Pietra Ltd WILTSHIRE


Founded in 2005, Pietra, classified under reg no. 05554814 is an active company. Currently registered at 156 The Common, Holt BA14 6QJ, Wiltshire the company has been in the business for 19 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since July 27, 2009 Pietra Ltd is no longer carrying the name Pietra Tile Distribution.

There is a single director in the company at the moment - Stuart F., appointed on 6 September 2005. In addition, a secretary was appointed - Karen F., appointed on 6 September 2005. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Pietra Ltd Address / Contact

Office Address 156 The Common, Holt
Office Address2 Trowbridge
Town Wiltshire
Post code BA14 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05554814
Date of Incorporation Tue, 6th Sep 2005
Industry Floor and wall covering
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Karen F.

Position: Secretary

Appointed: 06 September 2005

Stuart F.

Position: Director

Appointed: 06 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2005

Resigned: 06 September 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 September 2005

Resigned: 06 September 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Stuart F. This PSC and has 75,01-100% shares. Another entity in the PSC register is Stuart F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stuart F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Stuart F.

Notified on 7 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pietra Tile Distribution July 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth19 295-30 542      
Balance Sheet
Cash Bank In Hand63 65245 334      
Cash Bank On Hand 45 33418 812518 27 954  
Current Assets98 070230 93857 96824 63220 21049 20299 54964 215
Debtors31 418182 60439 15624 11420 21021 248  
Intangible Fixed Assets163 994144 638      
Net Assets Liabilities -30 542-92 094 -91 466-49 833-19 7304 778
Net Assets Liabilities Including Pension Asset Liability19 295-30 542      
Other Debtors 153 11132 6713 940    
Property Plant Equipment 31 444      
Stocks Inventory3 0003 000      
Tangible Fixed Assets30 17331 444      
Total Inventories 3 000      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve19 294-30 543      
Shareholder Funds19 295-30 542      
Other
Accrued Liabilities 2 3251 9001 9001 6421 455  
Accumulated Amortisation Impairment Intangible Assets 48 921      
Accumulated Depreciation Impairment Property Plant Equipment 15 409      
Amounts Owed By Group Undertakings   6 0141 5785 939  
Amounts Owed To Directors 146 667134 691129 691104 358   
Average Number Employees During Period 111111111
Bank Borrowings Overdrafts 456  3 9663 607  
Creditors 456150 062134 267111 67611 1358 4196 198
Creditors Due After One Year5 955456      
Creditors Due Within One Year266 987437 106      
Disposals Decrease In Amortisation Impairment Intangible Assets  65 051     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 511     
Disposals Intangible Assets  193 559     
Disposals Property Plant Equipment  49 497     
Fixed Assets194 167176 082      
Increase From Amortisation Charge For Year Intangible Assets  16 130     
Increase From Depreciation Charge For Year Property Plant Equipment  7 102     
Intangible Assets 144 638      
Intangible Assets Gross Cost 193 559      
Intangible Fixed Assets Aggregate Amortisation Impairment29 56548 921      
Intangible Fixed Assets Amortisation Charged In Period 19 356      
Intangible Fixed Assets Cost Or Valuation193 559       
Merchandise 3 000      
Net Current Assets Liabilities-168 917-206 168-92 094-109 635-91 466-38 698-11 31110 976
Number Shares Allotted 1      
Other Creditors 175 187      
Other Taxation Social Security Payable 5 730      
Par Value Share 1      
Prepayments 3 551      
Property Plant Equipment Gross Cost 46 853      
Recoverable Value-added Tax   1 1212 5341 277  
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 11 752      
Tangible Fixed Assets Cost Or Valuation35 10146 853      
Tangible Fixed Assets Depreciation4 92815 409      
Tangible Fixed Assets Depreciation Charged In Period 10 481      
Total Additions Including From Business Combinations Property Plant Equipment  2 644     
Total Assets Less Current Liabilities25 250-30 086-92 094-109 635-91 466-38 698-11 31110 976
Trade Creditors Trade Payables 76 2605 3052 6761 7103 194  
Trade Debtors Trade Receivables 25 9426 48513 03916 09814 032  
Value-added Tax Payable 19 6438 166     
Corporation Tax Payable     2 298  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates September 6, 2023
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements