Pinkladies Limited DONCASTER


Pinkladies Limited was formally closed on 2020-03-03. Pinkladies was a private limited company that was located at Coach House Victoria Road, Bentley, Doncaster, DN5 0EZ, ENGLAND. Its total net worth was estimated to be around -456 pounds, and the fixed assets belonging to the company amounted to 3235 pounds. This company (formally started on 2014-10-31) was run by 1 director and 1 secretary.
Director Allen L. who was appointed on 31 October 2014.
Moving on to the secretaries, we can name: Allen L. appointed on 31 October 2014.

The company was officially categorised as "sports and recreation education" (85510). According to the Companies House database, there was a name alteration on 2015-11-18 and their previous name was Allen Langham. The last confirmation statement was filed on 2018-10-31 and last time the annual accounts were filed was on 31 March 2019. 2015-10-31 is the date of the last annual return.

Pinkladies Limited Address / Contact

Office Address Coach House Victoria Road
Office Address2 Bentley
Town Doncaster
Post code DN5 0EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09290358
Date of Incorporation Fri, 31st Oct 2014
Date of Dissolution Tue, 3rd Mar 2020
Industry Sports and recreation education
End of financial Year 31st March
Company age 6 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 14th Nov 2019
Last confirmation statement dated Wed, 31st Oct 2018

Company staff

Allen L.

Position: Secretary

Appointed: 31 October 2014

Allen L.

Position: Director

Appointed: 31 October 2014

Andrew O.

Position: Director

Appointed: 23 February 2018

Resigned: 01 August 2018

People with significant control

Allen L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allen L.

Notified on 31 October 2017
Ceased on 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Allen Langham November 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312019-03-31
Net Worth1 211364  
Balance Sheet
Cash Bank In Hand4554  
Cash Bank On Hand  2 833 
Current Assets  10 7714 018
Debtors  7 9384 018
Intangible Fixed Assets1 667833  
Net Assets Liabilities  46778
Net Assets Liabilities Including Pension Asset Liability1 211364  
Other Debtors  7 1334 018
Property Plant Equipment  1 8911 513
Tangible Fixed Assets1 5681 626  
Reserves/Capital
Profit Loss Account Reserve1 211364  
Shareholder Funds1 211364  
Other
Accumulated Amortisation Impairment Intangible Assets 1 6672 500 
Accumulated Depreciation Impairment Property Plant Equipment 5571 0301 408
Average Number Employees During Period  1 
Creditors  11 8865 453
Creditors Due Within One Year1 7991 840  
Fixed Assets3 2352 4591 8911 513
Increase From Amortisation Charge For Year Intangible Assets  833 
Increase From Depreciation Charge For Year Property Plant Equipment  473378
Intangible Assets 833  
Intangible Assets Gross Cost 2 5002 500 
Intangible Fixed Assets Additions2 500   
Intangible Fixed Assets Aggregate Amortisation Impairment8331 667  
Intangible Fixed Assets Amortisation Charged In Period833834  
Intangible Fixed Assets Cost Or Valuation2 500   
Net Current Assets Liabilities-1 754-1 786-1 115-1 435
Number Shares Allotted11  
Other Creditors  9 9504 528
Other Taxation Social Security Payable  924924
Par Value Share00  
Property Plant Equipment Gross Cost 2 1832 921 
Provisions For Liabilities Balance Sheet Subtotal  309 
Provisions For Liabilities Charges270309  
Tangible Fixed Assets Additions1 718465  
Tangible Fixed Assets Cost Or Valuation1 7182 183  
Tangible Fixed Assets Depreciation150557  
Tangible Fixed Assets Depreciation Charged In Period150407  
Total Additions Including From Business Combinations Property Plant Equipment  738 
Total Assets Less Current Liabilities1 48167377678
Trade Creditors Trade Payables  1 0121
Trade Debtors Trade Receivables  805 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
Free Download (1 page)

Company search