08998002 15.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false true false Ordianry 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure089980022014-04-14089980022015-03-31089980022014-04-152015-03-31089980022014-04-1408998002ns12:England2014-04-152015-03-3108998002ns14:PoundSterling2014-04-152015-03-3108998002ns7:Director12014-04-152015-03-3108998002ns7:OrdinaryShareClass12014-04-152015-03-3108998002ns7:RegisteredOffice2014-04-152015-03-3108998002ns7:EntityAccountantsOrAuditors2014-04-152015-03-3108998002ns5:ComputerEquipment2014-04-152015-03-3108998002ns7:OrdinaryShareClass12015-03-3108998002ns7:Director12014-04-1408998002ns7:Director12015-03-31
REGISTERED NUMBER: 08998002 (England and Wales)















Abbreviated Unaudited Accounts

for the Period 15 April 2014 to 31 March 2015

for

Peter Young Design Limited

Peter Young Design Limited (Registered number: 08998002)






Contents of the Abbreviated Accounts
for the Period 15 April 2014 to 31 March 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Peter Young Design Limited

Company Information
for the Period 15 April 2014 to 31 March 2015







DIRECTOR: P G Young





REGISTERED OFFICE: 1 Thorpe Road
St. Albans
Hertfordshire
AL1 1RF





REGISTERED NUMBER: 08998002 (England and Wales)





ACCOUNTANTS: Euro Andertons LLp
39 Ludgate Hill
London
EC4M 7JN

Peter Young Design Limited (Registered number: 08998002)

Abbreviated Balance Sheet
31 March 2015

Notes £    £   
FIXED ASSETS
Tangible assets 2 707

CURRENT ASSETS
Debtors 18,030
Cash at bank 7,501
25,531
CREDITORS
Amounts falling due within one year 10,725
NET CURRENT ASSETS 14,806
TOTAL ASSETS LESS CURRENT
LIABILITIES

15,513

PROVISIONS FOR LIABILITIES 141
NET ASSETS 15,372

CAPITAL AND RESERVES
Called up share capital 3 2
Profit and loss account 15,370
SHAREHOLDERS' FUNDS 15,372

Peter Young Design Limited (Registered number: 08998002)

Abbreviated Balance Sheet - continued
31 March 2015


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

The members have not required the company to obtain an audit of its financial statements for the period ended 31 March 2015 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his 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 23 December 2015 and were signed by:





P G Young - Director


Peter Young Design Limited (Registered number: 08998002)

Notes to the Abbreviated Accounts
for the Period 15 April 2014 to 31 March 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 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 - straight line over 3 years

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 1,060
At 31 March 2015 1,060
DEPRECIATION
Charge for period 353
At 31 March 2015 353
NET BOOK VALUE
At 31 March 2015 707

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal
value: £   
2 Ordianry 1 2

4. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the period ended 31 March 2015:

£   
P G Young
Balance outstanding at start of period -
Amounts repaid (1,019 )
Balance outstanding at end of period (1,019 )