The Paper Industry Technical Association (trading) Limited BURY


The Paper Industry Technical Association (trading) started in year 1994 as Private Limited Company with registration number 02928961. The The Paper Industry Technical Association (trading) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bury at Tower House. Postal code: BL9 6NX. Since Thursday 21st July 1994 The Paper Industry Technical Association (trading) Limited is no longer carrying the name Mawlaw 246.

Currently there are 6 directors in the the company, namely Stuart T., Anders A. and Stephen H. and others. In addition one secretary - Stephen H. - is with the firm. 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.

The Paper Industry Technical Association (trading) Limited Address / Contact

Office Address Tower House
Office Address2 269 Walmersley Road
Town Bury
Post code BL9 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02928961
Date of Incorporation Fri, 13th May 1994
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Stephen H.

Position: Secretary

Appointed: 21 July 2023

Stuart T.

Position: Director

Appointed: 08 December 2022

Anders A.

Position: Director

Appointed: 08 December 2022

Stephen H.

Position: Director

Appointed: 29 November 2012

Martin W.

Position: Director

Appointed: 12 June 2008

Timothy K.

Position: Director

Appointed: 16 April 2008

Graham M.

Position: Director

Appointed: 17 May 1995

John K.

Position: Director

Appointed: 06 December 2012

Resigned: 12 January 2023

Graham S.

Position: Director

Appointed: 16 July 2009

Resigned: 31 October 2009

Helen D.

Position: Secretary

Appointed: 24 September 2008

Resigned: 21 July 2023

Charles W.

Position: Director

Appointed: 30 June 2008

Resigned: 13 September 2013

Alyson W.

Position: Director

Appointed: 12 June 2008

Resigned: 10 March 2009

Carl C.

Position: Director

Appointed: 16 April 2008

Resigned: 12 October 2010

Graham T.

Position: Secretary

Appointed: 17 April 2007

Resigned: 22 August 2008

Graham T.

Position: Director

Appointed: 17 April 2007

Resigned: 22 August 2008

Martin C.

Position: Director

Appointed: 14 March 2006

Resigned: 14 April 2008

Anthony F.

Position: Director

Appointed: 14 February 2006

Resigned: 14 April 2008

Michael T.

Position: Director

Appointed: 23 June 2004

Resigned: 26 July 2007

Peter M.

Position: Director

Appointed: 09 June 2004

Resigned: 14 April 2008

David D.

Position: Director

Appointed: 25 November 2003

Resigned: 04 July 2014

Kieran R.

Position: Director

Appointed: 20 May 2003

Resigned: 03 December 2015

John B.

Position: Director

Appointed: 27 September 2002

Resigned: 12 October 2010

Wayne T.

Position: Director

Appointed: 28 February 2002

Resigned: 31 August 2003

Mark B.

Position: Director

Appointed: 01 October 1999

Resigned: 24 February 2004

David C.

Position: Director

Appointed: 21 May 1999

Resigned: 21 September 2005

Paul W.

Position: Director

Appointed: 15 October 1997

Resigned: 28 February 2002

John C.

Position: Secretary

Appointed: 15 October 1997

Resigned: 17 April 2007

Ian D.

Position: Director

Appointed: 25 June 1996

Resigned: 14 March 2006

Ian C.

Position: Director

Appointed: 23 January 1996

Resigned: 17 May 1999

Roger M.

Position: Director

Appointed: 23 January 1996

Resigned: 26 January 2004

Clive W.

Position: Director

Appointed: 23 January 1996

Resigned: 11 February 2009

Brian W.

Position: Director

Appointed: 23 February 1995

Resigned: 15 October 1997

Brian W.

Position: Secretary

Appointed: 23 February 1995

Resigned: 15 October 1997

William I.

Position: Director

Appointed: 13 July 1994

Resigned: 27 November 2001

David F.

Position: Director

Appointed: 13 July 1994

Resigned: 15 November 2000

George D.

Position: Director

Appointed: 13 July 1994

Resigned: 17 February 1995

Tharald F.

Position: Director

Appointed: 13 July 1994

Resigned: 23 January 1996

David G.

Position: Director

Appointed: 13 July 1994

Resigned: 22 April 1995

George T.

Position: Director

Appointed: 13 July 1994

Resigned: 23 January 1996

Leslie W.

Position: Director

Appointed: 13 July 1994

Resigned: 01 June 1996

John C.

Position: Director

Appointed: 13 July 1994

Resigned: 17 April 2007

Nicholas E.

Position: Director

Appointed: 13 July 1994

Resigned: 24 September 2002

George D.

Position: Secretary

Appointed: 13 July 1994

Resigned: 17 February 1995

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 1994

Resigned: 13 July 1994

John O.

Position: Director

Appointed: 13 May 1994

Resigned: 13 July 1994

Susan F.

Position: Nominee Director

Appointed: 13 May 1994

Resigned: 13 July 1994

Company previous names

Mawlaw 246 July 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 2279 1248 7268 7641 75715 973153 603175 446
Current Assets392 227395 687386 323392 768416 614435 397646 092684 741
Debtors390 000386 563377 597384 004414 857419 424492 489509 295
Net Assets Liabilities581 747579 408577 071574 734572 396558 790545 989560 322
Property Plant Equipment202 137199 800197 462195 125192 787190 449  
Other
Accumulated Depreciation Impairment Property Plant Equipment33 13035 46737 80540 14242 48044 8185 267 
Amounts Owed By Related Parties367 720370 027364 283373 853405 055413 674475 674482 280
Average Number Employees During Period    6666
Creditors12 61716 0796 71413 15937 00567 056100 103124 419
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -40 525-5 267
Disposals Property Plant Equipment      -230 000-5 267
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income      136 106 
Increase From Depreciation Charge For Year Property Plant Equipment 2 337 2 3372 3382 338974 
Net Current Assets Liabilities379 610379 608379 609379 609379 609368 341545 989 
Other Creditors1 0916 411  24 20054 00086 999109 440
Prepayments       8 285
Property Plant Equipment Gross Cost235 267235 267235 267235 267235 267235 2675 267 
Taxation Social Security Payable4 6213 6002 8771 7893791 7612 1442 734
Trade Creditors Trade Payables6 9056 0683 83711 37012 42611 29510 96012 245
Trade Debtors Trade Receivables22 28016 53613 31410 1519 8025 75016 81518 730

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (11 pages)

Company search

Advertisements