04491252 1.8.13 31.7.14 31.7.14 Company accounts Private Limited Company FY true false true false true false false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure044912522013-07-31044912522014-07-31044912522013-08-012014-07-31044912522012-07-31044912522012-08-012013-07-31044912522013-07-3104491252ns12:England2013-08-012014-07-3104491252ns14:PoundSterling2013-08-012014-07-3104491252ns7:Director12013-08-012014-07-3104491252ns7:OrdinaryShareClass12013-08-012014-07-3104491252ns7:Director22013-08-012014-07-3104491252ns7:RegisteredOffice2013-08-012014-07-3104491252ns7:EntityAccountantsOrAuditors2013-08-012014-07-3104491252ns5:PlantMachinery2013-08-012014-07-3104491252ns5:FixturesFittings2013-08-012014-07-3104491252ns5:ComputerEquipment2013-08-012014-07-3104491252ns7:OrdinaryShareClass12014-07-3104491252ns7:OrdinaryShareClass12013-07-3104491252ns7:Director12013-07-3104491252ns7:Director12012-07-3104491252ns7:Director12012-08-012013-07-3104491252ns7:Director12014-07-3104491252ns7:Director12013-07-3104491252ns7:Director22013-07-3104491252ns7:Director22012-07-3104491252ns7:Director22012-08-012013-07-3104491252ns7:Director22014-07-3104491252ns7:Director22013-07-31
REGISTERED NUMBER: 04491252 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 July 2014

for

PS ENGINEERING LIMITED

PS ENGINEERING LIMITED (Registered number: 04491252)






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




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 2014







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 2014

31/7/14 31/7/13
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 1,562 1,912

CURRENT ASSETS
Debtors 4,933 2,954
Cash at bank 15,653 19,353
20,586 22,307
CREDITORS
Amounts falling due within one year 21,920 20,857
NET CURRENT (LIABILITIES)/ASSETS (1,334 ) 1,450
TOTAL ASSETS LESS CURRENT
LIABILITIES

228

3,362

CAPITAL AND RESERVES
Called up share capital 3 200 200
Profit and loss account 28 3,162
SHAREHOLDERS' FUNDS 228 3,362

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

The members have not required the company to obtain an audit of its financial statements for the year ended 31 July 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 2 October 2014 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 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 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 - 15% on reducing balance
Fixtures and fittings - 15% on reducing balance
Computer equipment - 33% 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
At 1 August 2013 11,731
Additions 592
At 31 July 2014 12,323
DEPRECIATION
At 1 August 2013 9,819
Charge for year 942
At 31 July 2014 10,761
NET BOOK VALUE
At 31 July 2014 1,562
At 31 July 2013 1,912

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31/7/14 31/7/13
value: £    £   
200 Ordinary £1 200 200

PS ENGINEERING LIMITED (Registered number: 04491252)

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

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 July 2014 and
31 July 2013:

31/7/14 31/7/13
£    £   
MR PHILIP SLATER
Balance outstanding at start of year (816 ) (450 )
Amounts advanced 1,367 450
Amounts repaid (686 ) (816 )
Balance outstanding at end of year (135 ) (816 )

MISS JACQUELINE LEBETER
Balance outstanding at start of year (988 ) (451 )
Amounts advanced 1,887 450
Amounts repaid (4,817 ) (987 )
Balance outstanding at end of year (3,918 ) (988 )