You are here: bizstats.co.uk > a-z index > P list

P.blagg Limited STOCKPORT


Founded in 1938, P.blagg, classified under reg no. 00337099 is an active company. Currently registered at 64 Heaton Moor Rd SK4 4NZ, Stockport the company has been in the business for 86 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

At present there are 2 directors in the the company, namely Patrick M. and Rachel M.. In addition one secretary - Rachel M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Donald S. who worked with the the company until 28 February 2003.

P.blagg Limited Address / Contact

Office Address 64 Heaton Moor Rd
Office Address2 Heaton Moor
Town Stockport
Post code SK4 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00337099
Date of Incorporation Tue, 22nd Feb 1938
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 28th February
Company age 86 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Patrick M.

Position: Director

Appointed: 24 November 2016

Rachel M.

Position: Director

Appointed: 24 November 2016

Rachel M.

Position: Secretary

Appointed: 01 March 2003

John H.

Position: Director

Resigned: 27 October 2016

Michelle H.

Position: Director

Resigned: 24 March 2022

Donald S.

Position: Secretary

Appointed: 31 March 1991

Resigned: 28 February 2003

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Rachell M. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Patrick M. This PSC has significiant influence or control over the company,.

Rachell M.

Notified on 27 October 2016
Nature of control: significiant influence or control

Patrick M.

Notified on 27 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand112 445117 396122 432125 311111 52540 795
Current Assets123 993131 293138 258137 985134 06972 239
Debtors3804551 3766297 26417 194
Net Assets Liabilities82 18091 02693 41493 766395 311481 465
Other Debtors  1 095 5 97716 669
Property Plant Equipment25 76325 00424 36023 970367 797702 585
Total Inventories11 16813 44214 45012 04515 28014 250
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9 7688 961    
Accumulated Depreciation Impairment Property Plant Equipment14 81715 57616 22016 78117 24717 666
Additions Other Than Through Business Combinations Property Plant Equipment   171 127 935
Average Number Employees During Period555555
Bank Borrowings Overdrafts    50 000219 977
Corporation Tax Payable3 2298 4227 7107 385532452
Creditors58 58857 62269 20468 18956 55573 382
Depreciation Rate Used For Property Plant Equipment 1515151515
Increase From Depreciation Charge For Year Property Plant Equipment 759644561466419
Net Current Assets Liabilities66 18574 98369 05469 79677 514-1 143
Other Creditors47 69341 55841 62842 04741 66760 020
Other Taxation Social Security Payable7 6667 6428 5727 0782 0771 694
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7801 312    
Property Plant Equipment Gross Cost 40 58040 58040 751385 044720 251
Total Assets Less Current Liabilities91 94899 98793 41493 766445 311701 442
Total Increase Decrease From Revaluations Property Plant Equipment    344 293207 272
Trade Creditors Trade Payables  11 29411 67912 27911 216
Trade Debtors Trade Receivables3804552816291 287525
Advances Credits Directors47 69341 55840 37840 75740 31758 620
Advances Credits Made In Period Directors7 3306 1351 18037944018 303

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 8th, August 2023
Free Download (9 pages)

Company search

Advertisements