You are here: bizstats.co.uk > a-z index > P list

P.p. Profiles (west Yorkshire) Limited BATLEY


P.p. Profiles (west Yorkshire) started in year 1978 as Private Limited Company with registration number 01371189. The P.p. Profiles (west Yorkshire) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Batley at Springfield Works. Postal code: WF17 8PA.

Currently there are 4 directors in the the firm, namely Joel M., Ben M. and Daniel M. and others. In addition one secretary - Dianne M. - is with the company. 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 - Denis W. who worked with the the firm until 30 August 2001.

This company operates within the WF17 8PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0190171 . It is located at Springfield Works, Stocks Lane, Batley with a total of 3 cars.

P.p. Profiles (west Yorkshire) Limited Address / Contact

Office Address Springfield Works
Office Address2 Stocks Lane
Town Batley
Post code WF17 8PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01371189
Date of Incorporation Tue, 30th May 1978
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st August
Company age 46 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Joel M.

Position: Director

Appointed: 01 September 2023

Ben M.

Position: Director

Appointed: 01 September 2021

Daniel M.

Position: Director

Appointed: 01 August 2017

Dianne M.

Position: Director

Appointed: 01 November 2003

Dianne M.

Position: Secretary

Appointed: 30 August 2001

Denis W.

Position: Director

Resigned: 25 March 2018

Peter M.

Position: Director

Appointed: 15 July 2016

Resigned: 01 September 2023

Mark B.

Position: Director

Appointed: 01 August 2001

Resigned: 28 April 2016

John T.

Position: Director

Appointed: 25 October 1991

Resigned: 06 September 2001

Denis W.

Position: Secretary

Appointed: 25 October 1991

Resigned: 30 August 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Dianne M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Dennis W. This PSC owns 50,01-75% shares.

Dianne M.

Notified on 25 June 2018
Nature of control: significiant influence or control

Dennis W.

Notified on 25 October 2016
Ceased on 25 March 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312020-08-312021-08-312022-08-31
Net Worth2 478 5552 774 5423 042 013   
Balance Sheet
Cash Bank On Hand   1 029 3381 409 8222 003 342
Current Assets3 356 1073 777 1323 257 4703 227 7514 815 6186 213 294
Debtors1 366 0261 560 5731 265 0751 865 4302 890 1113 543 285
Net Assets Liabilities   4 774 2935 296 7456 527 653
Property Plant Equipment   2 547 9222 346 9093 055 493
Total Inventories   332 983515 685666 667
Cash Bank In Hand1 624 9461 924 6211 746 119   
Net Assets Liabilities Including Pension Asset Liability2 478 5552 774 5423 042 013   
Stocks Inventory365 135291 938246 276   
Tangible Fixed Assets773 464707 355726 708   
Reserves/Capital
Called Up Share Capital25 31325 31325 313   
Profit Loss Account Reserve2 286 2122 585 4492 856 170   
Shareholder Funds2 478 5552 774 5423 042 013   
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 211 9442 703 1782 708 806
Average Number Employees During Period   313136
Creditors   868 3801 699 2152 418 861
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 237575 000
Disposals Property Plant Equipment    9 237575 000
Fixed Assets773 464707 355726 7082 547 9222 346 9093 055 493
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -8 008 
Increase From Depreciation Charge For Year Property Plant Equipment    508 480580 628
Net Current Assets Liabilities1 717 7412 079 8372 346 7052 359 3713 116 4033 794 433
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    -8 009 
Property Plant Equipment Gross Cost   4 759 8665 050 0875 764 299
Provisions For Liabilities Balance Sheet Subtotal   133 000166 567322 273
Total Additions Including From Business Combinations Property Plant Equipment    307 4661 289 212
Total Assets Less Current Liabilities2 491 2052 787 1923 073 4134 907 2935 463 3126 849 926
Creditors Due Within One Year1 638 3661 697 295910 765   
Number Shares Allotted 25 31325 313   
Par Value Share 11   
Provisions For Liabilities Charges12 65012 65031 400   
Revaluation Reserve99 51896 26893 018   
Share Capital Allotted Called Up Paid25 31325 31325 313   
Share Premium Account67 51267 51267 512   
Tangible Fixed Assets Additions 115 742188 354   
Tangible Fixed Assets Cost Or Valuation2 226 1582 038 4312 003 923   
Tangible Fixed Assets Depreciation1 452 6941 331 0761 277 215   
Tangible Fixed Assets Depreciation Charged In Period 181 838169 001   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 303 456222 862   
Tangible Fixed Assets Disposals 303 469222 862   

Transport Operator Data

Springfield Works
Address Stocks Lane
City Batley
Post code WF17 8PA
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 9th, March 2024
Free Download (11 pages)

Company search

Advertisements