Personalised Logo's Limited - Limited company - abbreviated - 11.6

Personalised Logo's Limited - Limited company - abbreviated - 11.6


05250842 1.11.13 31.10.14 31.10.14 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure052508422013-10-31052508422014-10-31052508422013-11-012014-10-31052508422012-10-31052508422012-11-012013-10-31052508422013-10-3105250842ns12:England2013-11-012014-10-3105250842ns14:PoundSterling2013-11-012014-10-3105250842ns7:Director12013-11-012014-10-3105250842ns7:OrdinaryShareClass12013-11-012014-10-3105250842ns7:Director22013-11-012014-10-3105250842ns7:CompanySecretary2013-11-012014-10-3105250842ns7:RegisteredOffice2013-11-012014-10-3105250842ns7:EntityAccountantsOrAuditors2013-11-012014-10-3105250842ns5:PlantMachinery2013-11-012014-10-3105250842ns5:FixturesFittings2013-11-012014-10-3105250842ns5:ComputerEquipment2013-11-012014-10-3105250842ns7:OrdinaryShareClass12014-10-3105250842ns7:OrdinaryShareClass12013-10-31
REGISTERED NUMBER: 05250842 (England and Wales)















Abbreviated Accounts for the Year Ended 31 October 2014

for

Personalised Logo's Limited

Personalised Logo's Limited (Registered number: 05250842)






Contents of the Abbreviated Accounts
for the Year Ended 31 October 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Personalised Logo's Limited

Company Information
for the Year Ended 31 October 2014







DIRECTORS: Mr D Nichhabhai
Mrs G Nichhabhai





SECRETARY: Mrs G Nichhabhai





REGISTERED OFFICE: 1 Baldwins Yard
Tower Hill
Sowerby Bridge
Halifax
West Yorkshire
HX6 2EQ





REGISTERED NUMBER: 05250842 (England and Wales)





ACCOUNTANTS: Davina Law Limited
12 Haugh End Lane
Sowerby Bridge
Halifax
West Yorkshire
HX6 3BJ

Personalised Logo's Limited (Registered number: 05250842)

Abbreviated Balance Sheet
31 October 2014

31.10.14 31.10.13
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 50,670 55,738
Tangible assets 3 56,258 37,180
106,928 92,918

CURRENT ASSETS
Stocks 6,605 7,301
Debtors 14,492 7,116
Prepayments and accrued income 730 719
Cash at bank and in hand 4,314 4,963
26,141 20,099
CREDITORS
Amounts falling due within one year 120,547 105,706
NET CURRENT LIABILITIES (94,406 ) (85,607 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

12,522

7,311

PROVISIONS FOR LIABILITIES 11,145 7,306
NET ASSETS 1,377 5

CAPITAL AND RESERVES
Called up share capital 4 2 2
Profit and loss account 1,375 3
SHAREHOLDERS' FUNDS 1,377 5

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 October 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 October 2014 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of
the Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company
as at the end of each financial year and of its profit or loss for each financial year in accordance with
the requirements of Sections 394 and 395 and which otherwise comply with the requirements of the
Companies Act 2006 relating to financial statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 22 July 2015 and were signed on its
behalf by:



Mr D Nichhabhai - Director


Personalised Logo's Limited (Registered number: 05250842)

Notes to the Abbreviated Accounts
for the Year Ended 31 October 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in
accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Goodwill
Goodwill, being the amount paid in connection with the acquisition of a business in 2004, is being amortised evenly over its estimated useful life of twenty years.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery - 15% on reducing balance
Fixtures and fittings - 15% on reducing balance
Computer equipment - 33% on reducing balance

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for
obsolete and slow moving items.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed
at the balance sheet date.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line
basis over the period of the lease.

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1 November 2013
and 31 October 2014 101,350
AMORTISATION
At 1 November 2013 45,612
Amortisation for year 5,068
At 31 October 2014 50,680
NET BOOK VALUE

At 31 October 2014 50,670
At 31 October 2013 55,738

Personalised Logo's Limited (Registered number: 05250842)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 October 2014

3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 November 2013 62,007
Additions 58,775
Disposals (55,000 )
At 31 October 2014 65,782
DEPRECIATION
At 1 November 2013 24,827
Charge for year 4,096
Eliminated on disposal (19,399 )
At 31 October 2014 9,524
NET BOOK VALUE
At 31 October 2014 56,258
At 31 October 2013 37,180

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.10.14 31.10.13
value: £    £   
2 Ordinary £1 2 2