Paua Trading Limited CHICHESTER


Founded in 2016, Paua Trading, classified under reg no. 10072991 is an active company. Currently registered at Unit 7 Chichester Trade Centre PO19 8ET, Chichester the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Eric K., Max C. and Michael A. and others. Of them, Peter B. has been with the company the longest, being appointed on 18 March 2016 and Eric K. has been with the company for the least time - from 16 September 2022. As of 18 April 2024, there were 6 ex directors - Emma C., Leiza B. and others listed below. There were no ex secretaries.

Paua Trading Limited Address / Contact

Office Address Unit 7 Chichester Trade Centre
Office Address2 Quarry Lane
Town Chichester
Post code PO19 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 10072991
Date of Incorporation Fri, 18th Mar 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Eric K.

Position: Director

Appointed: 16 September 2022

Max C.

Position: Director

Appointed: 05 May 2021

Michael A.

Position: Director

Appointed: 24 February 2021

Peter B.

Position: Director

Appointed: 18 March 2016

Emma C.

Position: Director

Appointed: 09 December 2022

Resigned: 03 September 2023

Leiza B.

Position: Director

Appointed: 24 February 2021

Resigned: 16 September 2022

Julian B.

Position: Director

Appointed: 03 January 2018

Resigned: 15 August 2020

Nicholas P.

Position: Director

Appointed: 18 March 2016

Resigned: 21 September 2017

Leiza B.

Position: Director

Appointed: 18 March 2016

Resigned: 15 August 2020

Michael T.

Position: Director

Appointed: 18 March 2016

Resigned: 09 August 2020

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Peter B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Peter B.

Notified on 6 April 2016
Ceased on 19 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 276137 29083 47328 798222 806198 31870 932
Current Assets25 325181 138155 31188 149390 914488 015469 657
Debtors11 04935 48754 18841 501118 598163 659232 085
Net Assets Liabilities12 898150 939209 706163 473489 611639 104675 326
Other Debtors11 04930 91745 59027 42283 314124 922 
Property Plant Equipment  2 5002 00011 79625 65848 178
Total Inventories 8 36117 65017 85049 510126 038166 640
Other
Accumulated Amortisation Impairment Intangible Assets3 58010 46535 09767 44570 527104 137150 628
Accumulated Depreciation Impairment Property Plant Equipment  6251 1252 1135 78515 008
Additions Other Than Through Business Combinations Property Plant Equipment  3 125 10 78417 534 
Average Number Employees During Period   451115
Bank Borrowings    6 2506 250 
Creditors26 75154 16036 17720 97831 81637 68821 285
Disposals Decrease In Amortisation Impairment Intangible Assets    -12 321-2157 569
Disposals Intangible Assets    19 2795 55031 412
Fixed Assets 23 96190 57296 302136 763195 027230 575
Increase From Amortisation Charge For Year Intangible Assets3 5806 88524 63232 34815 40333 82554 060
Increase From Depreciation Charge For Year Property Plant Equipment  6255009883 6729 223
Intangible Assets14 32423 96188 06794 297124 966169 368182 392
Intangible Assets Gross Cost17 90434 426123 164161 742195 493273 505333 020
Investments Fixed Assets  55115
Net Current Assets Liabilities-1 426126 978119 13467 171359 098450 327448 372
Other Creditors26 75140 97932 93420 9781 93611 366 
Other Taxation Social Security Payable    10 4138 452 
Property Plant Equipment Gross Cost  3 1253 12513 90931 44363 186
Total Additions Including From Business Combinations Intangible Assets17 90416 52288 73838 57853 03083 56290 927
Total Additions Including From Business Combinations Property Plant Equipment      31 743
Total Assets Less Current Liabilities   163 473495 861645 354678 947
Trade Creditors Trade Payables 13 1813 243 19 46717 870 
Trade Debtors Trade Receivables 4 5708 59814 07935 28438 737 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Change of registered address from Unit 7 Chichester Trade Centre Quarry Lane Chichester West Sussex PO19 8ET England on Wed, 20th Mar 2024 to The Green Shack Clayton Lane Bracklesham Bay Chichester PO20 8JQ
filed on: 20th, March 2024
Free Download (1 page)

Company search