Pendine (holdings) Limited SWANSEA


Pendine (holdings) started in year 2014 as Private Limited Company with registration number 09073182. The Pendine (holdings) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Swansea at 3 New Mill Court. Postal code: SA7 9FG.

The company has one director. Dean T., appointed on 1 June 2023. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - Carol T., Catherine A. and others listed below. There were no ex secretaries.

Pendine (holdings) Limited Address / Contact

Office Address 3 New Mill Court
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA7 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09073182
Date of Incorporation Thu, 5th Jun 2014
Industry Buying and selling of own real estate
End of financial Year 29th June
Company age 10 years old
Account next due date Fri, 29th Mar 2024 (61 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Dean T.

Position: Director

Appointed: 01 June 2023

Carol T.

Position: Director

Appointed: 01 December 2016

Resigned: 01 June 2023

Catherine A.

Position: Director

Appointed: 09 October 2015

Resigned: 01 December 2016

Robert A.

Position: Director

Appointed: 11 September 2014

Resigned: 01 December 2016

Non E.

Position: Director

Appointed: 05 June 2014

Resigned: 16 September 2014

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Dean T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Carol T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robert A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dean T.

Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carol T.

Notified on 1 December 2016
Ceased on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert A.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth148 395278 635      
Balance Sheet
Cash Bank In Hand57 57199 177      
Cash Bank On Hand 99 17713 4097 07531 01211 87129 29713
Current Assets505 168388 637657 104472 372635 061725 840738 540768 134
Debtors53 966  275 100315 172346 994292 067302 860
Net Assets Liabilities 278 635115 829252 687209 585179 497167 480163 806
Net Assets Liabilities Including Pension Asset Liability148 395278 635      
Other Debtors   275 100315 172346 994292 067302 860
Property Plant Equipment 14 43411 7569 0787 0244 9702 917864
Stocks Inventory393 631289 460      
Tangible Fixed Assets1 87514 434      
Total Inventories 289 460643 695190 197288 877366 975417 176465 261
Reserves/Capital
Called Up Share Capital110      
Profit Loss Account Reserve148 394278 625      
Shareholder Funds148 395278 635      
Other
Amount Specific Advance Or Credit Directors6 01534    52528 673
Amount Specific Advance Or Credit Made In Period Directors 14 56034   27 88769 678
Amount Specific Advance Or Credit Repaid In Period Directors 20 6096 073   28 41240 480
Accumulated Depreciation Impairment Property Plant Equipment 1 7564 4347 1129 16611 22013 27315 326
Average Number Employees During Period  422222
Bank Borrowings Overdrafts 133 194 372 081416 626425 625424 529
Creditors 121 549550 797227 038431 165416 626465 119463 514
Creditors Due Within One Year358 648121 549      
Increase From Depreciation Charge For Year Property Plant Equipment  2 6782 6782 0542 0542 0532 053
Net Current Assets Liabilities146 519267 088106 307245 334203 896174 527630 236626 620
Number Shares Allotted 2      
Other Creditors 40 111479 45467 1125 10055 20039 49438 985
Other Taxation Social Security Payable 50 54310 65748 44749 50049 49856 94270 273
Par Value Share 1      
Property Plant Equipment Gross Cost 16 19016 19016 19016 19016 19016 190 
Provisions For Liabilities Balance Sheet Subtotal 2 8872 2341 7251 335 554164
Provisions For Liabilities Charges 2 887      
Share Capital Allotted Called Up Paid12      
Tangible Fixed Assets Additions2 500       
Tangible Fixed Assets Cost Or Valuation2 50016 190      
Tangible Fixed Assets Depreciation6251 756      
Tangible Fixed Assets Depreciation Charged In Period625       
Total Assets Less Current Liabilities148 395281 522118 063254 412210 920179 497633 153627 484
Trade Creditors Trade Payables 30 88257 492111 4794 4847 48813 13624 985
Advances Credits Directors6 01534      
Advances Credits Made In Period Directors15 450       
Advances Credits Repaid In Period Directors9 435       
Bank Borrowings     439 127448 126447 029

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's details were changed
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements