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

P.s. Billing Limited GLASGOW


P.s. Billing started in year 2014 as Private Limited Company with registration number SC493585. The P.s. Billing company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at 162 Darnley Street. Postal code: G41 2LL.

The firm has one director. Palvinder B., appointed on 17 December 2014. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex director - Samantha B.. There were no ex secretaries.

P.s. Billing Limited Address / Contact

Office Address 162 Darnley Street
Town Glasgow
Post code G41 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC493585
Date of Incorporation Wed, 17th Dec 2014
Industry
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Palvinder B.

Position: Director

Appointed: 17 December 2014

Samantha B.

Position: Director

Appointed: 17 December 2014

Resigned: 03 January 2024

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Palvinder B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Palvinder B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth1 154        
Balance Sheet
Cash Bank On Hand1 4001 6573 9456 1448 0817 4508 5599 99511 133
Current Assets23 52523 90726 92029 89431 20632 80034 68433 44537 185
Net Assets Liabilities1 1544 0847 18510 12015 49021 97023 68721 05224 609
Property Plant Equipment972    1 8671 6801 5121 361
Total Inventories22 12522 25022 97523 75023 12525 35026 12523 45026 052
Cash Bank In Hand1 400        
Net Assets Liabilities Including Pension Asset Liability1 154        
Stocks Inventory22 125        
Tangible Fixed Assets972        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve1 054        
Shareholder Funds1 154        
Other
Accumulated Depreciation Impairment Property Plant Equipment108    208395563714
Additions Other Than Through Business Combinations Property Plant Equipment     2 075   
Amounts Owed To Group Undertakings Participating Interests1 5701 3241 4051 190   1 3292 256
Average Number Employees During Period334645543
Corporation Tax Payable290732       
Creditors23 34319 82319 73519 77415 71612 69712 67713 90513 937
Fixed Assets972    1 8671 6801 5121 361
Increase From Depreciation Charge For Year Property Plant Equipment     208187168151
Net Current Assets Liabilities1824 0847 18510 12015 49020 10322 00719 54023 248
Other Creditors18 07015 09815 09815 09811 5355 9176 6795 5485 548
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 108       
Other Disposals Property Plant Equipment 1 080       
Other Taxation Social Security Payable1 8832 518       
Property Plant Equipment Gross Cost1 080    2 0752 0752 0752 075
Taxation Social Security Payable 3 2503 0223 0223 9436 4285 8226 9066 133
Total Assets Less Current Liabilities1 1544 0847 18510 12015 49021 97023 68721 05224 609
Trade Creditors Trade Payables1 530151210464238352176122 
Creditors Due Within One Year23 343        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions1 080        
Tangible Fixed Assets Cost Or Valuation1 080        
Tangible Fixed Assets Depreciation108        
Tangible Fixed Assets Depreciation Charged In Period108        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Wed, 3rd Jan 2024 - the day director's appointment was terminated
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements