Petalite Limited BIRMINGHAM


Founded in 2014, Petalite, classified under reg no. 08987637 is an active company. Currently registered at Unit 2A Forward Park B4 7BA, Birmingham the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 4 directors, namely Ashley U., Jonathan G. and David M. and others. Of them, Leigh P. has been with the company the longest, being appointed on 9 April 2014 and Ashley U. has been with the company for the least time - from 1 November 2023. As of 28 May 2024, there were 4 ex directors - Yanning L., Tim Y. and others listed below. There were no ex secretaries.

Petalite Limited Address / Contact

Office Address Unit 2A Forward Park
Office Address2 96 - 97 Bagot Street
Town Birmingham
Post code B4 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08987637
Date of Incorporation Wed, 9th Apr 2014
Industry Manufacture of batteries and accumulators
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Ashley U.

Position: Director

Appointed: 01 November 2023

Jonathan G.

Position: Director

Appointed: 19 May 2020

David M.

Position: Director

Appointed: 11 January 2019

Leigh P.

Position: Director

Appointed: 09 April 2014

Yanning L.

Position: Director

Appointed: 25 January 2019

Resigned: 01 November 2023

Tim Y.

Position: Director

Appointed: 23 November 2016

Resigned: 13 November 2018

Stephen A.

Position: Director

Appointed: 23 November 2016

Resigned: 19 May 2020

Stavros P.

Position: Director

Appointed: 23 November 2016

Resigned: 29 November 2023

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Leigh P. This PSC and has 50,01-75% shares.

Leigh P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand117 587875160 456173 052349 412181 5141 270 573
Current Assets177 71738 555247 738235 818624 792380 7231 452 041
Debtors60 13037 68087 28262 766275 380199 209181 468
Net Assets Liabilities 17 76814 55637 297-116 443-852 8611 297 976
Other Debtors60 1304 18916 0274 074275 380199 209181 468
Property Plant Equipment14 98810 76020 04715 48537 62982 885 
Other
Accumulated Amortisation Impairment Intangible Assets    26 46041 61053 307
Accumulated Depreciation Impairment Property Plant Equipment7 57911 80717 56522 12726 83045 31567 047
Average Number Employees During Period4598111931
Bank Borrowings Overdrafts 20 5845665668 44710 03219 936
Creditors20 44348 758209 516206 968754 4201 241 872331 939
Finance Lease Liabilities Present Value Total  9 5166 9684 4201 872 
Fixed Assets32 19927 97172 74978 12889 542175 558207 874
Increase From Amortisation Charge For Year Intangible Assets    26 46015 15011 697
Increase From Depreciation Charge For Year Property Plant Equipment 4 2285 7584 5624 70318 48521 732
Intangible Assets17 21117 21152 70262 64351 91392 673124 167
Intangible Assets Gross Cost17 21117 21152 70262 64378 373134 283177 474
Net Current Assets Liabilities157 274-10 203151 323166 137548 435213 4531 120 102
Other Creditors5 68013 985200 000200 000750 0001 240 00030 000
Other Taxation Social Security Payable8 1629 46927 92621 35614 27834 8219 619
Property Plant Equipment Gross Cost22 56722 56737 61237 61264 459128 200150 754
Total Additions Including From Business Combinations Intangible Assets  35 4919 94115 73055 91043 191
Total Additions Including From Business Combinations Property Plant Equipment  15 045 26 84763 74122 554
Total Assets Less Current Liabilities189 47317 768224 072244 265637 977389 0111 327 976
Trade Creditors Trade Payables6 6014 72049 78930 39046 042104 84390 009
Trade Debtors Trade Receivables 33 49130 75058 692   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on 2023/11/29
filed on: 29th, November 2023
Free Download (1 page)

Company search