Pytec Limited NORTHAMPTON


Pytec Limited is a private limited company registered at 6 Queensbridge, Northampton NN4 7BF. Its total net worth is estimated to be around 257416 pounds, while the fixed assets belonging to the company come to 10362 pounds. Incorporated on 1999-10-18, this 24-year-old company is run by 2 directors and 1 secretary.
Director Henrik S., appointed on 07 April 2000. Director Thomas S., appointed on 07 April 2000.
Switching the focus to secretaries, we can mention: Thomas S., appointed on 01 January 2005.
The company is officially classified as "other activities of employment placement agencies" (Standard Industrial Classification code: 78109).
The last confirmation statement was sent on 2023-10-16 and the due date for the subsequent filing is 2024-10-30. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Pytec Limited Address / Contact

Office Address 6 Queensbridge
Town Northampton
Post code NN4 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03860832
Date of Incorporation Mon, 18th Oct 1999
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Thomas S.

Position: Secretary

Appointed: 01 January 2005

Henrik S.

Position: Director

Appointed: 07 April 2000

Thomas S.

Position: Director

Appointed: 07 April 2000

Philippa S.

Position: Director

Appointed: 14 December 2011

Resigned: 30 November 2017

Steen S.

Position: Secretary

Appointed: 07 April 2000

Resigned: 31 December 2004

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 October 1999

Resigned: 18 October 1999

Philappa S.

Position: Secretary

Appointed: 18 October 1999

Resigned: 07 April 2000

Steen S.

Position: Director

Appointed: 18 October 1999

Resigned: 25 May 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1999

Resigned: 18 October 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Thomas S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Henrik S. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Henrik S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth257 416260 556263 332163 961184 135        
Balance Sheet
Cash Bank In Hand318 709356 382350 765211 468268 873        
Cash Bank On Hand    268 873168 741120 590106 583228 368142 574161 604219 532146 397
Current Assets453 176474 457509 204324 637361 491466 139298 881497 809588 166343 873360 728326 059196 881
Debtors134 467118 075158 439113 16992 618297 398178 291391 226359 798201 299199 124106 52750 484
Net Assets Liabilities        142 607229 080270 295202 72691 678
Property Plant Equipment    17 99617 51916 28918 19617 043108 54772 82236 7234 282
Tangible Fixed Assets10 36212 23014 44514 28317 996        
Reserves/Capital
Called Up Share Capital2 2002 2002 2002 2002 200        
Profit Loss Account Reserve255 216258 356261 132161 761181 935        
Shareholder Funds257 416260 556263 332163 961184 135        
Other
Accumulated Depreciation Impairment Property Plant Equipment    70 93776 77682 26186 34190 841127 052163 423199 796235 064
Average Number Employees During Period     108899655
Creditors    195 352253 280233 339391 300462 602202 959149 618153 242108 805
Creditors Due Within One Year206 122226 131260 317174 959195 352        
Dividends Paid      129 500177 200143 400    
Increase From Depreciation Charge For Year Property Plant Equipment     5 8395 4854 0804 50036 21136 37136 37335 268
Net Current Assets Liabilities247 054248 326248 887149 678166 139212 85965 542106 509125 564140 914211 110172 81788 076
Number Shares Allotted 9 0009 0009 0009 000        
Par Value Share 1111        
Profit Loss      140 953216 504161 302    
Property Plant Equipment Gross Cost    88 93394 29598 550104 537107 884235 599236 245236 519239 346
Provisions For Liabilities Balance Sheet Subtotal         20 38113 6376 814680
Tangible Fixed Assets Additions 6 4687 0155 4218 293        
Tangible Fixed Assets Cost Or Valuation61 73668 20475 21980 64088 933        
Tangible Fixed Assets Depreciation51 37455 97460 77466 35770 937        
Tangible Fixed Assets Depreciation Charged In Period 4 6004 8005 5834 580        
Total Additions Including From Business Combinations Property Plant Equipment     5 3624 2555 9873 347127 7156462742 827
Total Assets Less Current Liabilities257 416260 556263 332163 961184 135230 37881 831124 705142 607249 461283 932209 54092 358
Value Shares Allotted2 2002 2002 2002 2002 200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Revised accounts made up to December 31, 2019
filed on: 25th, September 2020
Free Download (8 pages)

Company search

Advertisements