Professional Test Solutions Limited is a private limited company situated at Unit 32 Four Ashes Enterprise Centre, Latherford Close, Wolverhampton WV10 7BY. Its total net worth is valued to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-06-13, this 4-year-old company is run by 2 directors.
Director Kennedy G., appointed on 30 April 2023. Director Jimmy H., appointed on 30 April 2023.
The company is officially categorised as "technical testing and analysis" (Standard Industrial Classification: 71200).
The latest confirmation statement was sent on 2023-06-12 and the due date for the subsequent filing is 2024-06-26. Moreover, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.
Office Address | Unit 32 Four Ashes Enterprise Centre |
Office Address2 | Latherford Close |
Town | Wolverhampton |
Post code | WV10 7BY |
Country of origin | United Kingdom |
Registration Number | 12050118 |
Date of Incorporation | Thu, 13th Jun 2019 |
Industry | Technical testing and analysis |
End of financial Year | 30th September |
Company age | 5 years old |
Account next due date | Sun, 30th Jun 2024 (33 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Wed, 26th Jun 2024 (2024-06-26) |
Last confirmation statement dated | Mon, 12th Jun 2023 |
The list of PSCs that own or have control over the company includes 5 names. As BizStats found, there is Kennedy G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jimmy H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joseph L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.
Kennedy G.
Notified on | 30 April 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jimmy H.
Notified on | 30 April 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Joseph L.
Notified on | 1 July 2021 |
Ceased on | 30 April 2023 |
Nature of control: |
75,01-100% shares |
Craig G.
Notified on | 13 June 2019 |
Ceased on | 1 July 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Matthew H.
Notified on | 13 June 2019 |
Ceased on | 1 July 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-12-31 | 2020-12-30 | 2021-12-30 | 2021-12-31 | 2022-09-30 |
Balance Sheet | |||||
Cash Bank On Hand | 200 | 2 685 | 7 747 | ||
Current Assets | 200 | 51 801 | 45 523 | 47 293 | 72 330 |
Debtors | 44 608 | 64 583 | |||
Other Debtors | 7 051 | 33 623 | |||
Property Plant Equipment | 11 005 | 22 224 | |||
Net Assets Liabilities | 200 | 93 894 | 162 603 | ||
Other | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 6 337 | 10 887 | |||
Average Number Employees During Period | 2 | 2 | 2 | 3 | |
Creditors | 157 047 | 219 131 | 220 901 | 166 764 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 4 550 | ||||
Net Current Assets Liabilities | 200 | 105 246 | 173 608 | -173 608 | -94 434 |
Other Creditors | 73 203 | 119 204 | |||
Other Taxation Social Security Payable | 1 084 | 8 801 | |||
Property Plant Equipment Gross Cost | 17 342 | 33 111 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 15 769 | ||||
Total Assets Less Current Liabilities | 200 | 93 894 | 162 603 | -162 603 | -72 210 |
Trade Creditors Trade Payables | 146 614 | 38 759 | |||
Trade Debtors Trade Receivables | 37 557 | 30 960 | |||
Fixed Assets | 11 352 | 11 005 | |||
Number Shares Allotted | 200 | ||||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to September 30, 2022 filed on: 14th, September 2023 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy