Polti (UK) Limited SALFORD


Polti (UK) started in year 2007 as Private Limited Company with registration number 06248335. The Polti (UK) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Salford at The Junction. Postal code: M50 3SG.

There is a single director in the firm at the moment - Francesca P., appointed on 6 May 2009. In addition, a secretary was appointed - Karen B., appointed on 27 November 2013. 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.

Polti (UK) Limited Address / Contact

Office Address The Junction
Office Address2 Merchants Quay
Town Salford
Post code M50 3SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06248335
Date of Incorporation Tue, 15th May 2007
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Karen B.

Position: Secretary

Appointed: 27 November 2013

Francesca P.

Position: Director

Appointed: 06 May 2009

David T.

Position: Secretary

Appointed: 28 May 2012

Resigned: 27 November 2013

Pb Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 May 2009

Resigned: 29 June 2011

Clifford F.

Position: Director

Appointed: 23 July 2007

Resigned: 06 May 2009

Kenneth H.

Position: Director

Appointed: 04 June 2007

Resigned: 06 May 2009

Park Lane Secretaries Limited

Position: Corporate Secretary

Appointed: 15 May 2007

Resigned: 06 May 2009

Craig M.

Position: Director

Appointed: 15 May 2007

Resigned: 06 May 2009

Park Lane Directors Limited

Position: Corporate Director

Appointed: 15 May 2007

Resigned: 15 May 2007

Susan M.

Position: Secretary

Appointed: 15 May 2007

Resigned: 15 May 2007

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Polti Spa from Bulgarograsso, Italy. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Polti Spa

Polti Hq Via Ferloni, 83-22070, Bulgarograsso, Como, Italy

Legal authority Italian Law
Legal form Limited Company
Country registered Como
Place registered Como
Registration number Como 191547
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand132 964120 980217 59693 381145 389
Current Assets998 7771 660 6852 073 3531 280 7511 468 869
Debtors530 567853 2071 128 945758 212870 310
Net Assets Liabilities-4 441 562-4 728 606-4 177 063-5 162 759-5 119 583
Other Debtors3 5003 5003 5003 5003 500
Property Plant Equipment1 8803 37314 53114 16512 410
Total Inventories335 246686 498726 812429 158453 170
Other
Accumulated Depreciation Impairment Property Plant Equipment13 23314 62816 79020 19123 923
Additions Other Than Through Business Combinations Property Plant Equipment 2 88813 320 1 977
Administration Support Average Number Employees44445
Administrative Expenses532 144430 334480 681788 868712 434
Amounts Owed By Related Parties   111 230123 911
Amounts Owed To Related Parties5 151 8535 856 2875 753 022  
Applicable Tax Rate1919191919
Average Number Employees During Period77778
Cost Sales1 795 3632 477 6462 943 8802 065 9072 041 038
Creditors5 442 2196 392 6646 264 9476 457 6756 600 862
Depreciation Expense Property Plant Equipment5341 3952 1623 4013 732
Distribution Costs120 795127 061315 874291 643289 111
Financial Liabilities   6 154 6046 226 797
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 45390113 19038 0355 741
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-16 191-22 165-26 195-20 606-21 881
Government Grant Income 14 734   
Gross Profit Loss582 258722 548946 673431 369933 519
Increase From Depreciation Charge For Year Property Plant Equipment 1 3952 162 3 732
Interest Payable Similar Charges Finance Costs   285 
Minimum Operating Lease Payments Recognised As Expense22 3521 35211 93919 12835 522
Net Current Assets Liabilities-4 443 442-4 731 979-4 191 594-5 176 924-5 131 993
Number Shares Issued Fully Paid11111
Operating Profit Loss179 502-287 044551 543-985 41143 176
Other Creditors56 72782 46784 20848 50447 962
Other Departments Average Number Employees33333
Other Inventories335 246686 498726 812429 158453 170
Other Operating Income Format1 14 73412 000  
Other Payables Accrued Expenses47 31779 601108 059102 679141 270
Par Value Share 11 1
Pension Costs Defined Contribution Plan3 7804 1674 5154 5234 496
Prepayments7 43012 61529 39844 02319 939
Profit Loss179 502-287 044551 543-985 69643 176
Profit Loss On Ordinary Activities Before Tax179 502-287 044551 543-985 69643 176
Property Plant Equipment Gross Cost15 11318 00131 32134 35636 333
Revenue From Sale Goods2 377 6213 200 1943 890 5532 497 2762 974 557
Social Security Costs17 06915 94318 03422 88622 396
Staff Costs Employee Benefits Expense228 713232 215240 989285 872305 733
Taxation Social Security Payable66 81082 178143 36385 65793 305
Tax Expense Credit Applicable Tax Rate34 105-54 538104 793 8 203
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-34 10554 538-104 793 -8 203
Total Operating Lease Payments1 3691 4351 877986957
Trade Creditors Trade Payables119 166291 776175 91865 74391 000
Trade Debtors Trade Receivables519 637837 0921 096 047599 459722 960
Turnover Revenue2 377 6213 200 1943 890 5532 497 2762 974 557
Unpaid Contributions To Pension Schemes346355377488528
Wages Salaries207 864212 105218 440258 463278 841

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, June 2023
Free Download (16 pages)

Company search