Pankhurst Trading Limited DEVON


Founded in 2006, Pankhurst Trading, classified under reg no. 05826126 is an active company. Currently registered at 28 Alexandra Terrace EX8 1BD, Devon the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 31st July 2006 Pankhurst Trading Limited is no longer carrying the name Pankhurst Trading And Design.

There is a single director in the company at the moment - David P., appointed on 23 May 2006. In addition, a secretary was appointed - Marianne P., appointed on 23 May 2006. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Pankhurst Trading Limited Address / Contact

Office Address 28 Alexandra Terrace
Office Address2 Exmouth
Town Devon
Post code EX8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05826126
Date of Incorporation Tue, 23rd May 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Marianne P.

Position: Secretary

Appointed: 23 May 2006

David P.

Position: Director

Appointed: 23 May 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2006

Resigned: 23 May 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 May 2006

Resigned: 23 May 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is David P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Marianne P. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marianne P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pankhurst Trading And Design July 31, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 3039 13422 117       
Balance Sheet
Cash Bank On Hand  4 4819 89623 63438 00549 79338 58224 93431 140
Current Assets46 60641 78951 18664 17863 62372 70677 03777 766107 88779 354
Debtors17 45123 47126 55538 88128 83423 30220 47633 70376 91641 711
Net Assets Liabilities  22 11733 77634 92943 54757 62869 91478 71957 193
Other Debtors  2 6508 11812 5005 7059 13117 91531 0305 733
Property Plant Equipment  5 2364 6753 4792 2911 7071 7511 353942
Total Inventories  20 15015 40111 15511 3996 7685 4816 0376 503
Cash Bank In Hand2 7361 2194 481       
Net Assets Liabilities Including Pension Asset Liability17 3039 13422 117       
Stocks Inventory26 41917 09920 150       
Tangible Fixed Assets5 6835 3445 238       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve17 2039 03422 017       
Shareholder Funds17 3039 13422 117       
Other
Accrued Liabilities   9009009001 5001 5001 6501 720
Accumulated Depreciation Impairment Property Plant Equipment  11 50612 97914 10315 52916 26916 86217 26017 671
Additions Other Than Through Business Combinations Property Plant Equipment   9121 228358156638  
Average Number Employees During Period  222 2222
Bank Overdrafts  3887      
Creditors  33 25834 18931 51231 06120 7929 27130 26422 924
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -514-30    
Disposals Property Plant Equipment    -1 300-120    
Increase From Depreciation Charge For Year Property Plant Equipment   1 4731 6381 456740593398411
Net Current Assets Liabilities12 7574 85917 92729 98932 11141 64556 24568 49577 62356 430
Other Creditors  1 00320 27719 54422 7268 1601 06211 26911 990
Other Inventories  20 15015 40111 15511 3996 7685 4816 0376 503
Other Remaining Borrowings  18 62020 277      
Property Plant Equipment Gross Cost  16 74217 65417 58217 82017 97618 61318 61318 613
Provisions For Liabilities Balance Sheet Subtotal  1 048888661389324332257179
Taxation Social Security Payable  11 2856 6227 1625 5239 2794 01310 2376 975
Total Assets Less Current Liabilities18 44010 20323 16534 66435 59043 93657 95270 24678 97657 372
Total Borrowings  18 65887      
Trade Creditors Trade Payables  1 4126 3033 9061 9121 8532 6967 1082 239
Trade Debtors Trade Receivables  23 90630 76316 33417 59711 34515 78845 88635 978
Amount Specific Advance Or Credit Directors       6 077  
Amount Specific Advance Or Credit Made In Period Directors       7 582  
Amount Specific Advance Or Credit Repaid In Period Directors       -1 505-6 077 
Creditors Due Within One Year33 84936 93033 259       
Fixed Assets5 6835 3445 238       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges1 1371 0691 048       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements