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

P & P Seating Limited BIRMINGHAM


Founded in 1979, P & P Seating, classified under reg no. 01420822 is an active company. Currently registered at Basement Studio 1 B18 6BT, Birmingham the company has been in the business for fourty five years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Penny W., Andrew N.. Of them, Penny W., Andrew N. have been with the company the longest, being appointed on 27 June 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 & P Seating Limited Address / Contact

Office Address Basement Studio 1
Office Address2 87 Branston Street
Town Birmingham
Post code B18 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01420822
Date of Incorporation Thu, 17th May 1979
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 45 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Penny W.

Position: Director

Appointed: 27 June 2022

Andrew N.

Position: Director

Appointed: 27 June 2022

Oliver P.

Position: Secretary

Resigned: 29 July 1994

Lisa B.

Position: Secretary

Appointed: 07 January 2004

Resigned: 21 October 2015

John B.

Position: Director

Appointed: 07 November 1997

Resigned: 27 June 2022

John B.

Position: Secretary

Appointed: 07 November 1997

Resigned: 07 January 2004

Christopher H.

Position: Director

Appointed: 07 November 1997

Resigned: 04 January 2004

Christine P.

Position: Director

Appointed: 22 August 1995

Resigned: 07 November 1997

John P.

Position: Secretary

Appointed: 22 August 1995

Resigned: 07 November 1997

Oliver P.

Position: Secretary

Appointed: 01 October 1994

Resigned: 22 August 1995

John P.

Position: Director

Appointed: 01 October 1994

Resigned: 07 November 1997

Christine P.

Position: Secretary

Appointed: 29 July 1994

Resigned: 01 October 1994

John P.

Position: Director

Appointed: 17 December 1990

Resigned: 29 July 1994

Oliver P.

Position: Director

Appointed: 17 December 1990

Resigned: 22 August 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Andrew N. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Penny W. This PSC owns 25-50% shares. The third one is Esteemsprint Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Andrew N.

Notified on 27 June 2022
Nature of control: 25-50% shares

Penny W.

Notified on 27 June 2022
Nature of control: 25-50% shares

Esteemsprint Limited

Basement Studio 1 87 Branston Street, Birmingham, B18 6BT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03408404
Notified on 6 April 2016
Ceased on 27 June 2022
Nature of control: 75,01-100% shares

John B.

Notified on 6 April 2016
Ceased on 27 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand   10 0071 226
Current Assets321 197322 158130 621110 63294 342
Debtors313 468312 707118 57093 65780 927
Net Assets Liabilities 245 65736 00016 43315 502
Other Debtors16 55514 4518 82516 72510 975
Property Plant Equipment12 51410 7179 1818 2037 779
Total Inventories7 7299 45112 0516 96812 189
Other
Accumulated Depreciation Impairment Property Plant Equipment309 566311 363312 899314 272315 579
Additions Other Than Through Business Combinations Property Plant Equipment    883
Amounts Owed By Related Parties   10 000 
Average Number Employees During Period1212121212
Bank Borrowings Overdrafts21 34424 99149 59144 56339 403
Creditors78 13887 21849 59144 56339 403
Fixed Assets   8 20317 779
Increase From Depreciation Charge For Year Property Plant Equipment 1 7971 5361 3731 307
Intangible Assets    10 000
Intangible Assets Gross Cost    10 000
Net Current Assets Liabilities243 059234 94076 41052 79337 126
Other Creditors10 40210 03712 0208 9419 500
Other Taxation Social Security Payable19 50814 63216 97212 42912 599
Property Plant Equipment Gross Cost322 080322 080322 080322 475323 358
Total Assets Less Current Liabilities255 573245 65785 59160 99654 905
Trade Creditors Trade Payables26 88437 55820 67231 44129 962
Trade Debtors Trade Receivables80 76283 31699 74566 93269 952
Amounts Owed By Group Undertakings216 151214 94010 00010 000 
Bank Overdrafts21 34424 9914 138  
Number Shares Issued Fully Paid 1 0001 0001 000 
Par Value Share 111 
Profit Loss -9 916-209 657-9 567 
Bank Borrowings  50 000  
Dividends Paid   10 000 
Total Additions Including From Business Combinations Property Plant Equipment   395 
Total Borrowings 24 99154 138  

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 Sunday 31st July 2022
filed on: 26th, April 2023
Free Download (12 pages)

Company search

Advertisements