PBSERVICES LIMITED Accounts filed on 31-03-2014

PBSERVICES LIMITED Accounts filed on 31-03-2014


false true true true 2013-04-11 2014-03-31 2014-03-31 true 08484035 2013-04-11 2014-03-31 08484035 2014-03-31 08484035 2013-04-10 08484035 uk-bus:Director1 2013-04-11 2014-03-31 08484035 uk-bus:Director1 2013-04-11 08484035 uk-bus:Director1 2014-03-31 08484035 uk-bus:CompanySecretary 2013-04-11 2014-03-31 08484035 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2013-04-11 2014-03-31 08484035 uk-gaap:LeasedTangibleFixedAssets 2013-04-11 2014-03-31 08484035 uk-gaap:NetGoodwill 2013-04-11 2014-03-31 08484035 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-04-11 2014-03-31 08484035 uk-bus:AllEntityOfficers 2013-04-11 2014-03-31 08484035 uk-bus:AllOrdinaryShares 2013-04-11 2014-03-31 08484035 uk-bus:AllOrdinaryShares 2014-03-31 08484035 uk-bus:AllOrdinaryShares 2013-04-10 08484035 uk-bus:AllPreferenceShares 2013-04-11 2014-03-31 08484035 uk-bus:AllPreferenceShares 2014-03-31 08484035 uk-bus:AllPreferenceShares 2013-04-10 08484035 uk-gaap:NetGoodwill 2014-03-31 08484035 uk-gaap:NetGoodwill 2013-04-10 08484035 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-03-31 08484035 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-04-10 08484035 uk-gaap:LandBuildings 2014-03-31 08484035 uk-gaap:LandBuildings 2013-04-11 2014-03-31 08484035 uk-gaap:LandBuildings 2013-04-10 08484035 uk-gaap:PlantMachinery 2014-03-31 08484035 uk-gaap:PlantMachinery 2013-04-11 2014-03-31 08484035 uk-gaap:PlantMachinery 2013-04-10 08484035 uk-gaap:FixturesFittings 2014-03-31 08484035 uk-gaap:FixturesFittings 2013-04-11 2014-03-31 08484035 uk-gaap:FixturesFittings 2013-04-10 08484035 uk-gaap:MotorVehicles 2014-03-31 08484035 uk-gaap:MotorVehicles 2013-04-11 2014-03-31 08484035 uk-gaap:MotorVehicles 2013-04-10 08484035 uk-gaap:OfficeEquipment 2014-03-31 08484035 uk-gaap:OfficeEquipment 2013-04-11 2014-03-31 08484035 uk-gaap:OfficeEquipment 2013-04-10 08484035 uk-bus:RegisteredOffice 2013-04-11 2014-03-31 08484035 uk-gaap:WithinOneYear 2014-03-31 08484035 uk-gaap:WithinOneYear 2013-04-10 08484035 uk-gaap:AfterOneYear 2014-03-31 08484035 uk-gaap:AfterOneYear 2013-04-10 08484035 uk-gaap:BetweenOneFiveYears 2014-03-31 08484035 uk-gaap:BetweenOneFiveYears 2013-04-10 08484035 uk-gaap:MoreThanFiveYears 2014-03-31 08484035 uk-gaap:MoreThanFiveYears 2013-04-10 iso4217:GBP xbrli:pure xbrli:shares

PBSERVICES LIMITED




Company Registration Number:
08484035 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 11th April 2013

End date: 31st March 2014

SUBMITTED

PBSERVICES LIMITED

Company Information
for the Period Ended
31st March 2014




Director: P J Brennan
Company secretary: P J Brennan
Registered office: Tewin Cottage The Mount
Warlingham
CR6 9JF
Company Registration Number: 08484035 (England and Wales)

PBSERVICES LIMITED

Abbreviated Balance sheet
As at 31st March 2014

Notes 2014
£

£
Current assets
Debtors: 5 13,360 -
Cash at bank and in hand: 3 -
Total current assets: 13,363 -
Creditors
Creditors: amounts falling due within one year 6 9,113 -
Net current assets (liabilities): 4,250 -
Total assets less current liabilities: 4,250 -
Total net assets (liabilities): 4,250 -

The notes form part of these financial statements

PBSERVICES LIMITED

Abbreviated Balance sheet
As at 31st March 2014
continued

Notes 2014
£

£
Capital and reserves
Called up share capital: 7 1 -
Profit and Loss account: 4,249 0
Total shareholders funds: 4,250 -

For the year ending 31 March 2014 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies.

The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.

These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime and in accordance with the Financial Reporting Standard for Smaller Entities (effective 2008).

The financial statements were approved by the Board of Directors on 30 March 2015

SIGNED ON BEHALF OF THE BOARD BY:

Name: P J Brennan
Status: Director

The notes form part of these financial statements

PBSERVICES LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st March 2014

  • 1. Accounting policies

    Basis of measurement and preparation of accounts

    The financial statements are prepared under the historical cost convention and in accordance with the Financial Reporting Standards for Smaller Entities (effective April 2008). The financial statements are prepared in accordance with applicable United Kingdom Accounting Standards (United Kingdom Generally Accepted Accounting Practice), which have been applied consistently (except as otherwise stated).

    Turnover policy

    Turnover represents amounts receivable for goods and services net of VAT and trade discounts.

PBSERVICES LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st March 2014

  • 5. Debtors

    2014
    £

    £
    Trade debtors: 2,898 -
    Other debtors: 10,462 -
    Total: 13,360 -

PBSERVICES LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st March 2014

  • 6. Creditors: amounts falling due within one year

    2014
    £

    £
    Taxation and social security: 9,113 -
    Total: 9,113 -

PBSERVICES LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st March 2014

  • 7. Called up share capital

    Allotted, called up and paid

    Current period 2014
    Class Number of shares Nominal value per share Total
    Ordinary shares: 1 1.00
    1.00
    1
    Total share capital: 1

PBSERVICES LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st March 2014

  • 9 . Transactions with directors

    Name of director receiving advance or credit: P J Brennan
    Description of the transaction: Director's loan account
    Balance at 11th April 2013: 0
    Advances or credits made: 48,662
    Advances or credits repaid: 38,200
    Balance at 31st March 2014: 10,462