Pagan Marketing Limited WICKFORD


Pagan Marketing started in year 1983 as Private Limited Company with registration number 01741408. The Pagan Marketing company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Wickford at 10 Station Court. Postal code: SS11 7AT.

There is a single director in the company at the moment - Jamie B., appointed on 16 May 2013. In addition, a secretary was appointed - Diane B., appointed on 30 November 2017. As of 1 May 2024, there were 2 ex directors - Anthony B., Carole B. and others listed below. There were no ex secretaries.

This company operates within the CM15 0DR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0214134 . It is located at Soaphouse Farm, Blackmore Road, Brentwood with a total of 4 cars.

Pagan Marketing Limited Address / Contact

Office Address 10 Station Court
Office Address2 Station Approach
Town Wickford
Post code SS11 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01741408
Date of Incorporation Thu, 21st Jul 1983
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Diane B.

Position: Secretary

Appointed: 30 November 2017

Jamie B.

Position: Director

Appointed: 16 May 2013

Anthony B.

Position: Director

Resigned: 30 November 2017

Carole B.

Position: Director

Resigned: 30 November 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Jamie B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anthony B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie B.

Notified on 26 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony B.

Notified on 26 November 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth94 138128 593150 364213 127254 383      
Balance Sheet
Cash Bank In Hand108 311101 359123 87644 876102 161      
Cash Bank On Hand    102 16182 11957 80626 27275 789220 108101 424
Current Assets339 034326 476376 370292 814340 765332 139401 523320 260462 839584 948612 151
Debtors157 020167 339181 413172 364178 354167 035258 292203 988330 050310 003448 220
Net Assets Liabilities    254 383260 814263 356258 891319 216373 579399 455
Net Assets Liabilities Including Pension Asset Liability94 138128 593150 364213 127254 383      
Other Debtors    4 3945 23914 8184 8614 3766 1346 627
Property Plant Equipment    39 11639 63729 08642 55657 94166 54459 102
Stocks Inventory73 70357 77871 08175 57460 250      
Tangible Fixed Assets22 69520 51022 46040 22039 116      
Total Inventories    60 25082 98585 42590 00057 00054 83762 507
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve94 038128 493150 264213 027254 283      
Shareholder Funds94 138128 593150 364213 127254 383      
Other
Accumulated Depreciation Impairment Property Plant Equipment    46 98653 75564 30663 77849 62870 03384 655
Average Number Employees During Period     2222  
Bank Borrowings Overdrafts      16 2613 2621 20350 00042 110
Creditors    117 675104 162162 45895 83927 95168 44854 834
Creditors Due Within One Year263 616214 291243 974116 355117 675      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 908 16 88430 066 3 384
Disposals Property Plant Equipment     11 500 25 68536 500 7 735
Dividends Paid     50 00025 000    
Increase From Depreciation Charge For Year Property Plant Equipment     13 67710 55116 35615 91620 40518 006
Net Current Assets Liabilities75 418112 185132 396176 459223 090227 977239 065224 421300 235388 126406 416
Number Shares Allotted 100100100100      
Other Creditors    2 5002 5002 5002 4002 4002 4002 400
Other Taxation Social Security Payable    40 40833 41125 83729 34130 91630 23333 950
Par Value Share 1111      
Profit Loss     56 43162 717    
Property Plant Equipment Gross Cost    86 10293 39293 392106 334107 569136 577143 757
Provisions For Liabilities Balance Sheet Subtotal    7 8236 8004 7958 08611 00912 64311 229
Provisions For Liabilities Charges3 9754 1024 4923 5527 823      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 7 7507 70035 95012 500      
Tangible Fixed Assets Cost Or Valuation48 70249 45257 15279 35286 102      
Tangible Fixed Assets Depreciation26 00728 94234 69239 13246 986      
Tangible Fixed Assets Depreciation Charged In Period 5 9975 75013 49613 604      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 062 9 0565 750      
Tangible Fixed Assets Disposals 7 000 13 7505 750      
Total Additions Including From Business Combinations Property Plant Equipment     18 790 38 62737 73529 00814 915
Total Assets Less Current Liabilities98 113132 695154 856216 679262 206267 614268 151266 977358 176454 670465 518
Trade Creditors Trade Payables    74 76768 251117 86060 836128 085157 775160 217
Trade Debtors Trade Receivables    173 960161 796243 474199 127325 674303 869441 593
Finance Lease Liabilities Present Value Total        27 95118 44812 724

Transport Operator Data

Soaphouse Farm
Address Blackmore Road , Stondon Massey
City Brentwood
Post code CM15 0DR
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements