PS ENGINEERING LIMITED - Limited company - abbreviated - 11.6

PS ENGINEERING LIMITED - Limited company - abbreviated - 11.6


04491252 1.8.14 31.7.15 31.7.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure044912522014-07-31044912522015-07-31044912522014-08-012015-07-31044912522013-07-31044912522013-08-012014-07-31044912522014-07-3104491252ns12:England2014-08-012015-07-3104491252ns14:PoundSterling2014-08-012015-07-3104491252ns7:Director12014-08-012015-07-3104491252ns7:OrdinaryShareClass12014-08-012015-07-3104491252ns7:Director22014-08-012015-07-3104491252ns7:RegisteredOffice2014-08-012015-07-3104491252ns7:EntityAccountantsOrAuditors2014-08-012015-07-3104491252ns5:PlantMachinery2014-08-012015-07-3104491252ns5:FixturesFittings2014-08-012015-07-3104491252ns5:ComputerEquipment2014-08-012015-07-3104491252ns7:OrdinaryShareClass12015-07-3104491252ns7:OrdinaryShareClass12014-07-3104491252ns7:Director12014-07-3104491252ns7:Director12013-07-3104491252ns7:Director12013-08-012014-07-3104491252ns7:Director12015-07-3104491252ns7:Director12014-07-3104491252ns7:Director22014-07-3104491252ns7:Director22013-07-3104491252ns7:Director22013-08-012014-07-3104491252ns7:Director22015-07-3104491252ns7:Director22014-07-31
REGISTERED NUMBER: 04491252 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 July 2015

for

PS ENGINEERING LIMITED

PS ENGINEERING LIMITED (Registered number: 04491252)






Contents of the Abbreviated Accounts
for the Year Ended 31 July 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

PS ENGINEERING LIMITED

Company Information
for the Year Ended 31 July 2015







DIRECTORS: MR PHILIP SLATER
MISS JACQUELINE LEBETER





REGISTERED OFFICE: Caryn March Accountants Limited
Landguard Manor
Landguard Manor Road
Shanklin
Isle of Wight
PO37 7JB





REGISTERED NUMBER: 04491252 (England and Wales)





ACCOUNTANTS: Caryn March Accountants Limited
Landguard Manor
Landguard Manor Road
Shanklin
Isle of Wight
PO37 7JB

PS ENGINEERING LIMITED (Registered number: 04491252)

Abbreviated Balance Sheet
31 July 2015

31/7/15 31/7/14
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 1,076 1,562

CURRENT ASSETS
Debtors 2,543 4,933
Cash at bank 14,341 15,653
16,884 20,586
CREDITORS
Amounts falling due within one year 17,716 21,920
NET CURRENT LIABILITIES (832 ) (1,334 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

244

228

CAPITAL AND RESERVES
Called up share capital 3 200 200
Profit and loss account 44 28
SHAREHOLDERS' FUNDS 244 228

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 July 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 July 2015 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 14 September 2015 and were signed on its behalf by:




MR PHILIP SLATER - Director


PS ENGINEERING LIMITED (Registered number: 04491252)

Notes to the Abbreviated Accounts
for the Year Ended 31 July 2015

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 gross invoiced sales for services provided. The Company operates VAT under the flat rate
scheme.

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 - 25% on reducing balance
Fixtures and fittings - 15% on reducing balance
Computer equipment - 33% on cost

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 August 2014
and 31 July 2015 12,323
DEPRECIATION
At 1 August 2014 10,761
Charge for year 486
At 31 July 2015 11,247
NET BOOK VALUE
At 31 July 2015 1,076
At 31 July 2014 1,562

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31/7/15 31/7/14
value: £    £   
200 Ordinary £1 200 200

PS ENGINEERING LIMITED (Registered number: 04491252)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 July 2015

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 July 2015 and 31 July 2014:

31/7/15 31/7/14
£    £   
MR PHILIP SLATER
Balance outstanding at start of year (135 ) (816 )
Amounts advanced 2,021 1,367
Amounts repaid (961 ) (686 )
Balance outstanding at end of year 925 (135 )

MISS JACQUELINE LEBETER
Balance outstanding at start of year (3,918 ) (988 )
Amounts advanced 8,778 1,887
Amounts repaid (3,936 ) (4,817 )
Balance outstanding at end of year 924 (3,918 )

Mr Philip Slater will repay, to the company, his overdrawn directors account in the sum of £925 no later than 31
January 2016.

Miss Jacqueline Lebeter will repay, to the company, her overdrawn directors account in the sum of £924 no later
than 31 January 2016.