Patek Solutions Limited SLOUGH


Founded in 2014, Patek Solutions, classified under reg no. 09147775 is a active - proposal to strike off company. Currently registered at 64a Severn Crescent SL3 8UX, Slough the company has been in the business for ten years. Its financial year was closed on Sat, 7th Sep and its latest financial statement was filed on Tuesday 7th September 2021.

Patek Solutions Limited Address / Contact

Office Address 64a Severn Crescent
Town Slough
Post code SL3 8UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09147775
Date of Incorporation Fri, 25th Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 7th September
Company age 10 years old
Account next due date Wed, 7th Jun 2023 (295 days after)
Account last made up date Tue, 7th Sep 2021
Next confirmation statement due date Mon, 8th Aug 2022 (2022-08-08)
Last confirmation statement dated Sun, 25th Jul 2021

Company staff

Jackie P.

Position: Secretary

Appointed: 01 August 2017

Resigned: 07 September 2021

George P.

Position: Director

Appointed: 25 July 2014

Resigned: 07 September 2021

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is George P. This PSC and has 75,01-100% shares.

George P.

Notified on 6 April 2016
Ceased on 7 September 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-09-07
Net Worth2 8008 232     
Balance Sheet
Cash Bank On Hand 7 827886  6185 097
Current Assets13 84323 26226 50722 35546 46353 50268 468
Debtors1 51115 43525 62121 61545 55151 74463 371
Net Assets Liabilities 7 89713154065-2 980634
Other Debtors 13 42724 58419 39543 66251 54661 911
Property Plant Equipment 1 6755 3564 1982 9832 0821 442
Total Inventories   7409121 140 
Cash Bank In Hand12 3327 827     
Tangible Fixed Assets 1 675     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve2 7998 231     
Shareholder Funds2 8008 232     
Other
Accumulated Depreciation Impairment Property Plant Equipment 8251 4143 0554 4765 3773 517
Additions Other Than Through Business Combinations Property Plant Equipment  4 270483206  
Average Number Employees During Period 122222
Bank Borrowings     18 27814 215
Bank Overdrafts   80110 381 3 814
Corporation Tax Payable 12 34525 02415 32517 766  
Creditors 16 70631 46125 90249 38140 28655 061
Deferred Tax Asset Debtors    65198 
Increase From Depreciation Charge For Year Property Plant Equipment  5891 6411 421901640
Net Current Assets Liabilities2 8006 557-4 954-3 547-2 91813 21613 407
Other Creditors 13909256726051 775
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 500
Other Disposals Property Plant Equipment      2 500
Other Taxation Social Security Payable 4 3605 3618 43220 515  
Property Plant Equipment Gross Cost 2 5006 7707 2537 4597 4594 959
Provisions For Liabilities Balance Sheet Subtotal 335271111   
Taxation Social Security Payable    38 28139 50049 361
Total Assets Less Current Liabilities2 8008 2324026516515 29814 849
Trade Creditors Trade Payables  68641947181111
Trade Debtors Trade Receivables 2 0091 0372 2201 824 1 460
Amount Specific Advance Or Credit Directors 13 42620 00112 64836 86442 55448 572
Amount Specific Advance Or Credit Made In Period Directors  12 87741 98745 65027 43023 018
Amount Specific Advance Or Credit Repaid In Period Directors  6 30249 34021 43421 74017 000
Creditors Due Within One Year11 04316 705     
Number Shares Allotted11     
Par Value Share11     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 2 500     
Tangible Fixed Assets Cost Or Valuation 2 500     
Tangible Fixed Assets Depreciation 825     
Tangible Fixed Assets Depreciation Charged In Period 825     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Secretary appointment termination on Tuesday 7th September 2021
filed on: 1st, August 2023
Free Download (1 page)

Company search

Advertisements