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

Psu Of Poynton Ltd STOCKPORT


Psu Of Poynton started in year 2003 as Private Limited Company with registration number 04817785. The Psu Of Poynton company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD.

At present there are 4 directors in the the firm, namely Caroline M., Emma W. and Lucy W. and others. In addition one secretary - Margaret T. - is with the company. As of 6 May 2024, there was 1 ex director - David T.. There were no ex secretaries.

Psu Of Poynton Ltd Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04817785
Date of Incorporation Wed, 2nd Jul 2003
Industry Retail sale of clothing in specialised stores
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Caroline M.

Position: Director

Appointed: 29 June 2005

Emma W.

Position: Director

Appointed: 29 June 2005

Lucy W.

Position: Director

Appointed: 29 June 2005

Margaret T.

Position: Director

Appointed: 28 July 2003

Margaret T.

Position: Secretary

Appointed: 28 July 2003

David T.

Position: Director

Appointed: 28 July 2003

Resigned: 29 June 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Margaret T. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Margaret T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand6644 23929 1173 07149 9922 637
Current Assets47 09250 91947 91030 34874 57932 515
Debtors4 0477 5715 05113 2684 7629 916
Net Assets Liabilities15 53319 20213 88457026 7673 154
Other Debtors   3 8198121 195
Property Plant Equipment861565376252351235
Total Inventories42 38139 10913 74214 00719 82519 962
Other
Accumulated Amortisation Impairment Intangible Assets28 00030 00032 00034 00036 00038 000
Accumulated Depreciation Impairment Property Plant Equipment31 18531 48131 67031 79431 89532 011
Average Number Employees During Period 45445
Bank Borrowings   20 000  
Bank Borrowings Overdrafts   20 00013 96510 309
Bank Overdrafts 139    
Corporation Tax Payable    18 6142 078
Creditors44 24842 16942 33020 00013 96510 309
Finished Goods Goods For Resale42 38139 10913 74214 007  
Fixed Assets12 86110 5658 3766 2524 3512 235
Increase From Amortisation Charge For Year Intangible Assets 2 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 296189124101116
Intangible Assets12 00010 0008 0006 0004 0002 000
Intangible Assets Gross Cost40 00040 00040 00040 00040 000 
Net Current Assets Liabilities2 8448 7505 58014 34236 44811 273
Other Creditors32 33633 19432 5392 8987 9618 077
Other Taxation Social Security Payable   2 428714-1 775
Prepayments864881631803  
Property Plant Equipment Gross Cost32 04632 04632 04632 04632 246 
Provisions For Liabilities Balance Sheet Subtotal17211372246745
Taxation Social Security Payable1 7672 3061 7552 426  
Total Additions Including From Business Combinations Property Plant Equipment    200 
Total Assets Less Current Liabilities15 70519 31513 95620 59440 79913 508
Total Borrowings 139 20 000  
Trade Creditors Trade Payables10 1456 5308 03610 3846 5828 602
Trade Debtors Trade Receivables3 1836 6904 4208 6463 9508 721
Amount Specific Advance Or Credit Directors   1 855  
Amount Specific Advance Or Credit Made In Period Directors   1 855  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 24th, July 2023
Free Download (10 pages)

Company search

Advertisements