Platt Rushton Business Services Limited is a private limited company located at 1759 London Road, Sutherland House, Leigh On Sea SS9 2RZ. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-01-04, this 6-year-old company is run by 3 directors.
Director Duncan S., appointed on 04 January 2018. Director Andrew M., appointed on 04 January 2018. Director Graham P., appointed on 04 January 2018.
The company is officially categorised as "bookkeeping activities" (Standard Industrial Classification: 69202).
The latest confirmation statement was sent on 2023-01-03 and the deadline for the next filing is 2024-01-17. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.
Office Address | 1759 London Road |
Office Address2 | Sutherland House |
Town | Leigh On Sea |
Post code | SS9 2RZ |
Country of origin | United Kingdom |
Registration Number | 11132577 |
Date of Incorporation | Thu, 4th Jan 2018 |
Industry | Bookkeeping activities |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Sun, 31st Dec 2023 (150 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Wed, 17th Jan 2024 (2024-01-17) |
Last confirmation statement dated | Tue, 3rd Jan 2023 |
The list of PSCs that own or have control over the company is made up of 6 names. As we identified, there is Martine H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew M. This PSC has significiant influence or control over the company,. The third one is Patricia M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Martine H.
Notified on | 4 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew M.
Notified on | 4 January 2018 |
Nature of control: |
significiant influence or control |
Patricia M.
Notified on | 4 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Graham P.
Notified on | 4 January 2018 |
Nature of control: |
significiant influence or control |
Duncan S.
Notified on | 4 January 2018 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 4 January 2018 |
Ceased on | 13 February 2023 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 230 | 34 | 7 193 | 41 632 | 35 770 |
Current Assets | 230 | 160 008 | 107 399 | 46 463 | 41 234 |
Debtors | 159 974 | 100 206 | 4 831 | 5 464 | |
Other Debtors | 159 974 | 93 246 | 376 | ||
Other | |||||
Amount Specific Advance Or Credit Directors | 8 000 | 12 000 | 4 000 | 4 000 | |
Amount Specific Advance Or Credit Made In Period Directors | 8 000 | 4 000 | 4 000 | 4 000 | |
Amount Specific Advance Or Credit Repaid In Period Directors | 12 000 | 4 000 | |||
Creditors | 900 | 114 313 | 81 903 | 21 065 | 15 786 |
Net Current Assets Liabilities | -670 | 45 695 | 25 496 | 25 398 | 25 448 |
Total Assets Less Current Liabilities | -670 | 45 695 | 25 496 | 25 398 | 25 448 |
Trade Creditors Trade Payables | 900 | 1 210 | 6 515 | ||
Average Number Employees During Period | 4 | 4 | 4 | 4 | |
Other Creditors | 100 625 | 58 000 | 16 000 | 7 500 | |
Other Taxation Social Security Payable | 12 478 | 23 903 | 5 065 | 1 771 | |
Trade Debtors Trade Receivables | 6 960 | 4 831 | 5 088 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31 filed on: 22nd, December 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy