Penny Anderson Associates Limited BUXTON


Penny Anderson Associates started in year 2001 as Private Limited Company with registration number 04223109. The Penny Anderson Associates company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Buxton at Park Lea. Postal code: SK17 6SN.

The firm has 3 directors, namely Sacha R., Penelope A. and Peter W.. Of them, Penelope A., Peter W. have been with the company the longest, being appointed on 24 May 2001 and Sacha R. has been with the company for the least time - from 1 August 2013. Currenlty, the firm lists one former director, whose name is Christopher A. and who left the the firm on 3 October 2014. In addition, there is one former secretary - Christopher A. who worked with the the firm until 3 October 2014.

Penny Anderson Associates Limited Address / Contact

Office Address Park Lea
Office Address2 60 Park Road
Town Buxton
Post code SK17 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04223109
Date of Incorporation Thu, 24th May 2001
Industry Environmental consulting activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Sacha R.

Position: Director

Appointed: 01 August 2013

Penelope A.

Position: Director

Appointed: 24 May 2001

Peter W.

Position: Director

Appointed: 24 May 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 24 May 2001

Resigned: 24 May 2001

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 24 May 2001

Resigned: 24 May 2001

Christopher A.

Position: Director

Appointed: 24 May 2001

Resigned: 03 October 2014

Christopher A.

Position: Secretary

Appointed: 24 May 2001

Resigned: 03 October 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Penelope A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Penelope A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand63 66555 795110 764133 358139 741184 273
Current Assets288 130261 035349 101333 509408 441389 396
Debtors164 066174 635154 886119 374180 233137 883
Net Assets Liabilities142 64296 903102 983199 564284 840295 570
Other Debtors26 58331 20020 00817 91531 61316 303
Property Plant Equipment114 193114 761111 578117 464125 172116 273
Total Inventories60 39930 60583 45180 77788 467 
Other
Accumulated Depreciation Impairment Property Plant Equipment206 30690 97795 001102 866103 784115 391
Average Number Employees During Period212222232220
Creditors29 50112 86750 000248 982244 279206 694
Increase From Depreciation Charge For Year Property Plant Equipment 4 2474 3657 91211 71311 607
Net Current Assets Liabilities57 950-4 99141 40584 527164 162182 702
Other Creditors171 164173 134173 054168 068161 539160 137
Other Taxation Social Security Payable11 5509 38148 30060 40649 72828 666
Property Plant Equipment Gross Cost320 499205 738206 579220 330228 956231 664
Provisions For Liabilities Balance Sheet Subtotal   2 4274 4943 405
Total Additions Including From Business Combinations Property Plant Equipment 4 8151 18213 79819 4212 708
Total Assets Less Current Liabilities172 143109 770152 983201 991289 334298 975
Trade Creditors Trade Payables27 88315 26631 67820 50833 01217 891
Trade Debtors Trade Receivables137 483143 435134 878101 459148 620121 580
Additional Provisions Increase From New Provisions Recognised   2 427  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    2 067 
Bank Borrowings49 08431 391    
Bank Borrowings Overdrafts29 50112 86750 000   
Deferred Tax Liabilities   2 4274 494 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4710 795 
Disposals Property Plant Equipment 119 5763414710 795 
Provisions   2 4274 494 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, August 2023
Free Download (9 pages)

Company search

Advertisements