Pudsey Test & Inspection Limited WEST YORKSHIRE


Founded in 2007, Pudsey Test & Inspection, classified under reg no. 06147312 is an active company. Currently registered at Battye Street, Laisterdyke BD4 8AG, West Yorkshire the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Daniel P. and Darryl P.. In addition one secretary - Daniel P. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Pudsey Test & Inspection Limited Address / Contact

Office Address Battye Street, Laisterdyke
Office Address2 Bradford
Town West Yorkshire
Post code BD4 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06147312
Date of Incorporation Thu, 8th Mar 2007
Industry Technical testing and analysis
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Daniel P.

Position: Director

Appointed: 28 May 2008

Daniel P.

Position: Secretary

Appointed: 08 March 2007

Darryl P.

Position: Director

Appointed: 08 March 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Daniel P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Darryl P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Daniel P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Darryl P.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand378 306381 092195 121367 330
Current Assets690 830547 340539 215675 778
Debtors312 524166 248344 094308 448
Net Assets Liabilities880 796852 000796 4141 329 472
Other Debtors10 97711 96120 3326 402
Property Plant Equipment175 037155 574166 086700 267
Other
Accumulated Amortisation Impairment Intangible Assets1 132 9221 220 0701 307 2181 394 365
Accumulated Depreciation Impairment Property Plant Equipment377 385407 897440 848466 221
Average Number Employees During Period15151616
Bank Borrowings Overdrafts 50 00034 59325 085
Creditors3 575373 79934 59329 004
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 030
Disposals Property Plant Equipment   11 462
Finance Lease Liabilities Present Value Total3 5753 575 3 308
Fixed Assets785 070678 459601 8231 048 857
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 085
Increase From Amortisation Charge For Year Intangible Assets 87 14887 14887 147
Increase From Depreciation Charge For Year Property Plant Equipment 30 51232 95135 403
Intangible Assets610 033522 885435 737348 590
Intangible Assets Gross Cost1 742 9551 742 9551 742 955 
Net Current Assets Liabilities99 301173 541229 184382 459
Number Shares Issued Fully Paid 600600600
Other Creditors456 325243 823215 488144 403
Other Taxation Social Security Payable117 27871 26058 190119 157
Par Value Share 111
Property Plant Equipment Gross Cost552 422563 471606 9341 166 488
Provisions For Liabilities Balance Sheet Subtotal   72 840
Total Additions Including From Business Combinations Property Plant Equipment 11 04943 46341 016
Total Assets Less Current Liabilities884 371852 000831 0071 431 316
Total Increase Decrease From Revaluations Property Plant Equipment   530 000
Trade Creditors Trade Payables9 9235 14125 70515 803
Trade Debtors Trade Receivables301 547154 287318 640299 702

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, October 2023
Free Download (10 pages)

Company search

Advertisements