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

Py Services Limited HASLEMERE


Py Services started in year 1997 as Private Limited Company with registration number 03305490. The Py Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Haslemere at Cheriton. Postal code: GU27 1HD. Since June 5, 2001 Py Services Limited is no longer carrying the name Py Travel Services.

The company has 2 directors, namely Philip W., Philip W.. Of them, Philip W. has been with the company the longest, being appointed on 21 January 1997 and Philip W. has been with the company for the least time - from 1 October 2012. At present there is one former director listed by the company - Yvette W., who left the company on 31 December 2011. In addition, the company lists several former secretaries whose names might be found in the table below.

Py Services Limited Address / Contact

Office Address Cheriton
Office Address2 Farnham Lane
Town Haslemere
Post code GU27 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03305490
Date of Incorporation Tue, 21st Jan 1997
Industry Fund management activities
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Hc Secretarial Ltd

Position: Corporate Secretary

Appointed: 31 October 2012

Philip W.

Position: Director

Appointed: 01 October 2012

Philip W.

Position: Director

Appointed: 21 January 1997

Philip W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 31 October 2012

Dawn M.

Position: Secretary

Appointed: 28 February 2001

Resigned: 01 January 2007

Philip W.

Position: Secretary

Appointed: 21 January 1997

Resigned: 27 February 2001

Fncs Limited

Position: Nominee Director

Appointed: 21 January 1997

Resigned: 21 January 1997

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 21 January 1997

Resigned: 21 January 1997

Yvette W.

Position: Director

Appointed: 21 January 1997

Resigned: 31 December 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Philip W. The abovementioned PSC has 75,01-100% voting rights.

Philip W.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Py Travel Services June 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth159 65343 937      
Balance Sheet
Current Assets160 25344 63743 9773 2982 6021 9061 2101 210
Net Assets Liabilities  43 2772 5981 9021 2061 2101 210
Cash Bank In Hand45 25344 637      
Debtors115 000       
Net Assets Liabilities Including Pension Asset Liability159 65343 937      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve159 65143 935      
Shareholder Funds159 65343 937      
Other
Average Number Employees During Period     222
Creditors  700700700700  
Net Current Assets Liabilities159 65343 93743 2772 5981 9021 2061 2101 210
Total Assets Less Current Liabilities159 65343 93743 2772 5981 9021 2061 2101 210
Creditors Due Within One Year600700      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 18th, April 2023
Free Download (3 pages)

Company search

Advertisements