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

P55 Limited NORFOLK


Founded in 1997, P55, classified under reg no. 03345358 is an active company. Currently registered at 7 Folgate Road NR28 0AJ, Norfolk the company has been in the business for 27 years. Its financial year was closed on March 30 and its latest financial statement was filed on 31st March 2023. Since 25th April 1997 P55 Limited is no longer carrying the name Testwise.

At the moment there are 3 directors in the the firm, namely Tom R., Andrew B. and Richard P.. In addition one secretary - Richard P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

P55 Limited Address / Contact

Office Address 7 Folgate Road
Office Address2 North Walsham
Town Norfolk
Post code NR28 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03345358
Date of Incorporation Fri, 4th Apr 1997
Industry Manufacture of pumps
Industry Manufacture of fluid power equipment
End of financial Year 30th March
Company age 27 years old
Account next due date Mon, 30th Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Tom R.

Position: Director

Appointed: 24 March 2021

Richard P.

Position: Secretary

Appointed: 12 April 2013

Andrew B.

Position: Director

Appointed: 04 June 2008

Richard P.

Position: Director

Appointed: 16 April 1997

Garry P.

Position: Director

Appointed: 01 April 2022

Resigned: 08 October 2022

Michael B.

Position: Director

Appointed: 03 March 2014

Resigned: 05 February 2016

Mark P.

Position: Secretary

Appointed: 04 June 2008

Resigned: 12 April 2013

Lesley P.

Position: Director

Appointed: 11 October 2005

Resigned: 31 December 2008

Lesley P.

Position: Secretary

Appointed: 07 September 2004

Resigned: 04 June 2008

Marc O.

Position: Secretary

Appointed: 01 January 2002

Resigned: 07 September 2004

Andrew B.

Position: Secretary

Appointed: 30 April 1998

Resigned: 01 January 2002

Barbara P.

Position: Secretary

Appointed: 16 April 1997

Resigned: 29 March 2000

Access Registrars Limited

Position: Nominee Secretary

Appointed: 04 April 1997

Resigned: 16 April 1997

Access Nominees Limited

Position: Nominee Director

Appointed: 04 April 1997

Resigned: 16 April 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Richard P. The abovementioned PSC and has 75,01-100% shares.

Richard P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Testwise April 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand94 65654 658
Current Assets2 933 0422 340 848
Debtors1 515 1101 355 761
Net Assets Liabilities467 945509 382
Other Debtors410 768328 959
Total Inventories1 323 276930 429
Other
Amount Specific Advance Or Credit Directors119 09158 272
Amount Specific Advance Or Credit Made In Period Directors119 09158 272
Amount Specific Advance Or Credit Repaid In Period Directors69 73344 241
Accumulated Amortisation Impairment Intangible Assets8 366 
Accumulated Depreciation Impairment Property Plant Equipment2 821 2403 405 945
Average Number Employees During Period6565
Bank Borrowings Overdrafts736 113615 500
Bank Overdrafts475 113 
Creditors2 130 473702 973
Finance Lease Liabilities Present Value Total302 13987 473
Fixed Assets848 320549 929
Future Minimum Lease Payments Under Non-cancellable Operating Leases881 521880 975
Increase From Depreciation Charge For Year Property Plant Equipment 358 425
Intangible Assets Gross Cost8 366 
Investments Fixed Assets2 
Investments In Group Undertakings2-2
Net Current Assets Liabilities802 569718 892
Other Creditors153 451405 066
Other Taxation Social Security Payable64 12842 191
Property Plant Equipment Gross Cost1 669 6813 605 925
Provisions4 30552 161
Provisions For Liabilities Balance Sheet Subtotal4 30556 466
Total Additions Including From Business Combinations Property Plant Equipment 86 116
Total Assets Less Current Liabilities1 650 8891 268 821
Total Borrowings1 037 270302 138
Trade Creditors Trade Payables916 763699 034
Trade Debtors Trade Receivables1 104 3421 026 802

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, October 2023
Free Download (13 pages)

Company search

Advertisements