 25742 444
Debtors4 3771 616    583485 
Net Assets Liabilities 7 4439 99114 423-9 216-12 1164 3005 96111 274
Property Plant Equipment      3 7222 6181 265
Total Inventories      8 3225 66413 346
Cash Bank In Hand62 64743 890       
Net Assets Liabilities Including Pension Asset Liability36 5507 443       
Stocks Inventory2 7951 867       
Tangible Fixed Assets10 7199 471       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve36 4507 343       
Shareholder Funds36 5507 443       
Other
Accrued Liabilities      2 8621 000 
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 850-1 893-1 630-1 404-2 579-1 170-1 000-1 300
Accumulated Depreciation Impairment Property Plant Equipment      32 77134 15835 511
Additions Other Than Through Business Combinations Property Plant Equipment       283 
Average Number Employees During Period  1111111
Creditors 47 48842 88841 04845 30335 06039 89834 39931 695
Dividend Per Share Interim        20
Dividends Paid On Shares Interim       2 0002 000
Fixed Assets10 7199 4718 2206 9846 3104 8723 722  
Increase From Depreciation Charge For Year Property Plant Equipment       1 3871 353
Net Current Assets Liabilities25 912-1 9653 7089 069-14 122-14 4091 7484 34311 309
Number Shares Issued Fully Paid      100100100
Other Creditors      33 07832 645 
Par Value Share 1     11
Prepayments      583485 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 566526535668583583485560
Property Plant Equipment Gross Cost      36 49336 77636 776
Provisions For Liabilities Balance Sheet Subtotal 6344      
Taxation Social Security Payable      5 1281 754 
Total Assets Less Current Liabilities36 6317 50611 92816 053-7 812-9 5375 4706 96112 574
Work In Progress      8 3225 66413 346
Amount Specific Advance Or Credit Directors     34 69833 07833 54029 457
Amount Specific Advance Or Credit Made In Period Directors      -1 620-433-3 188
Creditors Due Within One Year43 90749 338       
Number Shares Allotted100100       
Provisions For Liabilities Charges8163       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 25th, April 2023
Free Download (10 pages)

Company search

Advertisements