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

P & I Design Limited THORNABY


Founded in 1978, P & I Design, classified under reg no. 01380566 is an active company. Currently registered at 2 Reed Street TS17 7AF, Thornaby the company has been in the business for 46 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Fiona M., Martin M.. Of them, Martin M. has been with the company the longest, being appointed on 1 January 1998 and Fiona M. has been with the company for the least time - from 28 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P & I Design Limited Address / Contact

Office Address 2 Reed Street
Office Address2 Gladstone Industrial Estate
Town Thornaby
Post code TS17 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01380566
Date of Incorporation Wed, 26th Jul 1978
Industry Business and domestic software development
End of financial Year 31st July
Company age 46 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Fiona M.

Position: Director

Appointed: 28 March 2022

Martin M.

Position: Director

Appointed: 01 January 1998

Mary E.

Position: Director

Resigned: 11 November 2019

David R.

Position: Director

Resigned: 11 November 2019

John E.

Position: Director

Resigned: 11 November 2019

Pauline R.

Position: Director

Resigned: 11 November 2019

Michael E.

Position: Director

Appointed: 08 January 1996

Resigned: 12 November 2021

Philip P.

Position: Director

Appointed: 08 January 1996

Resigned: 17 July 2019

Michael E.

Position: Secretary

Appointed: 08 January 1996

Resigned: 12 November 2021

David R.

Position: Secretary

Appointed: 04 October 1991

Resigned: 08 January 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we researched, there is Fiona M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Michael E., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona M.

Notified on 28 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Martin M.

Notified on 11 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael E.

Notified on 11 November 2019
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

John E.

Notified on 1 July 2016
Ceased on 11 November 2019
Nature of control: 25-50% voting rights

David R.

Notified on 1 July 2016
Ceased on 11 November 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand933 596676 4231 210 495
Current Assets1 208 6301 245 9961 779 227
Debtors211 475535 440487 278
Net Assets Liabilities649 223741 197713 676
Other Debtors33 668210 33879 932
Total Inventories63 55934 13381 454
Property Plant Equipment81 76878 724 
Other
Amount Specific Advance Or Credit Directors2 039175 961281 513
Amount Specific Advance Or Credit Made In Period Directors 205 00068 500
Amount Specific Advance Or Credit Repaid In Period Directors2 00027 000525 974
Accumulated Depreciation Impairment Property Plant Equipment143 057143 20575 184
Average Number Employees During Period131312
Creditors357579 6111 136 289
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 3098 927
Disposals Property Plant Equipment 11 8469 388
Finance Lease Liabilities Present Value Total357357 
Fixed Assets82 49579 20575 217
Increase From Depreciation Charge For Year Property Plant Equipment 11 4577 160
Investments Fixed Assets727481463
Investments In Group Undertakings 1 0001 000
Net Assets Liabilities Subsidiaries2 0242 0242 024
Net Current Assets Liabilities571 061666 385642 938
Other Creditors380 258369 770799 478
Other Investments Other Than Loans727-246-18
Other Taxation Social Security Payable220 646151 099226 573
Percentage Class Share Held In Subsidiary 100100
Property Plant Equipment Gross Cost224 825221 929125 920
Provisions For Liabilities Balance Sheet Subtotal3 9764 3934 479
Total Additions Including From Business Combinations Property Plant Equipment 8 9507 403
Total Assets Less Current Liabilities653 556745 590718 155
Trade Creditors Trade Payables35 95458 385110 238
Trade Debtors Trade Receivables177 807325 102407 346

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements