Pilgrim Tyres Limited EXETER


Pilgrim Tyres started in year 2008 as Private Limited Company with registration number 06729950. The Pilgrim Tyres company has been functioning successfully for 16 years now and its status is active - proposal to strike off. The firm's office is based in Exeter at Suite 2 The Barbican Centre Lustleigh Close. Postal code: EX2 8PW.

Pilgrim Tyres Limited Address / Contact

Office Address Suite 2 The Barbican Centre Lustleigh Close
Office Address2 Marsh Barton Trading Estate
Town Exeter
Post code EX2 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06729950
Date of Incorporation Wed, 22nd Oct 2008
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 16 years old
Account next due date Thu, 31st Aug 2023 (233 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 31st Jul 2023 (2023-07-31)
Last confirmation statement dated Sun, 17th Jul 2022

Company staff

Ricardo N.

Position: Director

Appointed: 17 July 2020

Robert S.

Position: Director

Appointed: 22 October 2008

Kevin B.

Position: Director

Appointed: 01 April 2010

Resigned: 16 March 2016

Richard P.

Position: Director

Appointed: 01 April 2010

Resigned: 16 March 2016

Vikki S.

Position: Director

Appointed: 22 October 2008

Resigned: 22 October 2008

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 22 October 2008

Resigned: 22 October 2008

Kay S.

Position: Secretary

Appointed: 22 October 2008

Resigned: 05 August 2012

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Ricardo N. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Robert S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ricardo N.

Notified on 17 July 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 1 September 2016
Ceased on 17 July 2020
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 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-30
Net Worth-125 614-131 804-119 748-103 873   
Balance Sheet
Cash Bank On Hand   50505050
Current Assets35 87221 36821 24819 53927 09327 47928 523
Debtors25 4599 21810 37411 92311 3977 61611 550
Net Assets Liabilities   103 87396 73296 09398 070
Property Plant Equipment   7271 295970726
Total Inventories   7 56615 64619 81316 923
Cash Bank In Hand50505050   
Net Assets Liabilities Including Pension Asset Liability-125 614-131 804-119 748-103 873   
Stocks Inventory10 36312 10010 8247 566   
Tangible Fixed Assets3 7351 294970727   
Reserves/Capital
Called Up Share Capital100100100100   
Profit Loss Account Reserve-125 714-131 904-119 848-103 973   
Shareholder Funds-125 614-131 804-119 748-103 873   
Other
Total Fixed Assets Cost Or Valuation 20 36220 36220 362   
Total Fixed Assets Depreciation 19 06819 39219 635   
Total Fixed Assets Depreciation Charge In Period  324243   
Version Production Software    111
Accrued Liabilities Deferred Income   1 578   
Accumulated Amortisation Impairment Intangible Assets   3 8343 8343 8343 834
Accumulated Depreciation Impairment Property Plant Equipment   15 80116 23316 5586 748
Additions Other Than Through Business Combinations Property Plant Equipment    1 000  
Bank Overdrafts   10 04611 80216 198 
Creditors   93 54097 223100 135106 558
Fixed Assets3 7351 2949707271 295970726
Increase From Depreciation Charge For Year Property Plant Equipment    432325244
Intangible Assets Gross Cost   3 8343 8343 8343 834
Net Current Assets Liabilities-129 349-133 098-120 718-74 00170 13072 65678 035
Number Shares Allotted100100  100100100
Other Taxation Social Security Payable   533599604 
Prepayments Accrued Income   6411 121  
Property Plant Equipment Gross Cost   16 52817 5287 4747 474
Total Assets Less Current Liabilities -131 804-119 748-73 27468 83571 68677 309
Trade Creditors Trade Payables   22 07025 95120 496 
Trade Debtors Trade Receivables   11 28210 2767 61611 550
Value-added Tax Payable   9791 160821 
Work In Progress    4 5007 8527 608
Creditors Due After One Year Total Noncurrent Liabilities  030 599   
Creditors Due Within One Year Total Current Liabilities 154 466141 96693 540   
Intangible Fixed Assets Aggregate Amortisation Impairment 3 8343 8343 834   
Intangible Fixed Assets Cost Or Valuation 3 8343 8343 834   
Tangible Fixed Assets Cost Or Valuation 16 52816 52816 528   
Tangible Fixed Assets Depreciation 15 23415 55815 801   
Tangible Fixed Assets Depreciation Charge For Period  324243   
Creditors Due Within One Year165 221154 466     
Par Value Share 1     
Value Shares Allotted100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW England on 2023/11/02 to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE
filed on: 2nd, November 2023
Free Download (2 pages)

Company search