Discount Pressure Limited NEWMARKET


Discount Pressure started in year 2007 as Private Limited Company with registration number 06438589. The Discount Pressure company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newmarket at 16 Ferneley Crescent. Postal code: CB8 0GW.

At present there are 2 directors in the the firm, namely Tania P. and Duane P.. In addition one secretary - Duane P. - is with the company. Currenlty, the firm lists one former director, whose name is Harry P. and who left the the firm on 18 February 2010. In addition, there is one former secretary - Leslie N. who worked with the the firm until 10 November 2021.

Discount Pressure Limited Address / Contact

Office Address 16 Ferneley Crescent
Town Newmarket
Post code CB8 0GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06438589
Date of Incorporation Tue, 27th Nov 2007
Industry Support activities for crop production
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Duane P.

Position: Secretary

Appointed: 10 November 2021

Tania P.

Position: Director

Appointed: 13 March 2017

Duane P.

Position: Director

Appointed: 18 February 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2007

Resigned: 27 November 2007

Harry P.

Position: Director

Appointed: 27 November 2007

Resigned: 18 February 2010

Leslie N.

Position: Secretary

Appointed: 27 November 2007

Resigned: 10 November 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 November 2007

Resigned: 27 November 2007

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Duane P. This PSC and has 25-50% shares. Another one in the PSC register is Tania P. This PSC owns 25-50% shares.

Duane P.

Notified on 30 June 2016
Nature of control: 25-50% shares

Tania P.

Notified on 1 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth22 01419 33213 70912 9016 856301       
Balance Sheet
Cash Bank On Hand     5 4072 4462 179994    
Current Assets4 5497 509  5 1266 4902 8633 35912 6694 8975 1419 0358 405
Debtors1    1 0834171 1805 815    
Net Assets Liabilities     301-4 251-4 3271 7403 7494 379  
Property Plant Equipment     7 3357 54512 0365 62010 5528 663  
Cash Bank In Hand4 5487 509 1 6105 1265 407       
Net Assets Liabilities Including Pension Asset Liability22 01419 33213 70912 9016 856301       
Other Debtors      417      
Tangible Fixed Assets1 7941721381109 1587 335       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve22 01319 33113 70812 9006 855300       
Shareholder Funds22 01419 33213 70912 9016 856301       
Other
Description Principal Activities           1 6101 610
Version Production Software          1  
Accrued Liabilities Not Expressed Within Creditors Subtotal          900750850
Accumulated Depreciation Impairment Property Plant Equipment     4 0615 9485 6576 4135 1577 073  
Additions Other Than Through Business Combinations Property Plant Equipment          300  
Average Number Employees During Period      2222112
Bank Borrowings Overdrafts     6 8374 9623 1281 101    
Corporation Tax Payable        721    
Corporation Tax Recoverable      416140140    
Creditors     6 8374 96218 77019 0088 89924 18225 93221 485
Disposals Decrease In Depreciation Impairment Property Plant Equipment          250  
Disposals Property Plant Equipment          274  
Fixed Assets25 57023 94816 78315 11423 36216 29813 54512 2765 62116 55214 66323 42618 741
Increase From Depreciation Charge For Year Property Plant Equipment      1 8871 5091 346 2 166  
Investments Fixed Assets23 77623 77616 64515 00411 9268 9636 0006 0006 000    
Net Current Assets Liabilities-3 197-4 582-3 046-2 191-11 555-7 693-11 440-15 4116 3394 00219 042  
Other Creditors     13 11611 76113 01713 722    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        590    
Other Disposals Property Plant Equipment        1 000    
Other Investments Other Than Loans     8 9636 0006 0006 000    
Property Plant Equipment Gross Cost     11 39613 49311 93312 03315 70915 735  
Provisions For Liabilities Balance Sheet Subtotal     1 4671 3941 1471 022   601
Total Additions Including From Business Combinations Property Plant Equipment      2 097 1 100    
Total Assets          19 80432 46127 146
Total Assets Less Current Liabilities22 37319 36613 73712 9238 6878 6052 105-3 29971812 5504 379  
Total Liabilities          19 80432 46127 146
Trade Creditors Trade Payables     6502 5422 6253 603    
Trade Debtors Trade Receivables     1 083 1 0405 675    
Creditors Due After One Year     6 837       
Creditors Due Within One Year7 7465 9613 0463 80117 52314 183       
Number Shares Allotted 11111       
Number Shares Issued Fully Paid      1      
Other Taxation Social Security Payable     417       
Par Value Share 111111      
Provisions For Liabilities Charges3593428221 6721 467       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 36   7 000       
Tangible Fixed Assets Cost Or Valuation3 9802 1162 1162 11611 38611 396       
Tangible Fixed Assets Depreciation2 1861 9441 9782 0062 2284 061       
Tangible Fixed Assets Depreciation Charged In Period 43   1 833       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 285           
Tangible Fixed Assets Disposals 1 900   6 990       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 14th, December 2023
Free Download (5 pages)

Company search