Pi Tape Limited HUNTINGDON


Pi Tape started in year 1990 as Private Limited Company with registration number 02545466. The Pi Tape company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Huntingdon at Dean Court. Postal code: PE28 0NL.

The firm has 2 directors, namely Catherine M., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 3 October 1991 and Catherine M. has been with the company for the least time - from 20 October 1992. As of 16 June 2024, there were 4 ex directors - Lyttleton W., Marilyn W. and others listed below. There were no ex secretaries.

Pi Tape Limited Address / Contact

Office Address Dean Court
Office Address2 Upper Dean
Town Huntingdon
Post code PE28 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02545466
Date of Incorporation Wed, 3rd Oct 1990
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Paul C.

Position: Secretary

Resigned:

Catherine M.

Position: Director

Appointed: 20 October 1992

Paul C.

Position: Director

Appointed: 03 October 1991

Lyttleton W.

Position: Director

Appointed: 12 May 1992

Resigned: 27 March 1995

Marilyn W.

Position: Director

Appointed: 12 May 1992

Resigned: 27 March 1995

David C.

Position: Director

Appointed: 03 October 1991

Resigned: 12 May 1992

Derrick F.

Position: Director

Appointed: 03 October 1991

Resigned: 12 May 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Paul C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Catherine M. This PSC owns 25-50% shares.

Paul C.

Notified on 3 October 2016
Nature of control: 25-50% shares

Catherine M.

Notified on 3 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 29356 44863 61769 12785 043
Current Assets131 754105 057105 746118 038133 406
Debtors41 56131 15926 95940 63940 438
Net Assets Liabilities17 83219 26924 73534 03041 860
Property Plant Equipment800600450338253
Total Inventories17 90017 45015 1708 2727 925
Other
Version Production Software 2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment1 0561 2561 4061 5181 603
Average Number Employees During Period22222
Creditors114 72286 38881 46184 34691 799
Increase From Depreciation Charge For Year Property Plant Equipment 20015011285
Loans From Directors72 66248 33153 92547 12449 915
Net Current Assets Liabilities17 03218 66924 28533 69241 607
Property Plant Equipment Gross Cost1 8561 8561 8561 8561 856
Taxation Social Security Payable1 0701 4051 3293 4658 398
Trade Creditors Trade Payables40 99036 65226 20733 75733 486
Trade Debtors Trade Receivables41 56131 15926 95940 63940 438

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements