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

P.a.l.s. (chesterfield) Limited DERBYSHIRE


Founded in 2001, P.a.l.s. (chesterfield), classified under reg no. 04138412 is an active company. Currently registered at 22 Halesworth Close Walton S40 3LW, Derbyshire the company has been in the business for 23 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 3 directors in the the company, namely Niall H., Peter H. and Peter H.. In addition one secretary - Peter H. - is with the firm. 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 - Stephen W. who worked with the the company until 1 January 2006.

P.a.l.s. (chesterfield) Limited Address / Contact

Office Address 22 Halesworth Close Walton
Office Address2 Chesterfield
Town Derbyshire
Post code S40 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138412
Date of Incorporation Wed, 10th Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Niall H.

Position: Director

Appointed: 15 July 2018

Peter H.

Position: Director

Appointed: 15 July 2018

Peter H.

Position: Director

Appointed: 01 July 2010

Peter H.

Position: Secretary

Appointed: 01 January 2006

Peter H.

Position: Director

Appointed: 29 May 2015

Resigned: 05 November 2015

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 10 January 2001

Resigned: 10 January 2001

Stephen W.

Position: Secretary

Appointed: 10 January 2001

Resigned: 01 January 2006

Lorraine H.

Position: Director

Appointed: 10 January 2001

Resigned: 01 July 2010

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Lorraine H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights.

Lorraine H.

Notified on 24 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 6 April 2016
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 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth58 02579 78774 077      
Balance Sheet
Current Assets277 190276 578276 219280 560279 131277 897286 512326 578276 594
Net Assets Liabilities   82 21881 70857 82075 266110 43485 370
Net Assets Liabilities Including Pension Asset Liability58 02564 78774 077      
Reserves/Capital
Shareholder Funds58 02579 78774 077      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 3322 5545 0083 3277 5138 740
Average Number Employees During Period   223333
Creditors   525 583518 090522 280462 562435 314396 601
Fixed Assets376 132360 849346 510331 133321 475304 856252 643226 431213 449
Net Current Assets Liabilities-315 308-293 997-268 677-242 583-237 213-242 028-174 050-108 484-119 339
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal924168282 4401 7462 3552 000252668
Total Assets Less Current Liabilities60 82481 85277 83388 55084 26262 82878 593117 94794 110
Advances Credits Directors  17 5883 3582 92623 4187 834149325
Advances Credits Made In Period Directors   14 2306 28426 34415 5847 685 
Accruals Deferred Income2 5732 0653 756      
Creditors Due Within One Year593 422570 743544 924      
Provisions For Liabilities Charges226        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, October 2023
Free Download (7 pages)

Company search

Advertisements