Percia Solutions Limited - Limited company - abbreviated - 11.9

Percia Solutions Limited - Limited company - abbreviated - 11.9


09483735 11.3.15 31.3.16 31.3.16 Company accounts Private Limited Company FY false true false Ordinary 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure094837352015-03-10094837352016-03-31094837352015-03-112016-03-31094837352015-03-1009483735ns12:England2015-03-112016-03-3109483735ns14:PoundSterling2015-03-112016-03-3109483735ns7:Director12015-03-112016-03-3109483735ns7:OrdinaryShareClass12015-03-112016-03-3109483735ns7:RegisteredOffice2015-03-112016-03-3109483735ns7:EntityAccountantsOrAuditors2015-03-112016-03-3109483735ns5:ComputerEquipment2015-03-112016-03-3109483735ns7:OrdinaryShareClass12016-03-31
REGISTERED NUMBER: 09483735 (England and Wales)


















































Abbreviated Accounts

for the Period 11 March 2015 to 31 March 2016

for

Percia Solutions Limited

Percia Solutions Limited (Registered number: 09483735)






Contents of the Abbreviated Accounts
for the Period 11 March 2015 to 31 March 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Percia Solutions Limited

Company Information
for the Period 11 March 2015 to 31 March 2016







DIRECTOR: Mrs P S Green





REGISTERED OFFICE: 65 St Mary Street
Chippenham
Wiltshire
SN15 3JF





REGISTERED NUMBER: 09483735 (England and Wales)





ACCOUNTANTS: Mander Duffill
Chartered Accountants
65 St Mary Street
Chippenham
Wiltshire
SN15 3JF

Percia Solutions Limited (Registered number: 09483735)

Abbreviated Balance Sheet
31 March 2016

Notes £    £   
FIXED ASSETS
Tangible assets 2 750

CURRENT ASSETS
Debtors 8,679
Cash at bank 16,684
25,363
CREDITORS
Amounts falling due within one year 25,943
NET CURRENT LIABILITIES (580 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

170

PROVISIONS FOR LIABILITIES 150
NET ASSETS 20

CAPITAL AND RESERVES
Called up share capital 3 1
Retained earnings 19
SHAREHOLDERS' FUNDS 20

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 31 March 2016.

The members have not required the company to obtain an audit of its financial statements for the period ended 31 March 2016 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges her 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 director on 12 May 2016 and were signed by:





Mrs P S Green - Director


Percia Solutions Limited (Registered number: 09483735)

Notes to the Abbreviated Accounts
for the Period 11 March 2015 to 31 March 2016

1. ACCOUNTING POLICIES

Basis of preparing the financial statements
These financial statements have been prepared in accordance with the Financial Reporting Standard for Smaller Entities (effective January 2015) and the Companies Act 2006. The financial statements have been prepared under the historical cost convention.

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

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.
Computer equipment - 25% on cost

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

2. TANGIBLE FIXED ASSETS
Total
£   
COST
Additions 1,000
At 31 March 2016 1,000
DEPRECIATION
Charge for period 250
At 31 March 2016 250
NET BOOK VALUE
At 31 March 2016 750

3. CALLED UP SHARE CAPITAL

Allotted and issued:
Number: Class: Nominal
value: £   
100 Ordinary £1 1

100 Ordinary shares of £1 were issued during the period for cash of £ 100 .