Pag Limited TADWORTH


Pag started in year 1977 as Private Limited Company with registration number 01294856. The Pag company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Tadworth at Units 9 & 10 Epsom Downs Metro Centre. Postal code: KT20 5LR.

At present there are 3 directors in the the company, namely John L., Alan L. and Nigel G.. In addition one secretary - Richard C. - is with the firm. At present 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.

Pag Limited Address / Contact

Office Address Units 9 & 10 Epsom Downs Metro Centre
Office Address2 Waterfield
Town Tadworth
Post code KT20 5LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01294856
Date of Incorporation Wed, 19th Jan 1977
Industry Manufacture of batteries and accumulators
End of financial Year 31st January
Company age 47 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Richard C.

Position: Secretary

Appointed: 17 May 2016

John L.

Position: Director

Appointed: 02 February 1999

Alan L.

Position: Director

Appointed: 02 November 1991

Nigel G.

Position: Director

Appointed: 02 November 1991

David H.

Position: Secretary

Appointed: 23 November 2007

Resigned: 16 May 2016

David H.

Position: Director

Appointed: 23 September 2003

Resigned: 10 June 2016

Janneke H.

Position: Secretary

Appointed: 16 September 2002

Resigned: 23 November 2007

Peter T.

Position: Director

Appointed: 17 May 2000

Resigned: 24 April 2003

Richard G.

Position: Director

Appointed: 02 November 1991

Resigned: 22 April 1994

Margery G.

Position: Director

Appointed: 02 November 1991

Resigned: 31 March 1999

Graham T.

Position: Director

Appointed: 02 November 1991

Resigned: 01 December 1991

Richard C.

Position: Director

Appointed: 02 November 1991

Resigned: 16 September 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Alan L. The abovementioned PSC and has 75,01-100% shares.

Alan L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 600 137 638126 205166 534
Current Assets998 068863 674950 7774 206 922597 849
Debtors290 557226 277220 7453 879 623188 323
Net Assets Liabilities3 006 6802 728 8492 475 4092 482 7532 177 968
Other Debtors77 79084 499100 6963 718 33785 828
Property Plant Equipment2 979 9892 891 7732 801 6995 0071 684 229
Total Inventories705 911637 397592 394201 094242 992
Other
Accumulated Depreciation Impairment Property Plant Equipment362 879456 450528 5184 93812 650
Additional Provisions Increase From New Provisions Recognised 7 622   
Average Number Employees During Period2321201716
Bank Borrowings Overdrafts156 820185 217403 794750 000 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment68 90367 84366 783  
Corporation Tax Payable   459 762 
Creditors588 953666 552923 8451 729 176104 110
Depreciation Expense Property Plant Equipment  91 78381 6919 891
Depreciation Rate Used For Property Plant Equipment 252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 714605 2712 179
Disposals Property Plant Equipment  19 7143 320 9752 179
Fixed Assets2 979 9892 891 7732 801 6995 0071 684 229
Increase From Depreciation Charge For Year Property Plant Equipment 93 57191 78381 6919 891
Net Current Assets Liabilities409 115197 12226 9322 477 746493 739
Other Creditors370 137375 370426 188454 72470 094
Other Taxation Social Security Payable18 61215 35311 32124 02215 377
Property Plant Equipment Gross Cost3 342 8683 348 2233 330 2189 9451 696 879
Provisions340 043347 665302 333  
Provisions For Liabilities Balance Sheet Subtotal340 043347 665302 333  
Total Additions Including From Business Combinations Property Plant Equipment 5 3551 7097021 689 113
Total Assets Less Current Liabilities3 389 1043 088 8952 828 6312 482 7532 177 968
Trade Creditors Trade Payables43 38490 61282 54240 66818 639
Trade Debtors Trade Receivables212 767141 778120 049161 286102 495
Unused Provision Reversed  45 332302 333 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 19th, June 2023
Free Download (12 pages)

Company search