Particle Technology Limited DERBY


Founded in 1989, Particle Technology, classified under reg no. 02407393 is an active company. Currently registered at Unit 1 Station Yard Ind Est DE65 5DU, Derby the company has been in the business for 35 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Susan G., Gregory S.. Of them, Gregory S. has been with the company the longest, being appointed on 1 September 2009 and Susan G. has been with the company for the least time - from 17 December 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Particle Technology Limited Address / Contact

Office Address Unit 1 Station Yard Ind Est
Office Address2 Hatton
Town Derby
Post code DE65 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02407393
Date of Incorporation Mon, 24th Jul 1989
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Susan G.

Position: Director

Appointed: 17 December 2014

Gregory S.

Position: Director

Appointed: 01 September 2009

Sandra S.

Position: Secretary

Appointed: 01 April 2008

Resigned: 17 December 2014

Sandra S.

Position: Director

Appointed: 01 April 2008

Resigned: 17 December 2014

Janette B.

Position: Secretary

Appointed: 09 April 1998

Resigned: 01 April 2008

Janette B.

Position: Director

Appointed: 09 April 1998

Resigned: 01 April 2008

Nicola M.

Position: Secretary

Appointed: 01 July 1993

Resigned: 09 April 1998

Nicola M.

Position: Director

Appointed: 01 July 1993

Resigned: 09 April 1998

Ronald B.

Position: Director

Appointed: 24 July 1991

Resigned: 09 October 2013

Deborah B.

Position: Director

Appointed: 24 July 1991

Resigned: 27 April 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Gregory S. This PSC and has 75,01-100% shares.

Gregory S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand589 820598 064833 513704 803491 758
Current Assets885 258919 7291 125 4501 112 1361 485 511
Debtors251 528275 545244 380349 387932 957
Net Assets Liabilities1 332 1681 322 1201 427 8381 509 6541 522 810
Other Debtors8 21513 5975 94054 280664 627
Property Plant Equipment949 966938 205925 839867 515918 897
Total Inventories43 91046 12047 55757 94660 796
Other
Amount Specific Advance Or Credit Directors8 0006 0006 0006 0006 000
Amount Specific Advance Or Credit Repaid In Period Directors2 0002 000   
Accrued Liabilities Deferred Income30 38635 81942 69732 61741 614
Accumulated Depreciation Impairment Property Plant Equipment694 611768 249848 028923 688994 580
Average Number Employees During Period2018181818
Bank Borrowings260 197256 077252 632247 227627 197
Bank Borrowings Overdrafts232 557229 059222 196214 95813 174
Corporation Tax Payable48011 0898 8194 619 
Corporation Tax Recoverable    12 455
Creditors255 245252 631247 227241 497614 851
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 7222 981 8 648
Disposals Property Plant Equipment 19 7423 451 8 648
Increase From Depreciation Charge For Year Property Plant Equipment 92 36082 76075 66079 540
Merchandise43 91046 12047 55757 94660 796
Net Current Assets Liabilities697 957697 574810 356935 9691 283 007
Number Shares Issued Fully Paid 100100100100
Other Creditors44 21039 00637 4537 8267 970
Other Taxation Social Security Payable10 07310 45910 29813 16516 146
Par Value Share 1111
Prepayments Accrued Income37 11933 56536 79341 80440 795
Property Plant Equipment Gross Cost1 644 5771 706 4541 773 8671 791 2031 913 477
Provisions For Liabilities Balance Sheet Subtotal60 51061 02861 13052 33364 243
Total Additions Including From Business Combinations Property Plant Equipment 81 61970 86417 336130 922
Total Assets Less Current Liabilities1 647 9231 635 7791 736 1951 803 4842 201 904
Trade Creditors Trade Payables68 69471 790163 760100 90886 995
Trade Debtors Trade Receivables187 916217 105190 369242 025203 802

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search