Paskett Public Relations Limited UTTOXETER


Paskett Public Relations started in year 1995 as Private Limited Company with registration number 03021963. The Paskett Public Relations company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Uttoxeter at Heath House. Postal code: ST14 7BY.

At present there are 2 directors in the the firm, namely Jennifer P. and Graham P.. In addition one secretary - Jennifer P. - is with the company. As of 28 April 2024, there were 2 ex directors - Rosemary H., Elizabeth H. and others listed below. There were no ex secretaries.

Paskett Public Relations Limited Address / Contact

Office Address Heath House
Office Address2 Cheadle Road
Town Uttoxeter
Post code ST14 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03021963
Date of Incorporation Wed, 15th Feb 1995
Industry Public relations and communications activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Jennifer P.

Position: Director

Appointed: 31 July 1997

Jennifer P.

Position: Secretary

Appointed: 31 July 1997

Graham P.

Position: Director

Appointed: 31 July 1997

Rosemary H.

Position: Director

Appointed: 01 April 2002

Resigned: 31 March 2007

Elizabeth H.

Position: Director

Appointed: 07 September 1998

Resigned: 29 January 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1995

Resigned: 31 July 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 February 1995

Resigned: 31 July 1997

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Jennifer P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Graham P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jennifer P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Jennifer P.

Notified on 22 February 2019
Nature of control: 25-50% shares

Graham P.

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

Jennifer P.

Notified on 7 November 2017
Ceased on 22 February 2019
Nature of control: 25-50% shares

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 Worth28 40230 91030 544       
Balance Sheet
Cash Bank On Hand  2135 46732414572 010  
Current Assets49 78162 93872 750105 31085 25570 76867 06661 69463 14921 061
Debtors49 76862 92572 53799 84384 93170 76778 95959 684  
Net Assets Liabilities  30 54432 83019 84410 0338201 6256792 180
Other Debtors  53 97552 50149 25332 61951 03630 186  
Property Plant Equipment  3 1042 3364 1653 8672 6211 780  
Cash Bank In Hand1313213       
Intangible Fixed Assets68 54151 04133 541       
Net Assets Liabilities Including Pension Asset Liability28 40230 91030 544       
Tangible Fixed Assets1 1953 3233 104       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve28 30230 81030 444       
Shareholder Funds28 40230 91030 544       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -2 937-2 601-1 303
Accumulated Amortisation Impairment Intangible Assets  141 459158 959175 000175 000175 000   
Accumulated Depreciation Impairment Property Plant Equipment  56 18657 26958 02459 90361 14961 990  
Additions Other Than Through Business Combinations Property Plant Equipment    2 5841 581    
Average Number Employees During Period   5  4222
Bank Borrowings Overdrafts  26 94626 586 23 44918 46125 469  
Bank Overdrafts   26 58619 90623 450    
Corporation Tax Payable     12 14127 83911 486  
Corporation Tax Recoverable      3 33414 021  
Creditors  78 23090 39068 78563 86868 36961 51162 79120 707
Fixed Assets69 73654 36436 64518 3774 165  1 7801 4311 586
Increase From Amortisation Charge For Year Intangible Assets   17 50016 041     
Increase From Depreciation Charge For Year Property Plant Equipment   1 0837551 8791 246841  
Intangible Assets  33 54116 041      
Intangible Assets Gross Cost  175 000175 000175 000175 000175 000   
Net Current Assets Liabilities-41 334-22 789-5 48014 92016 4706 900-1 3033 1202 1872 198
Other Creditors  8043793 1933 3873 7602 937  
Other Taxation Social Security Payable  39 19542 631 15 83921 61313 283  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 8351 8301 844
Property Plant Equipment Gross Cost  59 29059 60562 18963 77063 770   
Provisions For Liabilities Balance Sheet Subtotal  621467791734498338338301
Taxation Social Security Payable   42 63130 69627 980    
Total Assets Less Current Liabilities28 40231 57531 16533 29720 63510 7671 3181 9633 6183 784
Trade Creditors Trade Payables  11 28520 79414 9909 0519 0468 336  
Trade Debtors Trade Receivables  18 56247 34235 67838 14812 23915 477  
Amount Specific Advance Or Credit Directors 29 92950 32449 1603 3328 220    
Amount Specific Advance Or Credit Made In Period Directors  80 39566 8525 91612 388    
Amount Specific Advance Or Credit Repaid In Period Directors  60 00068 0167 5007 500    
Creditors Due Within One Year91 11585 72778 230       
Intangible Fixed Assets Aggregate Amortisation Impairment106 459123 959141 459       
Intangible Fixed Assets Amortisation Charged In Period 17 50017 500       
Intangible Fixed Assets Cost Or Valuation175 000175 000        
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges 665621       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 3 7881 207       
Tangible Fixed Assets Cost Or Valuation54 29558 08359 290       
Tangible Fixed Assets Depreciation53 10054 76056 186       
Tangible Fixed Assets Depreciation Charged In Period 1 6601 426       
Total Additions Including From Business Combinations Property Plant Equipment   315      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search