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

P&D Laminators Limited DEVON


P&D Laminators started in year 1999 as Private Limited Company with registration number 03787529. The P&D Laminators company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Devon at 21 Quay Terrace. Postal code: TQ12 2BX. Since July 12, 1999 P&D Laminators Limited is no longer carrying the name Matrad.

There is a single director in the company at the moment - Martin K., appointed on 13 July 1999. In addition, a secretary was appointed - Martin K., appointed on 22 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P&D Laminators Limited Address / Contact

Office Address 21 Quay Terrace
Office Address2 Newton Abbot
Town Devon
Post code TQ12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03787529
Date of Incorporation Fri, 11th Jun 1999
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Martin K.

Position: Secretary

Appointed: 22 October 2021

Martin K.

Position: Director

Appointed: 13 July 1999

Martin K.

Position: Secretary

Appointed: 26 August 2020

Resigned: 21 October 2021

Edward K.

Position: Director

Appointed: 22 June 1999

Resigned: 18 February 2022

Norman K.

Position: Director

Appointed: 22 June 1999

Resigned: 21 October 2021

Norman K.

Position: Secretary

Appointed: 22 June 1999

Resigned: 21 October 2021

Creditreform Limited

Position: Nominee Director

Appointed: 11 June 1999

Resigned: 22 June 1999

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 11 June 1999

Resigned: 22 June 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we established, there is Colleen K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Norman K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Colleen K.

Notified on 9 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Martin K.

Notified on 26 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Norman K.

Notified on 6 April 2016
Ceased on 9 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Edward K.

Notified on 26 August 2020
Ceased on 18 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Matrad July 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand12 00025 49370 10494 33698 833129 600
Current Assets105 76593 978114 482131 949117 964152 981
Debtors53 76528 48514 37824 6136 13110 381
Net Assets Liabilities50428 62547 17968 70271 997106 132
Other Debtors10 3903 764   4 954
Property Plant Equipment18 58016 63515 61114 10612 66011 453
Total Inventories40 00040 00030 00013 00013 000 
Other
Accrued Liabilities3 3003 3002 5002 500  
Accumulated Depreciation Impairment Property Plant Equipment22 13524 08025 88427 65529 10130 404
Acquired Through Business Combinations Property Plant Equipment     96
Additions Other Than Through Business Combinations Property Plant Equipment  780266  
Average Number Employees During Period546533
Bank Borrowings  40 00031 333  
Bank Borrowings Overdrafts   31 33323 33315 333
Bank Overdrafts10 42122 897    
Corporation Tax Payable   3 5044 70210 098
Creditors78 54040 97763 33339 66423 33315 333
Increase From Depreciation Charge For Year Property Plant Equipment 1 9451 8041 7711 4461 303
Net Current Assets Liabilities60 46452 96795 49096 39384 626111 830
Number Shares Issued Fully Paid1113  
Other Creditors  2 2923 6395 6263 041
Other Remaining Borrowings78 54040 97723 3338 331  
Other Taxation Social Security Payable   8 3299 32811 286
Par Value Share 111  
Property Plant Equipment Gross Cost40 71540 71541 49541 76141 76141 857
Provisions For Liabilities Balance Sheet Subtotal  5892 1331 9561 818
Taxation Social Security Payable11 6226 5105 1408 329  
Total Assets Less Current Liabilities79 04469 602111 101110 49997 286123 283
Total Borrowings78 54040 97763 33339 664  
Trade Creditors Trade Payables19 9588 3049 06013 0885 6828 726
Trade Debtors Trade Receivables43 37524 72114 37824 6136 1315 427
Amount Specific Advance Or Credit Directors -40 977-23 3338 331  
Amount Specific Advance Or Credit Made In Period Directors 37 65031 712   
Amount Specific Advance Or Credit Repaid In Period Directors -87-14 068   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, January 2024
Free Download (10 pages)

Company search

Advertisements