Pillar Land Securities Mannamead started in year 2013 as Private Limited Company with registration number 08627870. The Pillar Land Securities Mannamead company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Plymouth at Floor 2 Studio 5-11. Postal code: PL1 3LF.
Currently there are 2 directors in the the company, namely Dean S. and Richard P.. In addition one secretary - Joanne P. - is with the firm. Currenlty, the company lists one former director, whose name is Ian M. and who left the the company on 13 March 2014. In addition, there is one former secretary - Graham W. who worked with the the company until 11 February 2021.
Office Address | Floor 2 Studio 5-11 |
Office Address2 | 5 Millbay Road |
Town | Plymouth |
Post code | PL1 3LF |
Country of origin | United Kingdom |
Registration Number | 08627870 |
Date of Incorporation | Mon, 29th Jul 2013 |
Industry | Construction of domestic buildings |
End of financial Year | 31st January |
Company age | 11 years old |
Account next due date | Thu, 31st Oct 2024 (181 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Mon, 26th Feb 2024 (2024-02-26) |
Last confirmation statement dated | Sun, 12th Feb 2023 |
The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Dean S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Joanne P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Dean S.
Notified on | 9 June 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Joanne P.
Notified on | 10 August 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Richard P.
Notified on | 6 April 2016 |
Ceased on | 10 August 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2023-01-31 |
Balance Sheet | ||||
Cash Bank On Hand | 115 414 | 22 809 | 1 093 399 | 5 807 |
Current Assets | 2 731 541 | 2 604 709 | 2 070 270 | 1 197 460 |
Debtors | 100 932 | 66 705 | 976 871 | 1 191 653 |
Net Assets Liabilities | 292 242 | 131 210 | 1 072 075 | 1 067 387 |
Other Debtors | 50 223 | 66 705 | 976 871 | |
Total Inventories | 2 515 195 | 2 515 195 | ||
Other | ||||
Version Production Software | 1 | 1 | 1 | |
Accrued Liabilities Deferred Income | 17 322 | |||
Average Number Employees During Period | 2 | 2 | 2 | 2 |
Bank Overdrafts | 1 847 677 | 1 265 286 | ||
Corporation Tax Payable | 30 579 | 251 276 | ||
Creditors | 3 023 783 | 2 473 499 | 998 195 | 130 073 |
Net Current Assets Liabilities | 292 242 | 131 210 | 1 072 075 | 1 067 387 |
Other Creditors | 1 097 969 | 1 099 425 | 219 297 | |
Total Assets Less Current Liabilities | 292 242 | 131 210 | 1 072 075 | 1 067 387 |
Trade Creditors Trade Payables | 78 137 | 78 209 | 510 300 | 3 230 |
Trade Debtors Trade Receivables | 50 709 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE. Change occurred on Thursday 22nd February 2024. Company's previous address: Floor 2 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF. filed on: 22nd, February 2024 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy