Paylor Controls Limited BOLTON


Founded in 1976, Paylor Controls, classified under reg no. 01242923 is an active company. Currently registered at Unit 7 Waters Meeting BL2 2HH, Bolton the company has been in the business for 48 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

There is a single director in the company at the moment - Mark C., appointed on 17 November 1995. In addition, a secretary was appointed - Beverley C., appointed on 30 March 2001. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kenneth M. who worked with the the company until 1 February 1999.

Paylor Controls Limited Address / Contact

Office Address Unit 7 Waters Meeting
Office Address2 Britannia Way
Town Bolton
Post code BL2 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01242923
Date of Incorporation Wed, 4th Feb 1976
Industry Wholesale of other intermediate products
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Beverley C.

Position: Secretary

Appointed: 30 March 2001

Mark C.

Position: Director

Appointed: 17 November 1995

Kenneth M.

Position: Secretary

Resigned: 01 February 1999

Mark C.

Position: Secretary

Appointed: 01 February 1999

Resigned: 30 March 2001

Kenneth M.

Position: Director

Appointed: 16 November 1991

Resigned: 30 March 2001

Patricia M.

Position: Director

Appointed: 16 November 1991

Resigned: 30 March 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Mark C. This PSC and has 25-50% shares. Another one in the persons with significant control register is Beverley C. This PSC owns 25-50% shares.

Mark C.

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

Beverley C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand189 428203 894211 803158 320191 513163 693133 52314 289
Current Assets 428 843476 132460 174412 265405 346469 878520 718
Debtors110 82285 733108 58199 68750 17570 090106 31190 165
Net Assets Liabilities    364 900354 882357 498380 197
Other Debtors 162      
Property Plant Equipment993844 1 8781 4091 057793595
Total Inventories103 633139 216155 748202 167170 577171 563230 044416 264
Other
Accumulated Depreciation Impairment Property Plant Equipment61 57661 72626 85027 47627 94528 29728 56128 759
Additions Other Than Through Business Combinations Property Plant Equipment   2 504    
Average Number Employees During Period   55555
Corporation Tax Payable10 19919 38222 36318 3034 84811 1478 0778 403
Creditors121 764108 41797 55079 79648 77451 791113 443141 320
Current Tax For Period  22 36318 3034 848   
Dividends Paid32 00040 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  19 69313 1646 6006 6006 9006 900
Increase Decrease In Current Tax From Adjustment For Prior Periods   -98    
Increase From Depreciation Charge For Year Property Plant Equipment 149 626469352264198
Net Current Assets Liabilities 320 426378 582380 378363 491353 555356 435379 398
Number Shares Issued Fully Paid  1 1101101101
Other Creditors5 1925 1382 3382 3882 4882 4882 51312 276
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 876     
Other Disposals Property Plant Equipment  35 719     
Other Taxation Social Security Payable19 77416 70923 30518 83211 20612 88515 6635 881
Par Value Share  1     
Profit Loss42 09078 158      
Property Plant Equipment Gross Cost62 56962 56926 85029 35429 35429 35429 354 
Provisions For Liabilities Balance Sheet Subtotal     -270-270-204
Total Assets Less Current Liabilities 321 270378 582382 256364 900354 612357 228379 993
Total Current Tax Expense Credit  22 36318 2054 848   
Trade Creditors Trade Payables86 59967 18849 54440 27330 23225 27187 190114 760
Trade Debtors Trade Receivables110 82285 571108 58199 68750 17570 090106 31190 165

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements