ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Petards Group Plc

Petards Group Plc is an active company incorporated on 14 November 1994 with the registered office located in Guildford, Surrey. Petards Group Plc was registered 30 years ago.
Status
Active
Active since incorporation
Company No
02990100
Public limited company
Age
30 years
Incorporated 14 November 1994
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 7 November 2024 (10 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Parallel House
32, London Road
Guildford
Surrey
GU1 2AB
England
Address changed on 8 Nov 2023 (1 year 10 months ago)
Previous address was C/O Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1944
Director • British • Lives in England • Born in Oct 1954
Director • British • Lives in England • Born in Oct 1945
Director • British • Lives in England • Born in May 1965
Director • British • Lives in England • Born in Aug 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Petards Joyce-Loebl Limited
Osman Abdullah and Raschid Michael Abdullah are mutual people.
Active
Petards Limited
Osman Abdullah and Raschid Michael Abdullah are mutual people.
Active
Qro Solutions Limited
Osman Abdullah and Raschid Michael Abdullah are mutual people.
Active
Affini Technology Limited
Osman Abdullah and Raschid Michael Abdullah are mutual people.
Active
RTS Solutions (UK) Limited
Osman Abdullah and Raschid Michael Abdullah are mutual people.
Active
RTS Solutions (Holdings) Limited
Osman Abdullah and Raschid Michael Abdullah are mutual people.
Active
Affini Technology Group Limited
Osman Abdullah and Raschid Michael Abdullah are mutual people.
Active
Acuity RM Group Plc
John Nigel Wakefield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£168K
Decreased by £1.07M (-86%)
Turnover
£12.02M
Increased by £2.59M (+28%)
Employees
112
Increased by 25 (+29%)
Total Assets
£13.25M
Increased by £2.52M (+24%)
Total Liabilities
-£6.85M
Increased by £3.32M (+94%)
Net Assets
£6.4M
Decreased by £801K (-11%)
Debt Ratio (%)
52%
Increased by 18.83% (+57%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 2 Jul 2025
Paul John Negus Resigned
7 Months Ago on 20 Jan 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Group Accounts Submitted
1 Year 2 Months Ago on 22 Jun 2024
Terence Ralph Connolly Resigned
1 Year 8 Months Ago on 31 Dec 2023
Mr Geraint Charles Boyens Davies Appointed
1 Year 9 Months Ago on 22 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 8 Nov 2023
Inspection Address Changed
1 Year 10 Months Ago on 8 Nov 2023
Group Accounts Submitted
2 Years 3 Months Ago on 9 Jun 2023
Mr John Nigel Wakefield Appointed
2 Years 7 Months Ago on 1 Feb 2023
Get Credit Report
Discover Petards Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 13 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Termination of appointment of Paul John Negus as a director on 20 January 2025
Submitted on 20 Jan 2025
Confirmation statement made on 7 November 2024 with updates
Submitted on 7 Nov 2024
Resolutions
Submitted on 7 Aug 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 22 Jun 2024
Termination of appointment of Terence Ralph Connolly as a director on 31 December 2023
Submitted on 2 Jan 2024
Appointment of Mr Geraint Charles Boyens Davies as a director on 22 November 2023
Submitted on 22 Nov 2023
Register inspection address has been changed from C/O Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR England to 3 the Millenium Centre Crosby Way Farnham Surrey GU9 7XX
Submitted on 8 Nov 2023
Confirmation statement made on 7 November 2023 with no updates
Submitted on 8 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year