Punch Opticians Limited DAVENTRY


Punch Opticians Limited is a private limited company situated at 41 Newbury Drive, Daventry NN11 0WQ. Its total net worth is valued to be roughly -194929 pounds, and the fixed assets that belong to the company come to 305810 pounds. Incorporated on 2005-06-17, this 18-year-old company is run by 3 directors and 1 secretary.
Director Neil S., appointed on 12 May 2021. Director Leanne J., appointed on 12 May 2021. Director Gary J., appointed on 17 June 2005.
Switching the focus to secretaries, we can mention: Neil S., appointed on 17 June 2005.
The company is officially categorised as "other human health activities" (SIC: 86900).
The latest confirmation statement was sent on 2023-06-17 and the deadline for the next filing is 2024-07-01. Likewise, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Punch Opticians Limited Address / Contact

Office Address 41 Newbury Drive
Town Daventry
Post code NN11 0WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05484228
Date of Incorporation Fri, 17th Jun 2005
Industry Other human health activities
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Neil S.

Position: Director

Appointed: 12 May 2021

Leanne J.

Position: Director

Appointed: 12 May 2021

Neil S.

Position: Secretary

Appointed: 17 June 2005

Gary J.

Position: Director

Appointed: 17 June 2005

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2005

Resigned: 17 June 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 June 2005

Resigned: 17 June 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Gary J. This PSC and has 25-50% shares. Another entity in the PSC register is Neil S. This PSC owns 25-50% shares.

Gary J.

Notified on 17 June 2017
Nature of control: 25-50% shares

Neil S.

Notified on 17 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth92 57156 80974 096148 111172 308147 623      
Balance Sheet
Cash Bank In Hand39 08819 10757 039112 387131 612150 821      
Cash Bank On Hand     150 821113 240104 299111 263178 141234 38776 443
Current Assets121 408100 254126 036190 948202 710       
Debtors26 51130 56226 79133 67928 42134 02829 99631 56432 05232 38020 69582 177
Intangible Fixed Assets287 500237 500187 500137 50087 50037 500      
Net Assets Liabilities     147 62334 43858 38766 88281 88273 66393 568
Net Assets Liabilities Including Pension Asset Liability92 57156 80974 096148 111172 308147 623      
Other Debtors     18 48417 98118 01719 06423 763  
Property Plant Equipment     18 77315 69512 82510 8159 1149 22317 363
Stocks Inventory55 80950 58542 20645 83342 67746 864      
Tangible Fixed Assets18 31015 77914 52312 90213 07218 773      
Total Inventories     46 86447 41749 81747 47945 88442 65845 965
Reserves/Capital
Called Up Share Capital 22222      
Profit Loss Account Reserve92 56956 80774 094148 109172 306147 621      
Shareholder Funds92 57156 80974 096148 111172 308147 623      
Other
Average Number Employees During Period         181819
Creditors     139 063171 195139 703134 345183 196232 880127 253
Creditors Due After One Year163 422144 94996 43610 906        
Creditors Due Within One Year170 350151 340157 265182 331130 886139 063      
Finished Goods Goods For Resale     46 86447 41749 81747 47945 88442 65845 965
Fixed Assets305 810253 279202 023150 402100 57256 27315 695     
Intangible Assets     37 500      
Intangible Fixed Assets Aggregate Amortisation Impairment212 500262 500312 500362 500412 500462 500      
Intangible Fixed Assets Amortisation Charged In Period 50 00050 00050 00050 00050 000      
Intangible Fixed Assets Cost Or Valuation500 000500 000500 000500 000500 000500 000      
Net Current Assets Liabilities-48 942-51 086-31 2298 61771 82492 65019 45845 97756 44973 20964 86077 332
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests22222       
Number Shares Allotted 22220202020202 0002 0002 000
Par Value Share 11100000000
Provisions For Liabilities Balance Sheet Subtotal     1 3007154153824414201 127
Provisions For Liabilities Charges8754352622881 300      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 9911 7931 5153 1609 274      
Tangible Fixed Assets Cost Or Valuation35 06236 05337 84638 14240 491       
Tangible Fixed Assets Depreciation16 75220 27423 32325 24027 41930 992      
Tangible Fixed Assets Depreciation Charged In Period 3 5223 0492 8942 8623 573      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -977-683       
Tangible Fixed Assets Disposals   1 219811       
Total Assets Less Current Liabilities256 868202 193170 794159 019172 396148 92335 15358 80267 26482 32374 08394 695

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 22nd, May 2023
Free Download (8 pages)

Company search

Advertisements