Daniel Singer Jewellery Ltd SOLIHULL


Founded in 2003, Daniel Singer Jewellery, classified under reg no. 04662145 is an active company. Currently registered at 30 Tutnall Drive B94 6SA, Solihull the company has been in the business for twenty one years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2019/07/12 Daniel Singer Jewellery Ltd is no longer carrying the name Plp Industries.

The firm has one director. Daniel S., appointed on 20 May 2011. There are currently no secretaries appointed. 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 - Sarah P. who worked with the the firm until 5 July 2017.

Daniel Singer Jewellery Ltd Address / Contact

Office Address 30 Tutnall Drive
Town Solihull
Post code B94 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04662145
Date of Incorporation Tue, 11th Feb 2003
Industry Other retail sale in non-specialised stores
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Daniel S.

Position: Director

Appointed: 20 May 2011

Sarah P.

Position: Director

Appointed: 20 May 2011

Resigned: 05 July 2017

Paul P.

Position: Director

Appointed: 11 February 2003

Resigned: 20 May 2011

Sarah P.

Position: Secretary

Appointed: 11 February 2003

Resigned: 05 July 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Daniel S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christos A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sarah P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christos A.

Notified on 30 June 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah P.

Notified on 30 June 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Plp Industries July 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 938135       
Balance Sheet
Cash Bank On Hand 29 9364 6765 732132113 600976 
Current Assets 124 356118 94327 73912 02113 6002 976796
Debtors2 6454 18542 7563 898 1 700 2 000 
Net Assets Liabilities 13511 4773 489-23 872-23 330-24 527-23 910 
Other Debtors  31 978      
Property Plant Equipment 17 22614 64212 446     
Total Inventories 90 23571 51118 109     
Cash Bank In Hand27 22529 936       
Intangible Fixed Assets20 266        
Stocks Inventory86 76190 235       
Tangible Fixed Assets20 26617 226       
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve1 538-265       
Shareholder Funds1 938135       
Other
Accrued Liabilities Deferred Income 2 0002 0002 0001 200900900900 
Accrued Liabilities Not Expressed Within Creditors Subtotal       900953
Accumulated Depreciation Impairment Property Plant Equipment 21 36823 95226 148     
Amounts Owed To Directors  30628 97822 20222 75911 53025 030 
Average Number Employees During Period 11111111
Bank Borrowings Overdrafts      25 000  
Corporation Tax Payable 8 2995 558      
Corporation Tax Recoverable   1 433     
Creditors 27 892122 10836 6961 6712 5921 59795648
Depreciation Rate Used For Property Plant Equipment  15151515   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    26 148    
Disposals Property Plant Equipment    38 594    
Dividends Paid On Shares 31 9568 541      
Increase From Depreciation Charge For Year Property Plant Equipment  2 5842 196     
Net Current Assets Liabilities95 64096 464-3 165-8 957-1 670-57112 0032 020748
Number Shares Issued Fully Paid  100100     
Other Creditors 113 55587 814      
Other Taxation Social Security Payable 3 1774 0321 436471849697956 
Par Value Share 1 1     
Prepayments Accrued Income 1 0451 0451 055     
Property Plant Equipment Gross Cost  38 59438 594     
Total Assets Less Current Liabilities115 906113 69011 4773 489-1 670-57112 0031 120748
Trade Creditors Trade Payables 14 41622 3984 282 843   
Trade Debtors Trade Receivables 3 1409 7331 410 1 700 2 000 
Creditors Due After One Year113 968113 555       
Creditors Due Within One Year20 99127 892       
Net Assets Liability Excluding Pension Asset Liability1 938135       
Number Shares Allotted400400       
Number Shares Authorised 100       
Share Capital Allotted Called Up Paid400400       
Share Capital Authorised-1 100-1 100       
Tangible Fixed Assets Cost Or Valuation 38 594       
Tangible Fixed Assets Depreciation18 32821 368       
Tangible Fixed Assets Depreciation Charged In Period 3 040       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 14th, December 2023
Free Download (6 pages)

Company search