Petra Fundraising Limited MILTON KEYNES


Founded in 2012, Petra Fundraising, classified under reg no. 08327494 is an active company. Currently registered at 15 Towcester Road MK19 6AN, Milton Keynes the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Stephen B., Sara B.. Of them, Sara B. has been with the company the longest, being appointed on 11 December 2012 and Stephen B. has been with the company for the least time - from 6 April 2017. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Petra Fundraising Limited Address / Contact

Office Address 15 Towcester Road
Office Address2 Old Stratford
Town Milton Keynes
Post code MK19 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08327494
Date of Incorporation Tue, 11th Dec 2012
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Stephen B.

Position: Director

Appointed: 06 April 2017

Sara B.

Position: Director

Appointed: 11 December 2012

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 11 December 2012

Resigned: 11 December 2012

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Sara B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Sara B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth12 19315 52939 504       
Balance Sheet
Cash Bank In Hand30 06022 56850 634       
Current Assets39 52338 15093 09627 99045 68527 25423 31512 4779 9624 629
Debtors9 46315 58242 46210 21124 1965 60313 2343 7344344 473
Tangible Fixed Assets1 2109071 228       
Cash Bank On Hand   17 77921 48921 65110 0818 7439 528156
Net Assets Liabilities   1 94513 01812 0846 4105 2773 673-11 951
Other Debtors   4 215 461341341344 473
Property Plant Equipment   2 8442 1311 5971 197897671 
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve12 19115 52839 502       
Shareholder Funds12 19315 52939 504       
Other
Creditors Due Within One Year28 54023 52854 820       
Net Assets Liability Excluding Pension Asset Liability12 19315 53039 504       
Net Current Assets Liabilities10 98314 62238 276-35911 29210 7905 4404 6073 129-11 951
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  730       
Tangible Fixed Assets Cost Or Valuation 1 6152 345       
Tangible Fixed Assets Depreciation4057081 117       
Tangible Fixed Assets Depreciation Charged In Period 303409       
Accumulated Depreciation Impairment Property Plant Equipment   2 8393 5524 0864 4864 7865 012 
Average Number Employees During Period   2222222
Creditors   28 34934 39316 46417 8757 8706 83316 580
Disposals Decrease In Depreciation Impairment Property Plant Equipment         5 182
Disposals Property Plant Equipment         5 683
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 9051 905     
Increase From Depreciation Charge For Year Property Plant Equipment    713534400300226170
Other Creditors   1 1243 4578 52612 7495 4823 51316 580
Other Taxation Social Security Payable   8 82117 6507 1833 0972 3753 259 
Property Plant Equipment Gross Cost   5 6835 6835 6835 6835 6835 683 
Provisions For Liabilities Balance Sheet Subtotal   540405303227227127 
Total Assets Less Current Liabilities   2 48513 42312 3876 6375 5043 800-11 951
Trade Creditors Trade Payables   18 40413 2867552 0291361 
Trade Debtors Trade Receivables   5 99624 1965 55713 1003 600300 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/12/11
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements