You are here: bizstats.co.uk > a-z index > 2 list

2p Limited NEWARK


Founded in 2016, 2p, classified under reg no. 10165060 is an active company. Currently registered at 48 Woodhill Road NG23 7NR, Newark the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Rachael W., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 5 May 2016 and Rachael W. has been with the company for the least time - from 21 December 2021. As of 9 May 2024, there were 2 ex directors - Sarah D., Raymond D. and others listed below. There were no ex secretaries.

2p Limited Address / Contact

Office Address 48 Woodhill Road
Office Address2 Collingham
Town Newark
Post code NG23 7NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10165060
Date of Incorporation Thu, 5th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Rachael W.

Position: Director

Appointed: 21 December 2021

Michael W.

Position: Director

Appointed: 05 May 2016

Sarah D.

Position: Director

Appointed: 22 February 2021

Resigned: 07 December 2021

Raymond D.

Position: Director

Appointed: 05 May 2016

Resigned: 02 January 2021

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we found, there is Michael W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rachael W. This PSC has significiant influence or control over the company,. The third one is Sarah D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Michael W.

Notified on 5 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rachael W.

Notified on 21 December 2021
Nature of control: significiant influence or control

Sarah D.

Notified on 22 February 2021
Ceased on 7 December 2021
Nature of control: 50,01-75% shares
25-50% voting rights

Raymond D.

Notified on 1 December 2016
Ceased on 30 January 2021
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-07-312022-07-312023-07-31
Net Worth244 856      
Balance Sheet
Cash Bank On Hand  4 3062 585199 7403 33261 027
Current Assets138 3162 3984 3065 272200 7303 332 
Debtors   2 687990  
Net Assets Liabilities  250 986237 440300 185162 704161 557
Property Plant Equipment  816 488816 488440 000505 000347 500
Net Assets Liabilities Including Pension Asset Liability244 856      
Tangible Fixed Assets402 750      
Reserves/Capital
Shareholder Funds244 856      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal900930930    
Bank Borrowings Overdrafts  497 342510 534302 895305 100208 558
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    402 750402 750288 720
Corporation Tax Payable    3 5202 8671 918
Creditors30 87870 78372 46673 78633 57524 10327 244
Disposals Investment Property Fair Value Model    397 934 160 000
Disposals Property Plant Equipment    397 934 160 000
Fixed Assets402 750816 488816 488    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    21 44665 0002 500
Investment Property Fair Value Model   816 488440 000505 000347 500
Net Current Assets Liabilities138 316-68 385-67 230-68 514167 155-20 77133 783
Number Shares Issued Fully Paid    256 000110 000110 000
Other Creditors  72 46672 85628 89321 23625 326
Other Taxation Social Security Payable    1 162  
Par Value Share     11
Property Plant Equipment Gross Cost   816 488440 000505 000347 500
Provisions For Liabilities Balance Sheet Subtotal    4 07516 42511 168
Total Assets Less Current Liabilities541 066748 103749 258747 974607 155484 229381 283
Total Increase Decrease From Revaluations Property Plant Equipment    21 44665 0002 500
Trade Creditors Trade Payables   930   
Trade Debtors Trade Receivables   2 687990  
Creditors Due After One Year296 210      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-05-04
filed on: 18th, May 2023
Free Download (3 pages)

Company search