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

P.t.r. Associates Limited BURNHAM


P.t.r. Associates started in year 1989 as Private Limited Company with registration number 02442290. The P.t.r. Associates company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Burnham at Grenville Court. Postal code: SL1 8DF.

The company has 4 directors, namely Anthony T., Ian R. and Keith D. and others. Of them, Mandy D. has been with the company the longest, being appointed on 13 November 1991 and Anthony T. and Ian R. and Keith D. have been with the company for the least time - from 1 November 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P.t.r. Associates Limited Address / Contact

Office Address Grenville Court
Office Address2 Britwell Road
Town Burnham
Post code SL1 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02442290
Date of Incorporation Mon, 13th Nov 1989
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 35 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Anthony T.

Position: Director

Appointed: 01 November 2018

Ian R.

Position: Director

Appointed: 01 November 2018

Keith D.

Position: Director

Appointed: 01 November 2018

Mandy D.

Position: Director

Appointed: 13 November 1991

Wendy R.

Position: Director

Resigned: 28 November 2018

Keith R.

Position: Secretary

Appointed: 04 November 1994

Resigned: 28 April 2017

Keith R.

Position: Director

Appointed: 12 January 1994

Resigned: 28 April 2017

Peter R.

Position: Director

Appointed: 13 November 1991

Resigned: 12 January 1995

Peter C.

Position: Director

Appointed: 13 November 1991

Resigned: 30 November 1991

Wendy R.

Position: Secretary

Appointed: 13 November 1991

Resigned: 03 November 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we discovered, there is Mandy D. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Keith D. This PSC owns 25-50% shares. Moving on, there is Ian R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Mandy D.

Notified on 30 June 2016
Nature of control: 25-50% shares

Keith D.

Notified on 1 November 2018
Nature of control: 25-50% shares

Ian R.

Notified on 1 November 2018
Nature of control: 25-50% shares

Wendy R.

Notified on 30 June 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares

Keith R.

Notified on 30 June 2016
Ceased on 28 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand51 64262 241    295 973562 624
Current Assets146 412128 64581 585175 936287 356350 666455 919821 049
Debtors93 03085 765    175 792256 968
Net Assets Liabilities-1 393-6 523-22 12941 313135 125168 126329 742456 281
Other Debtors10 52110 521    28 04167 799
Property Plant Equipment12 9893 027    7 34316 388
Total Inventories1 7401 837    1 5661 457
Other
Accumulated Depreciation Impairment Property Plant Equipment94 17974 353    64 78669 312
Average Number Employees During Period    4558
Capital Commitments33 88331 399      
Corporation Tax Payable      39 94545 773
Corporation Tax Recoverable576       
Creditors110 794105 14772 428101 625122 268152 817100 932328 934
Deferred Tax Asset Debtors5 8814 246      
Fixed Assets 3 0273 7993 9104 2673 9427 343 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      263 538227 188
Increase From Depreciation Charge For Year Property Plant Equipment 4 149     5 923
Net Current Assets Liabilities35 61840 45024 07287 403180 858214 184372 399492 115
Number Shares Issued Fully Paid3131      
Other Creditors54 48057 448    61 701158 310
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 975     1 397
Other Disposals Property Plant Equipment 29 788     1 397
Other Taxation Social Security Payable24 74718 447    -26 29993 934
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 16 95214 91513 09215 77016 33517 412 
Property Plant Equipment Gross Cost107 16877 380    72 12985 700
Provisions50 00050 000      
Provisions For Liabilities Balance Sheet Subtotal50 00050 00050 00050 00050 00050 00050 00052 222
Total Additions Including From Business Combinations Property Plant Equipment       14 968
Total Assets Less Current Liabilities48 60743 47727 87191 313185 125218 126379 742508 503
Trade Creditors Trade Payables31 56729 252    25 58530 917
Trade Debtors Trade Receivables64 47254 046    147 751189 169

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements