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

Ps47 Limited BASILDON


Founded in 2007, Ps47, classified under reg no. 06144391 is an active company. Currently registered at 2 Lords Court SS13 1SS, Basildon the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Patricia C., David N. and Andrew L.. Of them, Patricia C., David N., Andrew L. have been with the company the longest, being appointed on 11 May 2020. As of 26 April 2024, there were 5 ex directors - John P., Katya P. and others listed below. There were no ex secretaries.

Ps47 Limited Address / Contact

Office Address 2 Lords Court
Office Address2 Cricketers Way
Town Basildon
Post code SS13 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06144391
Date of Incorporation Wed, 7th Mar 2007
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Patricia C.

Position: Director

Appointed: 11 May 2020

David N.

Position: Director

Appointed: 11 May 2020

Andrew L.

Position: Director

Appointed: 11 May 2020

John P.

Position: Director

Appointed: 01 May 2015

Resigned: 25 November 2018

Katya P.

Position: Director

Appointed: 01 May 2015

Resigned: 13 August 2020

Terence C.

Position: Director

Appointed: 05 December 2012

Resigned: 25 August 2020

John P.

Position: Director

Appointed: 05 July 2007

Resigned: 01 February 2015

Katya P.

Position: Director

Appointed: 05 July 2007

Resigned: 17 May 2010

Ps Law Nominees Limited

Position: Corporate Director

Appointed: 07 March 2007

Resigned: 05 July 2007

Child & Child Secretaries Limited

Position: Corporate Secretary

Appointed: 07 March 2007

Resigned: 05 July 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Clemence (Lr) Ltd from Basildon, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Clemence (Lr) Ltd

2 Lords Court, Cricketers Way, Basildon, SS13 1SS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 1722838
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand6 3529 438195 47536 8746 25912 60623 33051 911
Current Assets2 132 3211 770 9241 743 8761 586 2751 588 2691 601 8241 622 889106 597
Debtors22 1995006251 62534 23441 44251 78354 686
Net Assets Liabilities-3 003 695-3 022 383-2 870 012-2 758 826-2 678 298-2 704 998-2 794 429-1 773 179
Property Plant Equipment1 0097575674263192401802 400 135
Total Inventories2 103 7701 760 9861 547 7761 547 7761 547 7761 547 7761 547 776 
Other
Accumulated Depreciation Impairment Property Plant Equipment7841 0361 2261 3671 4741 5531 6131 658
Additions Other Than Through Business Combinations Property Plant Equipment       1 547 776
Creditors4 376 7304 574 5084 614 4554 345 5274 266 8864 307 0624 417 4984 279 911
Depreciation Rate Used For Property Plant Equipment 25252525252525
Increase From Depreciation Charge For Year Property Plant Equipment 252190141107796045
Net Current Assets Liabilities-2 244 409-2 803 584-2 870 579-2 759 252-2 678 617-2 705 238-2 794 609-4 173 314
Property Plant Equipment Gross Cost 1 7931 7931 7931 7931 7931 7932 401 793
Total Assets Less Current Liabilities-2 243 400-2 802 827-2 870 012-2 758 826-2 678 298-2 704 998-2 794 429-1 773 179
Total Increase Decrease From Revaluations Property Plant Equipment       852 224

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Extension of accounting period to 31st March 2023 from 31st December 2022
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements