Pask Ltd ILKESTON


Founded in 2014, Pask, classified under reg no. 08871840 is an active company. Currently registered at Pask Ltd T/a Inxpress Derby Office 20 Toll Bar House DE7 5FH, Ilkeston the company has been in the business for ten years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023. Since June 3, 2016 Pask Ltd is no longer carrying the name Garton Food Services.

The company has 3 directors, namely Keith R., Andrew B. and Stephen W.. Of them, Keith R., Andrew B., Stephen W. have been with the company the longest, being appointed on 1 June 2016. As of 15 May 2024, there were 2 ex directors - Peter H., Paul C. and others listed below. There were no ex secretaries.

Pask Ltd Address / Contact

Office Address Pask Ltd T/a Inxpress Derby Office 20 Toll Bar House
Office Address2 1 Derby Road
Town Ilkeston
Post code DE7 5FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08871840
Date of Incorporation Fri, 31st Jan 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Keith R.

Position: Director

Appointed: 01 June 2016

Andrew B.

Position: Director

Appointed: 01 June 2016

Stephen W.

Position: Director

Appointed: 01 June 2016

Peter H.

Position: Director

Appointed: 31 January 2014

Resigned: 01 June 2016

Paul C.

Position: Director

Appointed: 31 January 2014

Resigned: 30 December 2021

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Keith R. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Andrew B. This PSC has significiant influence or control over the company,. The third one is Stephen W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Keith R.

Notified on 1 June 2016
Nature of control: significiant influence or control

Andrew B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Stephen W.

Notified on 1 June 2016
Nature of control: significiant influence or control

Paul C.

Notified on 1 June 2016
Ceased on 1 January 2023
Nature of control: significiant influence or control

Company previous names

Garton Food Services June 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth22       
Balance Sheet
Cash Bank On Hand  5433 4465 11575 81992 06392 15360 482
Current Assets  1 20547 90645 882166 052235 434207 927205 995
Debtors  66244 46040 76790 233143 371115 774145 513
Net Assets Liabilities  -4 041-2 469-72814 1869 9588 71639 935
Other Debtors   50  5 736785785
Property Plant Equipment   4846434822 1111 5832 244
Net Assets Liabilities Including Pension Asset Liability22       
Reserves/Capital
Shareholder Funds22       
Other
Accumulated Amortisation Impairment Intangible Assets  4 0008 00012 00016 00020 00020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment   1623775381 2421 7702 518
Additions Other Than Through Business Combinations Property Plant Equipment   646374 2 333 1 409
Amounts Owed To Group Undertakings Participating Interests  19 99516 9809 6818 681 9 366 
Average Number Employees During Period    33344
Bank Borrowings      50 00040 83530 834
Bank Overdrafts    5 5052 90921 39332 749 
Corporation Tax Payable    924    
Creditors  21 24662 85955 131156 256177 186159 658137 044
Fixed Assets  16 00012 4848 6434 4822 111  
Increase From Amortisation Charge For Year Intangible Assets  4 0004 0004 0004 0004 000  
Increase From Depreciation Charge For Year Property Plant Equipment   162215161704528748
Intangible Assets  16 00012 0008 0004 000   
Intangible Assets Gross Cost  20 00020 00020 00020 00020 00020 00020 000
Net Current Assets Liabilities  -20 041-14 953-9 2499 79658 24848 26968 951
Other Creditors  15015045062476511 0281 028
Other Taxation Social Security Payable  862112 857    
Property Plant Equipment Gross Cost   6461 0201 0203 3533 3534 762
Provisions For Liabilities Balance Sheet Subtotal    12292401301426
Taxation Social Security Payable    3 78112 91219 65621 27728 029
Total Additions Including From Business Combinations Intangible Assets  20 000      
Total Assets Less Current Liabilities   -2 469-60614 27860 35949 85271 195
Trade Creditors Trade Payables  1 01545 51835 714131 130135 37285 238107 987
Trade Debtors Trade Receivables  66244 41040 76790 233137 635114 989144 728
Called Up Share Capital Not Paid Not Expressed As Current Asset22       
Number Shares Allotted22       
Par Value Share11       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates December 30, 2023
filed on: 10th, January 2024
Free Download (3 pages)

Company search