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

P8e Ltd GERRARDS CROSS


P8e started in year 2013 as Private Limited Company with registration number 08767350. The P8e company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Gerrards Cross at Noble House. Postal code: SL9 8SU.

The company has 2 directors, namely Anil P., Dipam P.. Of them, Dipam P. has been with the company the longest, being appointed on 1 January 2014 and Anil P. has been with the company for the least time - from 1 June 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Narendra V. who worked with the the company until 30 December 2015.

P8e Ltd Address / Contact

Office Address Noble House
Office Address2 Mount Hill Lane
Town Gerrards Cross
Post code SL9 8SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08767350
Date of Incorporation Fri, 8th Nov 2013
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Anil P.

Position: Director

Appointed: 01 June 2017

Dipam P.

Position: Director

Appointed: 01 January 2014

Kasun P.

Position: Director

Appointed: 01 September 2016

Resigned: 15 November 2019

Nitesh P.

Position: Director

Appointed: 01 July 2015

Resigned: 09 December 2016

Anil P.

Position: Director

Appointed: 18 November 2014

Resigned: 30 March 2016

Narendra V.

Position: Secretary

Appointed: 23 December 2013

Resigned: 30 December 2015

Narendra V.

Position: Director

Appointed: 23 December 2013

Resigned: 14 January 2016

Peter V.

Position: Director

Appointed: 08 November 2013

Resigned: 08 November 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Anil P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Dipam P. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Anil P.

Notified on 11 August 2020
Nature of control: 25-50% shares

Dipam P.

Notified on 8 November 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-292020-11-292020-11-302021-11-302022-11-30
Net Worth-75 457-173 917-298 591       
Balance Sheet
Cash Bank On Hand  22 16319 42134 8572 74713 56913 56910 04213 765
Current Assets36 66634 73728 82830 61175 7902 747102 169102 169185 042188 765
Debtors1 9047566 66511 19040 933 3 6003 600 90 000
Net Assets Liabilities  -298 591-428 565-491 626-597 504-607 639-607 639-592 376-713 221
Other Debtors  6 66511 19040 933 3 6003 600  
Property Plant Equipment        4 5793 663
Total Inventories      85 00085 000175 00085 000
Cash Bank In Hand34 76233 98122 163       
Reserves/Capital
Called Up Share Capital9001 0001 000       
Profit Loss Account Reserve-76 357-174 917-299 591       
Shareholder Funds-75 457-173 917-298 591       
Other
Accrued Liabilities  4 6002 30033 967     
Accumulated Depreciation Impairment Property Plant Equipment        1 1452 061
Additions Other Than Through Business Combinations Property Plant Equipment        5 724 
Amounts Owed To Group Undertakings Participating Interests    490 536539 407    
Average Number Employees During Period   4332322
Bank Borrowings        36 27628 656
Bank Overdrafts        10 35910 541
Creditors  266 234390 48976 88060 8447 9017 90145 40352 900
Increase From Depreciation Charge For Year Property Plant Equipment        1 145916
Net Current Assets Liabilities-75 457-173 917-298 591-38 076-1 090-58 09794 26894 268139 639135 865
Number Shares Issued Fully Paid   1 0001 000     
Other Creditors   4 405276-1 068-20 168-20 16819 00115 501
Other Remaining Borrowings   390 489490 536     
Par Value Share111 1     
Property Plant Equipment Gross Cost        5 7245 724
Taxation Social Security Payable   2 85491411 74411 52311 52316 0439 005
Total Assets Less Current Liabilities-75 457-173 917-32 357-38 076-1 090-58 09794 26894 268144 218139 528
Trade Creditors Trade Payables  24 86329 12841 72350 16816 54616 546 17 853
Trade Debtors Trade Receivables    40 933    90 000
Creditors Due Within One Year112 123208 654327 419       
Number Shares Allotted9001 0001 000       
Other Taxation Social Security Payable  1 7222 854      
Payments Received On Account  30 00030 000      
Share Capital Allotted Called Up Paid9001 0001 000       
Advances Credits Directors 198 538266 234       
Advances Credits Repaid In Period Directors 198 538        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Notification of a person with significant control August 11, 2020
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements