Padtec Limited WORCESTER


Padtec Limited is a private limited company located at 22 Britannia Road, Worcester WR1 3BQ. Its total net worth is valued to be 65288 pounds, and the fixed assets belonging to the company come to 4989 pounds. Incorporated on 1979-07-18, this 44-year-old company is run by 3 directors and 1 secretary.
Director Charles B., appointed on 30 June 2012. Director Georgina T., appointed on 30 June 2012. Director Norman B., appointed on 30 June 2005.
Switching the focus to secretaries, we can name: Christopher W., appointed on 01 January 2000.
The company is officially categorised as "manufacture of other rubber products" (Standard Industrial Classification code: 22190).
The latest confirmation statement was sent on 2023-07-02 and the date for the following filing is 2024-07-16. Additionally, the accounts were filed on 30 April 2022 and the next filing should be sent on 12 January 2024.

Padtec Limited Address / Contact

Office Address 22 Britannia Road
Town Worcester
Post code WR1 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01437967
Date of Incorporation Wed, 18th Jul 1979
Industry Manufacture of other rubber products
End of financial Year 31st January
Company age 45 years old
Account next due date Fri, 12th Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Charles B.

Position: Director

Appointed: 30 June 2012

Georgina T.

Position: Director

Appointed: 30 June 2012

Norman B.

Position: Director

Appointed: 30 June 2005

Christopher W.

Position: Secretary

Appointed: 01 January 2000

Carolyn B.

Position: Secretary

Resigned: 23 January 1997

Christopher W.

Position: Director

Appointed: 03 July 2010

Resigned: 30 June 2012

Georgina B.

Position: Secretary

Appointed: 31 March 1998

Resigned: 01 May 2006

Charles B.

Position: Director

Appointed: 29 March 1998

Resigned: 01 May 2006

Robert B.

Position: Secretary

Appointed: 23 January 1997

Resigned: 31 March 1998

Carolyn B.

Position: Director

Appointed: 02 July 1991

Resigned: 04 March 1997

Robert B.

Position: Director

Appointed: 02 July 1991

Resigned: 31 March 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Charles B. This PSC and has 50,01-75% shares.

Charles B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-01-31
Net Worth65 28883 16384 33090 77297 21097 55799 423      
Balance Sheet
Cash Bank On Hand           11 31318 174
Current Assets119 743160 420137 447178 332139 696135 518130 632110 837139 516143 136179 480202 765186 442
Debtors54 98981 52570 11858 06330 039      162 642138 529
Net Assets Liabilities      99 52399 60499 60699 71299 778100 290100 450
Other Debtors           113 320101 176
Total Inventories           28 81029 739
Cash Bank In Hand38 20352 98842 76945 60984 379        
Net Assets Liabilities Including Pension Asset Liability65 28883 16384 33090 77297 21097 55799 423      
Stocks Inventory26 55125 90724 56034 66025 278        
Tangible Fixed Assets4 9893 9892 98942 09535 095        
Reserves/Capital
Called Up Share Capital100100100200200        
Profit Loss Account Reserve15 18833 06334 23040 57247 010        
Shareholder Funds65 28883 16384 33090 77297 21097 55799 423      
Other
Accrued Liabilities           3 9869 055
Accumulated Depreciation Impairment Property Plant Equipment           122 29591 584
Average Number Employees During Period        33333
Bank Borrowings Overdrafts           10 00027 500
Corporation Tax Payable           40 86221 272
Creditors      61 82847 16072 49975 42259 49985 81871 967
Dividends Paid            84 423
Finance Lease Liabilities Present Value Total           2 510 
Increase From Depreciation Charge For Year Property Plant Equipment            2 250
Merchandise           28 81029 739
Net Current Assets Liabilities60 29979 17481 59162 59770 01469 71272 77169 15469 21973 173119 981116 947114 475
Number Shares Issued Fully Paid            200
Par Value Share  11        1
Prepayments           1 3822 741
Profit Loss            84 583
Property Plant Equipment Gross Cost           93 782142 520
Total Additions Including From Business Combinations Property Plant Equipment            1 883
Total Assets Less Current Liabilities65 28883 16384 580104 692105 10997 807130 860122 294114 561109 515147 323135 289127 950
Trade Creditors Trade Payables           15 10626 506
Trade Debtors Trade Receivables           47 94034 612
Creditors Due Within One Year Total Current Liabilities67 84385 798           
Fixed Assets4 9893 9892 98942 09535 09528 09558 08953 14045 34236 34227 34218 342 
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total8 3994 552           
Share Premium Account50 00050 00050 00050 00050 000        
Tangible Fixed Assets Cost Or Valuation75 32375 32375 323115 429115 429        
Tangible Fixed Assets Depreciation70 33471 33472 33473 33480 334        
Tangible Fixed Assets Depreciation Charge For Period 1 000           
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 5528 2873 3225 5127 4654 2925 4772 2025 459   
Accruals Deferred Income  250250250250250      
Creditors Due After One Year   13 6707 649 31 187      
Creditors Due Within One Year 85 79864 143119 05775 19473 27162 153      
Number Shares Allotted  100100         
Secured Debts    13 6776 509       
Share Capital Allotted Called Up Paid 100100100         
Tangible Fixed Assets Additions   40 106         
Tangible Fixed Assets Depreciation Charged In Period  1 0001 0007 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Accounting period extended to Tuesday 30th April 2024. Originally it was Wednesday 31st January 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements