Porecha Regulatory Affairs Services Limited HITCHIN


Porecha Regulatory Affairs Services started in year 2013 as Private Limited Company with registration number 08409622. The Porecha Regulatory Affairs Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Hitchin at Unit 1 The Cam Centre. Postal code: SG4 0TW.

The company has 2 directors, namely Mark D., Lina P.. Of them, Lina P. has been with the company the longest, being appointed on 19 February 2013 and Mark D. has been with the company for the least time - from 1 June 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Porecha Regulatory Affairs Services Limited Address / Contact

Office Address Unit 1 The Cam Centre
Office Address2 Wilbury Way
Town Hitchin
Post code SG4 0TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08409622
Date of Incorporation Tue, 19th Feb 2013
Industry General public administration activities
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Mark D.

Position: Director

Appointed: 01 June 2015

Lina P.

Position: Director

Appointed: 19 February 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Lina P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Mark D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lina P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Lina P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lina P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth37 08672 34793 139       
Balance Sheet
Cash Bank On Hand  129 649142 925125 959133 794148 185137 804100 22596 653
Current Assets59 240106 423138 681151 547143 479150 768163 515137 804  
Debtors9 0969 2869 0328 62217 52016 97415 330   
Net Assets Liabilities  93 13990 14388 836103 992102 132103 10765 15663 134
Other Debtors  9 0328 6229 8767 8877 725   
Property Plant Equipment  116628     
Cash Bank In Hand50 14497 137129 649       
Net Assets Liabilities Including Pension Asset Liability37 08672 34793 139       
Tangible Fixed Assets279209116       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve36 98672 24793 039       
Shareholder Funds37 08672 34793 139       
Other
Total Fixed Assets Additions4187093       
Total Fixed Assets Cost Or Valuation418488581       
Total Fixed Assets Depreciation139279465       
Total Fixed Assets Depreciation Charge In Period139140186       
Accrued Liabilities   6006006007207201 1051 105
Accumulated Depreciation Impairment Property Plant Equipment  465519573581581581581581
Average Number Employees During Period  12222222
Balances Amounts Owed To Related Parties  22 56844 477      
Corporation Tax Payable  17 96612 637      
Creditors  45 63561 45454 65046 77661 38334 69735 06933 519
Depreciation Rate Used For Property Plant Equipment   20      
Dividend Per Share Final   53554544557333  
Increase From Depreciation Charge For Year Property Plant Equipment   54548    
Net Current Assets Liabilities36 80772 18093 04690 09388 829103 992    
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  23 16857 11450 08628 10843 79732 87132 85932 414
Other Taxation Social Security Payable  4 5013 740      
Par Value Share    111111
Property Plant Equipment Gross Cost   581581581581581581581
Provisions For Liabilities Balance Sheet Subtotal   121     
Taxation Including Deferred Taxation Balance Sheet Subtotal  2312      
Taxation Social Security Payable   3 7403 9644 07316 8661 0031 002 
Total Assets Less Current Liabilities37 08672 38993 16290 15588 837103 992    
Trade Creditors Trade Payables       103103 
Trade Debtors Trade Receivables    7 6449 0877 605   
Advances Credits Directors 12 71622 56844 477      
Advances Credits Made In Period Directors  50 08141 420      
Advances Credits Repaid In Period Directors  59 93363 329      
Amount Specific Advance Or Credit Directors   -9 867-13 782     
Amount Specific Advance Or Credit Made In Period Directors   -21 982-22 415     
Amount Specific Advance Or Credit Repaid In Period Directors   20 71018 500     
Creditors Due Within One Year Total Current Liabilities22 43334 24345 635       
Fixed Assets279209116       
Provisions For Liabilities Charges04223       
Tangible Fixed Assets Additions4187093       
Tangible Fixed Assets Cost Or Valuation418488581       
Tangible Fixed Assets Depreciation139279465       
Tangible Fixed Assets Depreciation Charge For Period139140186       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 19, 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements