Pennant Shop Equipment Limited BROMLEY


Pennant Shop Equipment started in year 1980 as Private Limited Company with registration number 01497858. The Pennant Shop Equipment company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Bromley at Lygon House. Postal code: BR1 3RA.

At the moment there are 2 directors in the the company, namely Lee B. and Paul G.. In addition one secretary - Paul G. - is with the firm. As of 5 June 2024, there were 4 ex directors - Daniel S., Helen P. and others listed below. There were no ex secretaries.

Pennant Shop Equipment Limited Address / Contact

Office Address Lygon House
Office Address2 50 London Road
Town Bromley
Post code BR1 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01497858
Date of Incorporation Wed, 21st May 1980
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul G.

Position: Secretary

Appointed: 30 November 2006

Lee B.

Position: Director

Appointed: 30 November 2006

Paul G.

Position: Director

Appointed: 30 November 2006

Daniel S.

Position: Director

Appointed: 17 October 1998

Resigned: 30 November 2006

Helen P.

Position: Director

Appointed: 02 April 1998

Resigned: 30 November 2006

Carol S.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 2006

Roger S.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Lee B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Paul G. This PSC has significiant influence or control over the company,. Then there is Garry Brooks Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a companies act 2006", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Lee B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Garry Brooks Limited

Lygon House 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

Legal authority Companies Act 2006
Legal form Companies Act 2006
Country registered Not Specified/Other
Place registered Incorporated In England And Wales
Registration number 05781614
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand156 22296 268367 45898 55841 62377 74186 36250 77099 886
Current Assets895 488938 899902 700317 906278 727181 282231 398208 094283 152
Debtors511 552604 688461 105145 885183 27483 835120 362139 286158 410
Net Assets Liabilities812 230801 284801 866546 558502 883382 293406 920447 911515 478
Other Debtors22 08616 79146 65817 8335 37410 15317 4067185 737
Property Plant Equipment158 360133 549271 765788 197932 417877 009775 421811 322765 248
Total Inventories85 91282 04474 13773 46353 83019 70624 67418 03824 856
Other
Accumulated Depreciation Impairment Property Plant Equipment441 210474 899484 246505 335572 268646 097574 399624 626670 197
Amounts Owed By Group Undertakings253 489131 046157 425      
Amounts Owed To Group Undertakings40 00040 00040 00040 71277 65972 05872 05872 05872 058
Average Number Employees During Period 2324222221141211
Bank Borrowings Overdrafts   239 934228 439219 800202 912187 949173 289
Creditors58 65417 17796 876325 503408 102448 586357 205324 473245 405
Current Asset Investments141 802155 899       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 72142 18736 453357 133 242 3 107
Disposals Property Plant Equipment 37 30553 250101 338518 177 048 3 676
Finance Lease Liabilities Present Value Total18 65417 17796 87685 56956 58044 0329 55441 00430 753
Increase From Depreciation Charge For Year Property Plant Equipment 35 41051 53457 54267 29073 82961 54450 22748 678
Net Current Assets Liabilities735 387711 170672 801129 18717 740-16 1536 274-20 44414 628
Other Creditors9 77414 48117 94017 936123 083184 754144 73995 52041 363
Other Current Asset Investments Balance Sheet Subtotal141 802155 899       
Other Taxation Social Security Payable48 96383 21250 85131 37624 18226 22646 45638 10069 509
Property Plant Equipment Gross Cost599 570608 448756 0111 293 5321 504 6851 523 1061 349 8201 435 9481 435 445
Provisions For Liabilities Balance Sheet Subtotal22 86326 25845 82445 32339 17229 97717 57018 49418 993
Total Additions Including From Business Combinations Property Plant Equipment 46 183200 813638 859211 67118 4213 76286 1283 173
Total Assets Less Current Liabilities893 747844 719944 566917 384950 157860 856781 695790 878779 876
Trade Creditors Trade Payables73 80977 95486 52453 76259 81518 87429 02632 57633 782
Trade Debtors Trade Receivables235 977456 851257 022128 052177 90073 682102 956138 568152 673

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 12th, June 2023
Free Download (9 pages)

Company search

Advertisements