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

P & S Domestics Limited BOLTON


P & S Domestics started in year 2001 as Private Limited Company with registration number 04188882. The P & S Domestics company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bolton at Craven House. Postal code: BL6 7BY.

The company has one director. Gemma P., appointed on 30 November 2011. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan D. who worked with the the company until 25 October 2021.

This company operates within the BL3 2RG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1059594 . It is located at 455 Manchester Road, Bolton with a total of 5 cars.

P & S Domestics Limited Address / Contact

Office Address Craven House
Office Address2 32 Lee Lane
Town Bolton
Post code BL6 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04188882
Date of Incorporation Wed, 28th Mar 2001
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Gemma P.

Position: Director

Appointed: 30 November 2011

Natalie D.

Position: Director

Appointed: 30 November 2011

Resigned: 05 April 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2001

Resigned: 28 March 2001

Susan D.

Position: Secretary

Appointed: 28 March 2001

Resigned: 25 October 2021

Susan D.

Position: Director

Appointed: 28 March 2001

Resigned: 25 October 2021

Paul D.

Position: Director

Appointed: 28 March 2001

Resigned: 25 October 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Gemma P. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Paul D. This PSC owns 25-50% shares. Moving on, there is Susan D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Gemma P.

Notified on 25 October 2021
Nature of control: significiant influence or control

Paul D.

Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: 25-50% shares

Susan D.

Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand114 925115 47062 419257 673166 620400 561132 878
Current Assets1 077 9621 237 3801 058 6341 277 2011 368 7021 699 6351 429 069
Debtors234 592381 737280 125323 289312 890389 930322 319
Net Assets Liabilities633 788740 260733 927941 4391 220 8221 368 1261 315 125
Other Debtors159 090195 986184 216212 959231 760169 291114 271
Property Plant Equipment72 12245 53846 81666 82152 42231 20354 120
Total Inventories728 445740 173716 090696 239889 192909 144973 872
Other
Accumulated Depreciation Impairment Property Plant Equipment320 682309 680325 202335 197352 726358 465312 140
Additional Provisions Increase From New Provisions Recognised   2 504  6 638
Average Number Employees During Period16171817161815
Bank Borrowings Overdrafts51 91461 5555 4713 32842 000  
Corporation Tax Payable56 43166 15729 73659 42781 505101 96642 955
Creditors559 511647 078476 225510 611329 682524 395338 901
Current Tax For Period56 43166 15729 73659 42781 505101 96642 955
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 774-3 953-1 7252 504-157-1 1946 638
Deferred Tax Liabilities10 6456 6924 9677 4717 3156 12112 759
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 694 8 696 6 16856 988
Disposals Property Plant Equipment 37 587 8 696 15 48065 653
Fixed Assets171 192166 168169 807201 410204 685199 007237 716
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 33333 76717 78523 85012 97132 04223 233
Increase Decrease In Existing Provisions -3 953-1 725 -157-1 194 
Increase From Depreciation Charge For Year Property Plant Equipment 14 69215 52218 69217 52911 90710 663
Investments99 069120 630122 991134 589152 263-8 659-8 360
Investments Fixed Assets99 070120 630122 991134 589152 263167 804183 596
Net Current Assets Liabilities518 451590 302582 409766 5901 039 0201 175 2401 090 168
Net Deferred Tax Liability Asset10 6456 6924 9677 4717 3156 12112 759
Other Creditors110 40382 85943 19283 30238 145270 989104 797
Other Loans Classified Under Investments99 069120 630122 991134 589152 263-8 659183 596
Other Taxation Social Security Payable35 72055 11341 62971 8746 21770 44242 203
Par Value Share 111111
Property Plant Equipment Gross Cost392 805355 218372 018402 018405 148389 668366 260
Provisions10 6456 6924 9677 4727 3156 12112 759
Provisions For Liabilities Balance Sheet Subtotal10 6456 6924 9677 4717 3156 12112 759
Tax Tax Credit On Profit Or Loss On Ordinary Activities52 65762 20428 01161 93181 348100 77249 593
Total Additions Including From Business Combinations Property Plant Equipment   38 6963 130 42 245
Total Assets Less Current Liabilities689 643756 470752 216968 0001 243 7051 374 2471 327 884
Trade Creditors Trade Payables305 043381 394356 197292 680161 81580 998148 946
Trade Debtors Trade Receivables75 502185 75195 909110 33081 130220 639208 048

Transport Operator Data

455 Manchester Road
City Bolton
Post code BL3 2RG
Vehicles 5

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, August 2023
Free Download (16 pages)

Company search

Advertisements