Petark Limited CARLISLE


Founded in 1942, Petark, classified under reg no. 00372410 is an active company. Currently registered at Fifteen Rosehill, Montgomery Way CA1 2RW, Carlisle the company has been in the business for 82 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 23rd Jan 2001 Petark Limited is no longer carrying the name Orams (grocers).

The firm has 2 directors, namely Ian N., Judith N.. Of them, Judith N. has been with the company the longest, being appointed on 22 December 2000 and Ian N. has been with the company for the least time - from 6 April 2012. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian N. who worked with the the firm until 16 April 2010.

Petark Limited Address / Contact

Office Address Fifteen Rosehill, Montgomery Way
Office Address2 Rosehill Industrial Estate
Town Carlisle
Post code CA1 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00372410
Date of Incorporation Wed, 18th Feb 1942
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 82 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Ian N.

Position: Director

Appointed: 06 April 2012

Judith N.

Position: Director

Appointed: 22 December 2000

Ian N.

Position: Secretary

Appointed: 22 December 2000

Resigned: 16 April 2010

Ian N.

Position: Director

Appointed: 31 December 1991

Resigned: 16 April 2010

Frances N.

Position: Director

Appointed: 31 December 1991

Resigned: 22 December 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Judith N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Judith N.

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

Company previous names

Orams (grocers) January 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets52 98058 78365 00265 60264 424114 173108 98679 161
Net Assets Liabilities-53 325-50 157-54 862-58 437-65 250-40 942-35 912-32 453
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 707-3 197-3 805-3 716-3 446-4 117-3 458-3 631
Average Number Employees During Period 8888888
Creditors105 295109 917118 991123 229128 24145 72813 2609 383
Financial Commitments Other Than Capital Commitments24 00024 00024 00024 00024 00024 00024 00024 000
Fixed Assets2 6973 0532 4452 0651 7381 5911 7221 550
Net Current Assets Liabilities-52 315-50 013-53 502-56 786-63 5427 312-20 916-20 989
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 121487841275 161473
Total Assets Less Current Liabilities-49 618-46 960-51 057-54 721-61 8048 903-19 194-19 439

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements