Pim Trustees Limited REDHILL


Pim Trustees started in year 1998 as Private Limited Company with registration number 03531478. The Pim Trustees company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Redhill at Room 14 Redhill Aerodrome Business Centre. Postal code: RH1 5JZ. Since February 19, 2002 Pim Trustees Limited is no longer carrying the name Evers Trustees.

The company has one director. Michael W., appointed on 20 March 1998. There are currently no secretaries appointed. At present there is one former director listed by the company - Eileen I., who left the company on 13 August 2001. In addition, the company lists several former secretaries whose names might be found in the table below.

Pim Trustees Limited Address / Contact

Office Address Room 14 Redhill Aerodrome Business Centre
Office Address2 Kings Mill Lane
Town Redhill
Post code RH1 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03531478
Date of Incorporation Fri, 20th Mar 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Old Tannery Secretaries

Position: Corporate Secretary

Appointed: 14 November 2016

Michael W.

Position: Director

Appointed: 20 March 1998

Jj Company Secretariat Limited

Position: Corporate Secretary

Appointed: 29 October 2003

Resigned: 14 November 2016

Jane B.

Position: Secretary

Appointed: 11 September 2003

Resigned: 03 October 2003

Jane B.

Position: Secretary

Appointed: 24 September 2001

Resigned: 11 September 2003

Eileen I.

Position: Director

Appointed: 07 November 2000

Resigned: 13 August 2001

Jill W.

Position: Secretary

Appointed: 20 January 2000

Resigned: 24 September 2001

Susan L.

Position: Secretary

Appointed: 01 June 1999

Resigned: 20 January 2000

Christine A.

Position: Secretary

Appointed: 19 February 1999

Resigned: 01 June 1999

Mary L.

Position: Secretary

Appointed: 20 March 1998

Resigned: 19 February 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1998

Resigned: 20 March 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 March 1998

Resigned: 20 March 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Michael W. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Michael W.

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

Company previous names

Evers Trustees February 19, 2002
Pimco Trustees December 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 19 07232 45515 337    
Current Assets196 058210 320254 800221 877198 402216 648265 967263 577
Debtors170 510191 248222 345206 540    
Net Assets Liabilities 11 63419 2034 889136720869310
Other Debtors 95 485107 265108 977    
Property Plant Equipment 2 9862 2601 686    
Cash Bank In Hand25 54819 072      
Net Assets Liabilities Including Pension Asset Liability14 98011 634      
Tangible Fixed Assets2 8302 986      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve14 88011 534      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -3 175
Accumulated Depreciation Impairment Property Plant Equipment 15 03815 76416 339    
Average Number Employees During Period 4445322
Creditors 201 269237 527218 454199 368216 73533 33325 891
Decrease In Loans Owed By Related Parties Due To Loans Repaid -94 679-84 451     
Fixed Assets2 9303 0862 3601 7861 3379733 2892 855
Increase From Depreciation Charge For Year Property Plant Equipment  726575    
Increase In Loans Owed By Related Parties Due To Loans Advanced 97 87384 150     
Investments Fixed Assets100100100100    
Investments In Subsidiaries 100100100    
Loans Owed By Related Parties64 57967 77367 472     
Net Current Assets Liabilities12 5029 05117 2733 423-966-8730 91326 521
Other Creditors 126 794168 118122 982    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       35 560
Property Plant Equipment Gross Cost 18 02418 02418 025    
Provisions For Liabilities Balance Sheet Subtotal 503430320235166  
Taxation Social Security Payable 27 45636 99071 123    
Total Assets Less Current Liabilities15 43212 13719 6335 20937188634 20229 376
Trade Creditors Trade Payables 3 4872 33524 349    
Trade Debtors Trade Receivables 95 763115 08097 563    
Amount Specific Advance Or Credit Directors64 57967 773  105 605113 381111 908141 411
Amount Specific Advance Or Credit Made In Period Directors     7 776 29 503
Amount Specific Advance Or Credit Repaid In Period Directors      -1 473 
Advances Credits Directors64 57967 773      
Advances Credits Made In Period Directors 97 873      
Advances Credits Repaid In Period Directors 94 679      
Capital Employed14 98011 634      
Creditors Due Within One Year183 556201 269      
Debtors Due After One Year16 14416 943      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges452503      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 082      
Tangible Fixed Assets Cost Or Valuation16 94218 024      
Tangible Fixed Assets Depreciation14 11215 038      
Tangible Fixed Assets Depreciation Charged In Period 926      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
Free Download (7 pages)

Company search