P J Southgate Limited NORWICH


P J Southgate started in year 2002 as Private Limited Company with registration number 04421242. The P J Southgate company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Norwich at 7 The Close. Postal code: NR1 4DJ.

Currently there are 2 directors in the the company, namely Philip S. and Dudley S.. In addition one secretary - Philip S. - is with the firm. As of 21 September 2024, our data shows no information about any ex officers on these positions.

P J Southgate Limited Address / Contact

Office Address 7 The Close
Town Norwich
Post code NR1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04421242
Date of Incorporation Fri, 19th Apr 2002
Industry Wholesale of dairy products, eggs and edible oils and fats
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Philip S.

Position: Director

Appointed: 19 April 2002

Philip S.

Position: Secretary

Appointed: 19 April 2002

Dudley S.

Position: Director

Appointed: 19 April 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2002

Resigned: 19 April 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 April 2002

Resigned: 19 April 2002

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As BizStats researched, there is Dudley S. This PSC has 25-50% voting rights and has 50,01-75% shares. Another entity in the PSC register is Philip S. This PSC owns 25-50% shares and has 50,01-75% voting rights. The third one is Alistair F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 50,01-75% voting rights.

Dudley S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Philip S.

Notified on 30 December 2020
Nature of control: 50,01-75% voting rights
25-50% shares

Alistair F.

Notified on 30 December 2020
Nature of control: 50,01-75% voting rights

Carl H.

Notified on 30 December 2020
Nature of control: 50,01-75% voting rights

Philip S.

Notified on 30 December 2020
Ceased on 30 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Colin W.

Notified on 6 April 2016
Ceased on 30 December 2020
Nature of control: 25-50% shares

Philip S.

Notified on 6 April 2016
Ceased on 30 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth3 725 5083 698 3583 759 7673 795 142
Balance Sheet
Cash Bank In Hand36 755933285 274849 708
Current Assets2 121 291744 0231 350 1421 613 146
Debtors1 908 921429 929760 716389 375
Intangible Fixed Assets1 5281 5281 5281 528
Stocks Inventory175 615313 161304 152374 063
Tangible Fixed Assets4 140 8997 112 3138 688 2978 375 914
Reserves/Capital
Called Up Share Capital75 00075 00075 00075 000
Profit Loss Account Reserve786 520759 370820 779856 154
Shareholder Funds3 725 5083 698 3583 759 7673 795 142
Other
Amount Due From To Related Party 59 097119 426-20 801
Creditors Due After One Year1 824 1833 223 2764 980 5604 738 071
Creditors Due Within One Year612 031842 1331 121 4441 234 531
Deferred Tax Liability110 996148 097232 196276 844
Fixed Assets4 151 4277 167 8418 743 8258 431 442
Intangible Fixed Assets Cost Or Valuation 1 5281 5281 528
Investments Fixed Assets9 00054 00054 00054 000
Net Assets Liability Excluding Pension Asset Liability3 725 5083 698 3583 759 7673 795 142
Net Current Assets Liabilities1 509 260-98 110228 698378 615
Number Shares Allotted 2 5002 5002 500
Other Reserves1 760 7731 760 7731 760 7731 760 773
Par Value Share 111
Revaluation Reserve1 103 2151 103 2151 103 2151 103 215
Share Capital Allotted Called Up Paid1 700 0002 200 0002 400 0002 400 000
Tangible Fixed Assets Cost Or Valuation5 428 4348 606 06910 480 98110 557 045
Tangible Fixed Assets Depreciation1 287 5351 493 7561 792 6842 181 131
Total Assets Less Current Liabilities5 660 6877 069 7318 972 5238 810 057

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (16 pages)

Company search

Advertisements