Pt Publishing Limited FAVERSHAM


Pt Publishing started in year 2004 as Private Limited Company with registration number 05081138. The Pt Publishing company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Faversham at 55 East Street. Postal code: ME13 8AF.

The company has one director. Martin S., appointed on 25 March 2004. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Pamela W., who left the company on 3 January 2007. In addition, the company lists several former secretaries whose names might be found in the box below.

Pt Publishing Limited Address / Contact

Office Address 55 East Street
Town Faversham
Post code ME13 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05081138
Date of Incorporation Tue, 23rd Mar 2004
Industry Management consultancy activities other than financial management
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Martin S.

Position: Director

Appointed: 25 March 2004

Anthony B.

Position: Secretary

Appointed: 02 February 2007

Resigned: 01 July 2009

Pamela W.

Position: Secretary

Appointed: 25 March 2004

Resigned: 03 January 2007

Pamela W.

Position: Director

Appointed: 25 March 2004

Resigned: 03 January 2007

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 March 2004

Resigned: 25 March 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 23 March 2004

Resigned: 25 March 2004

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Martin S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martin S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand70 509123 324130 689161 006162 404215 624276 735
Current Assets123 686193 467206 421260 274322 742378 674386 025
Debtors53 17770 14375 73299 268160 338163 050109 290
Net Assets Liabilities5948 18428 62658 195110 144102 224103 777
Other Debtors 1 4931 4931 4931 4931 49310 041
Property Plant Equipment26 69527 05018 96711 1903 9922 1051 943
Other
Accrued Liabilities13 13316 4885 958    
Accumulated Depreciation Impairment Property Plant Equipment90 240106 885123 468133 745140 943143 538144 712
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -545     
Amounts Owed By Directors38 54038 60839 392    
Average Number Employees During Period3344234
Corporation Tax Payable21 35624 19823 950    
Creditors144 448207 539193 073209 480215 832277 995284 191
Deferred Income102 168160 474157 989    
Deferred Tax Liabilities5 3394 7943 689    
Further Item Borrowings Component Total Borrowings2 2382 941     
Increase From Depreciation Charge For Year Property Plant Equipment 16 64516 58310 2777 1982 5951 174
Net Current Assets Liabilities-20 762-14 07213 34850 794106 910100 679101 834
Other Creditors Including Taxation Social Security Balance Sheet Subtotal4 1412 502     
Other Taxation Payable1 4129362 136    
Prepayments7654786495735735731 330
Property Plant Equipment Gross Cost116 935133 935142 435144 935144 935145 643146 655
Provisions5 3394 7943 6893 789758560 
Provisions For Liabilities Balance Sheet Subtotal5 3394 7943 6893 789758560 
Recoverable Value-added Tax5422 4251 3344471 6282 602 
Total Additions Including From Business Combinations Property Plant Equipment 17 0008 5002 500 7081 012
Total Assets Less Current Liabilities5 93312 97832 31561 984110 902102 784103 777
Trade Debtors Trade Receivables13 33027 13932 86453 89863 78668 20551 175
Additional Provisions Increase From New Provisions Recognised    -3 031-198 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Registered office address changed from 55 East Street Faversham Kent ME13 8AF England to Charlton House Dour Street Dover CT16 1BL on 2024-02-15
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements