Petray Limited LONDON


Petray started in year 2003 as Private Limited Company with registration number 04674950. The Petray company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at C/o Rayner Essex Llp Tavistock House South. Postal code: WC1H 9LG.

The firm has 3 directors, namely Karen C., Jemma C. and Manjie T.. Of them, Manjie T. has been with the company the longest, being appointed on 10 June 2004 and Karen C. and Jemma C. have been with the company for the least time - from 1 April 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patricia K. who worked with the the firm until 30 September 2017.

Petray Limited Address / Contact

Office Address C/o Rayner Essex Llp Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04674950
Date of Incorporation Fri, 21st Feb 2003
Industry Manufacture of women's underwear
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Karen C.

Position: Director

Appointed: 01 April 2013

Jemma C.

Position: Director

Appointed: 01 April 2013

Manjie T.

Position: Director

Appointed: 10 June 2004

Fiona M.

Position: Director

Appointed: 10 June 2004

Resigned: 30 September 2011

Steven C.

Position: Director

Appointed: 10 June 2004

Resigned: 30 September 2015

Jeanette M.

Position: Director

Appointed: 10 June 2004

Resigned: 05 June 2006

Julius K.

Position: Director

Appointed: 27 February 2003

Resigned: 30 September 2017

Patricia K.

Position: Director

Appointed: 27 February 2003

Resigned: 30 September 2017

Patricia K.

Position: Secretary

Appointed: 27 February 2003

Resigned: 30 September 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 February 2003

Resigned: 27 February 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2003

Resigned: 27 February 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Siu L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Siu L.

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 2015-03-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth770 284711 100715 195      
Balance Sheet
Cash Bank On Hand  69 98271 35484 87045 52831 51340 54531 100
Current Assets2 822 3681 196 293864 750834 679947 275908 9761 033 0011 101 4581 081 060
Debtors2 045 968861 150794 768763 325862 405863 4481 001 4881 060 9131 049 960
Other Debtors  715 167713 945714 024502 091442 198354 851290 783
Property Plant Equipment  2 8285 5944 1953 6102 7082 031848
Cash Bank In Hand323 851335 14369 982      
Stocks Inventory452 549        
Tangible Fixed Assets1 9431 5452 828      
Reserves/Capital
Called Up Share Capital100 000100 000100 000      
Profit Loss Account Reserve670 284611 100615 195      
Shareholder Funds770 284711 100715 195      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 6485 5136 9128 0838 9859 6627 617
Amounts Owed To Group Undertakings  16 000      
Average Number Employees During Period    54455
Corporation Tax Payable  5 4595 81424 809 22 43813 51882
Corporation Tax Recoverable     5 4845 484  
Creditors  152 383101 117112 822102 088137 674148 937130 114
Increase From Depreciation Charge For Year Property Plant Equipment   1 8651 3991 171902677417
Net Current Assets Liabilities768 341709 555712 367733 562834 453806 888895 327952 521950 946
Number Shares Issued Fully Paid   100 000     
Other Creditors  121 24474 88278 76093 76094 060122 060106 108
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 462
Other Disposals Property Plant Equipment        3 228
Other Taxation Social Security Payable  8 0646 5497 4927 1568 4698 6619 831
Par Value Share   1     
Property Plant Equipment Gross Cost  6 47611 10711 10711 69311 69311 6938 465
Total Additions Including From Business Combinations Property Plant Equipment   4 631 586   
Total Assets Less Current Liabilities770 284711 100715 195739 156838 648810 498898 035954 552951 794
Trade Creditors Trade Payables  1 61613 8721 7611 17212 7074 69814 093
Trade Debtors Trade Receivables  79 60149 380148 381355 873553 806706 062759 177
Creditors Due Within One Year2 054 027486 738152 383      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, March 2023
Free Download (11 pages)

Company search

Advertisements