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

P & K A Stephenson Limited BARROW IN FURNESS


Founded in 2002, P & K A Stephenson, classified under reg no. 04610171 is an active company. Currently registered at Ash Lea LA13 9UW, Barrow In Furness the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2003-02-25 P & K A Stephenson Limited is no longer carrying the name Bargain Booze Barrow.

At the moment there are 2 directors in the the company, namely Paul S. and Karen S.. In addition one secretary - Karen S. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

P & K A Stephenson Limited Address / Contact

Office Address Ash Lea
Office Address2 Manor Park
Town Barrow In Furness
Post code LA13 9UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610171
Date of Incorporation Thu, 5th Dec 2002
Industry
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Paul S.

Position: Director

Appointed: 05 December 2002

Karen S.

Position: Secretary

Appointed: 05 December 2002

Karen S.

Position: Director

Appointed: 05 December 2002

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2002

Resigned: 05 December 2002

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 December 2002

Resigned: 05 December 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Paul S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Karen S. This PSC owns 25-50% shares.

Paul S.

Notified on 20 September 2016
Nature of control: 25-50% shares

Karen S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Bargain Booze Barrow February 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand210 847137 292198 243399 996542 416562 674374 202546 304
Current Assets653 345602 548888 9701 124 4571 212 9041 456 0361 378 2581 840 773
Debtors190 407212 191303 043323 393305 372514 349688 050752 075
Net Assets Liabilities408 427416 029408 491642 345694 133927 6751 005 2501 310 067
Other Debtors176 738198 522289 374309 724291 703504 680674 381738 155
Property Plant Equipment91 02874 20180 94066 16451 202131 551101 68574 059
Total Inventories252 091253 065387 684401 068365 116379 013316 006542 394
Other
Accumulated Depreciation Impairment Property Plant Equipment123 362140 189157 563173 739188 701220 990250 856278 482
Additions Other Than Through Business Combinations Property Plant Equipment  24 1131 400 112 638  
Average Number Employees During Period5254959595979797
Creditors335 946291 889561 419548 276569 973659 912474 693604 765
Fixed Assets91 028105 37080 940     
Increase From Depreciation Charge For Year Property Plant Equipment 16 82717 37416 17614 96232 28929 86627 626
Investments Fixed Assets 31 169      
Investments In Group Undertakings 31 169155 415     
Net Current Assets Liabilities317 399310 659327 551576 181642 931796 124903 5651 236 008
Other Creditors5 6446 14010 7089 61021 71321 19621 06146 816
Property Plant Equipment Gross Cost214 390214 390238 503239 903239 903352 541352 541352 541
Taxation Social Security Payable67 39576 58073 782127 490103 477140 724114 328198 491
Trade Creditors Trade Payables262 907209 169476 929411 176444 783497 992339 304359 458
Trade Debtors Trade Receivables13 66913 66913 66913 66913 6699 66913 66913 920

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements