Piab Limited LOUGHBOROUGH


Founded in 1999, Piab, classified under reg no. 03706878 is an active company. Currently registered at Unit 7 Oaks Industrial Estate LE11 5XN, Loughborough the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 24th March 1999 Piab Limited is no longer carrying the name Netdelta.

The firm has one director. Mark G., appointed on 9 November 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Piab Limited Address / Contact

Office Address Unit 7 Oaks Industrial Estate
Office Address2 Festival Drive
Town Loughborough
Post code LE11 5XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03706878
Date of Incorporation Wed, 3rd Feb 1999
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Mark G.

Position: Director

Appointed: 09 November 2023

Martin B.

Position: Director

Appointed: 10 September 2015

Resigned: 09 November 2023

Hilary F.

Position: Secretary

Appointed: 16 June 2004

Resigned: 29 January 2010

Michael L.

Position: Director

Appointed: 11 June 2002

Resigned: 29 February 2016

Denise F.

Position: Secretary

Appointed: 19 February 1999

Resigned: 16 June 2004

Vourneen D.

Position: Director

Appointed: 19 February 1999

Resigned: 11 June 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1999

Resigned: 19 February 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 February 1999

Resigned: 19 February 1999

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Piab Management Ab from Stockholm, Sweden. The abovementioned PSC is categorised as "a private company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Piab Invest Ab that put Stockholm, Sweden as the address. This PSC has a legal form of "a private company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Piab Management Ab

Sjoflygvagen 35 PO BOX 4501, Taby 18304, Stockholm, Sweden

Legal authority Swedish Companies Act
Legal form Private Company
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556991-6223
Notified on 19 October 2017
Nature of control: significiant influence or control

Piab Invest Ab

Sjoflygvagen 35 PO BOX 4501, Taby 18304, Stockholm, Sweden

Legal authority Swedish Companies Act
Legal form Private Company
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556037-5767
Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: significiant influence or control

Company previous names

Netdelta March 24, 1999

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
Cash Bank On Hand45061 08356 661277 619693 7281 120 52622 06621 973
Current Assets577 872390 462430 4243 101 6402 368 9802 316 1702 380 8922 030 829
Debtors577 322329 279373 6632 386 2401 642 5111 162 0552 358 0621 944 883
Net Assets Liabilities231 714264 558274 963665 1321 093 6281 325 9161 505 5451 039 372
Property Plant Equipment36 07841 23443 08658 94549 41234 38452 47542 339
Total Inventories   437 68132 64133 489664 
Other Debtors23 41322 976      
Other
Accumulated Amortisation Impairment Intangible Assets12 000 12 00012 00012 00012 00012 000 
Accumulated Depreciation Impairment Property Plant Equipment86 95195 373104 705119 014134 525145 828158 416173 950
Average Number Employees During Period99111516151415
Creditors375 919159 234190 6282 483 4241 317 9551 021 817921 6781 028 657
Current Asset Investments100100100100100100100100
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 04754 742   116 48640 690202 964
Increase From Depreciation Charge For Year Property Plant Equipment 8 422 14 30915 51113 39512 58815 534
Intangible Assets Gross Cost12 000 12 00012 00012 00012 00012 000 
Net Current Assets Liabilities201 953231 228239 796618 2161 051 0251 294 3531 459 2141 002 172
Property Plant Equipment Gross Cost123 029136 607147 791177 959183 937180 212210 891216 289
Provisions For Liabilities Balance Sheet Subtotal6 3177 9047 91912 0296 8092 8216 1445 139
Total Additions Including From Business Combinations Property Plant Equipment 13 578 36 0525 9781 02230 6795 398
Total Assets Less Current Liabilities238 031272 462282 882677 1611 100 4371 328 7371 511 6891 044 511
Amounts Owed By Group Undertakings533 383296 238      
Amounts Owed To Group Undertakings60 9618 857      
Corporation Tax Payable 18 474      
Corporation Tax Recoverable6 064       
Disposals Property Plant Equipment   5 884 4 747  
Fixed Assets36 07841 23443 08658 94549 41234 384  
Other Creditors285 120112 134      
Other Current Asset Investments Balance Sheet Subtotal100100      
Other Taxation Social Security Payable19 30817 264      
Recoverable Value-added Tax9 5236 912      
Remaining Financial Commitments72 157109 935      
Trade Creditors Trade Payables10 5302 505      
Trade Debtors Trade Receivables4 9393 153      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 092  
Profit Loss     232 288  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 16th, January 2024
Free Download (10 pages)

Company search

Advertisements