Pss Home Entertainment Limited PENRITH


Founded in 2003, Pss Home Entertainment, classified under reg no. 04778794 is a active - proposal to strike off company. Currently registered at The Coach House CA11 7DE, Penrith the company has been in the business for 21 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2021.

Pss Home Entertainment Limited Address / Contact

Office Address The Coach House
Office Address2 Gloucester Yard
Town Penrith
Post code CA11 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04778794
Date of Incorporation Wed, 28th May 2003
Industry Other retail sale in non-specialised stores
End of financial Year 30th June
Company age 21 years old
Account next due date Fri, 31st Mar 2023 (385 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 11th Jun 2022 (2022-06-11)
Last confirmation statement dated Fri, 28th May 2021

Company staff

Frank W.

Position: Director

Appointed: 28 May 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2003

Resigned: 28 May 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 May 2003

Resigned: 28 May 2003

Richard C.

Position: Secretary

Appointed: 28 May 2003

Resigned: 03 June 2010

Richard C.

Position: Director

Appointed: 28 May 2003

Resigned: 03 June 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Frank W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Frank W. This PSC owns 75,01-100% shares.

Frank W.

Notified on 28 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Frank W.

Notified on 30 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth3 838-4 912     
Balance Sheet
Cash Bank On Hand 10 582     
Current Assets55 51832 03716 35830 76517 74748 33448 334
Debtors44 8688 4556 358    
Net Assets Liabilities -7 28020 1759 6806 2406 9816 981
Other Debtors 1 527772    
Property Plant Equipment 34 08327 123    
Total Inventories 10 00010 000    
Cash Bank In Hand 10 582     
Net Assets Liabilities Including Pension Asset Liability3 838-4 912     
Stocks Inventory10 65013 000     
Tangible Fixed Assets40 82733 518     
Reserves/Capital
Called Up Share Capital1010     
Profit Loss Account Reserve3 828-4 922     
Shareholder Funds3 838-4 912     
Other
Accumulated Depreciation Impairment Property Plant Equipment 54 10761 067    
Average Number Employees During Period  1 111
Bank Borrowings Overdrafts 20 9598 162    
Creditors 25 70949 95355 84338 61266 34566 345
Finance Lease Liabilities Present Value Total 4 7504 750    
Increase From Depreciation Charge For Year Property Plant Equipment  6 960    
Net Current Assets Liabilities-17 741-6 58833 59525 07820 86518 01118 011
Other Creditors 15 72313 981    
Other Taxation Social Security Payable 2 5906 885    
Property Plant Equipment Gross Cost 88 190     
Provisions For Liabilities Balance Sheet Subtotal 5 5415 5415 5415 5415 5415 541
Total Assets Less Current Liabilities23 08626 9306 4724 13969912 52212 522
Trade Creditors Trade Payables 3 8794 077    
Trade Debtors Trade Receivables 9 1005 586    
Fixed Assets40 82733 51827 12320 93920 16630 53330 533
Creditors Due After One Year11 08325 709     
Creditors Due Within One Year73 25938 625     
Number Shares Allotted 9     
Par Value Share 1     
Provisions For Liabilities Charges8 1656 133     
Share Capital Allotted Called Up Paid99     
Tangible Fixed Assets Additions 2 877     
Tangible Fixed Assets Cost Or Valuation85 31388 190     
Tangible Fixed Assets Depreciation44 48654 672     
Tangible Fixed Assets Depreciation Charged In Period 10 186     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
Free Download (3 pages)

Company search

Advertisements