Pss Workshops Limited ELLESMERE PORT


Pss Workshops started in year 2006 as Private Limited Company with registration number 05938993. The Pss Workshops company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Ellesmere Port at 7 Rossfield Road. Postal code: CH65 3BS.

Currently there are 2 directors in the the company, namely Richard B. and David L.. In addition one secretary - Richard B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael D. who worked with the the company until 28 February 2017.

Pss Workshops Limited Address / Contact

Office Address 7 Rossfield Road
Office Address2 Rossmore Industrial Estate
Town Ellesmere Port
Post code CH65 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05938993
Date of Incorporation Mon, 18th Sep 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Richard B.

Position: Secretary

Appointed: 28 February 2017

Richard B.

Position: Director

Appointed: 18 September 2006

David L.

Position: Director

Appointed: 18 September 2006

David S.

Position: Director

Appointed: 23 July 2007

Resigned: 28 November 2010

Michael D.

Position: Director

Appointed: 18 September 2006

Resigned: 28 February 2017

Michael D.

Position: Secretary

Appointed: 18 September 2006

Resigned: 28 February 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Richard B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Michael D. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 1 March 2017
Nature of control: significiant influence or control

Michael D.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth47 989104 897167 193220 165       
Balance Sheet
Cash Bank On Hand   133 681189 700241 599249 852276 752400 598285 865281 344
Current Assets244 671292 882492 944539 678611 028728 909602 692590 152762 860737 549706 956
Debtors160 580147 556363 704308 089320 730413 781296 165244 160263 980346 722345 975
Net Assets Liabilities   220 165214 744310 975298 804303 747404 912386 955382 169
Other Debtors   17 68416 35819 81515 78439 529   
Property Plant Equipment   34 31534 67328 79923 90626 03824 49637 72630 365
Total Inventories   97 908100 59873 52956 67569 24198 282104 96279 637
Cash Bank In Hand46 700106 00772 965133 681       
Net Assets Liabilities Including Pension Asset Liability47 989104 897167 193        
Stocks Inventory37 39139 31956 27597 908       
Tangible Fixed Assets35 01128 72335 04234 315       
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 000       
Profit Loss Account Reserve44 989101 897164 193217 165       
Shareholder Funds47 989104 897167 193220 165       
Other
Description Principal Activities        45 20045 20045 200
Accumulated Depreciation Impairment Property Plant Equipment   84 36592 78399 632105 209111 897118 230128 999137 654
Amounts Owed To Group Undertakings   79 750127 750127 750127 750127 750   
Average Number Employees During Period      1111121213
Creditors   349 027424 858441 957324 148307 879378 104381 410347 899
Depreciation Rate Used For Property Plant Equipment        25 25
Fixed Assets       26 03824 49637 72630 365
Future Minimum Lease Payments Under Non-cancellable Operating Leases      144 000126 000   
Increase From Depreciation Charge For Year Property Plant Equipment    8 4186 8505 5776 6876 33310 7688 655
Net Current Assets Liabilities17 86280 590138 071190 651186 170286 952278 544282 273384 756356 139359 057
Number Shares Issued Fully Paid    150150     
Other Creditors   21 7999 1108 4334 3228 568   
Other Taxation Social Security Payable   86 422111 816121 58087 97192 017   
Par Value Share 11111     
Property Plant Equipment Gross Cost   118 676127 456128 431129 115137 935142 726166 724168 019
Provisions For Liabilities Balance Sheet Subtotal   4 8016 0994 7763 6464 5644 3406 9107 253
Total Additions Including From Business Combinations Property Plant Equipment    8 7809756848 8204 79123 9981 295
Total Assets Less Current Liabilities52 873109 313173 113224 966220 843315 751302 450308 311409 252393 865389 422
Trade Creditors Trade Payables   161 056176 182184 194104 10579 545   
Trade Debtors Trade Receivables   290 405304 372393 966280 381204 631   
Useful Life Property Plant Equipment Years        10  
Creditors Due Within One Year226 809212 292354 873349 027       
Number Shares Allotted3 000150150150       
Provisions For Liabilities Charges4 8844 4165 9204 801       
Share Capital Allotted Called Up Paid3 000150150150       
Tangible Fixed Assets Additions 88916 327        
Tangible Fixed Assets Cost Or Valuation92 13293 021109 348        
Tangible Fixed Assets Depreciation57 12164 29874 303        
Tangible Fixed Assets Depreciation Charged In Period 7 17710 005        
Value Shares Allotted 150         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Sunday 1st October 2023 secretary's details were changed
filed on: 13th, October 2023
Free Download (1 page)

Company search

Advertisements