Pimseal Limited CHELTENHAM


Founded in 1994, Pimseal, classified under reg no. 02961405 is an active company. Currently registered at Brailsford House GL50 3QA, Cheltenham the company has been in the business for thirty years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Wed, 23rd Nov 1994 Pimseal Limited is no longer carrying the name Ellenborough 128.

The firm has 3 directors, namely Mark D., Toby N. and Maximilian S.. Of them, Mark D., Toby N., Maximilian S. have been with the company the longest, being appointed on 17 August 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Pamela P. who worked with the the firm until 21 August 2018.

Pimseal Limited Address / Contact

Office Address Brailsford House
Office Address2 Knapp Lane St James Square
Town Cheltenham
Post code GL50 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02961405
Date of Incorporation Tue, 23rd Aug 1994
Industry Manufacture of other rubber products
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Mark D.

Position: Director

Appointed: 17 August 2022

Toby N.

Position: Director

Appointed: 17 August 2022

Maximilian S.

Position: Director

Appointed: 17 August 2022

Benjamin P.

Position: Director

Appointed: 18 August 2017

Resigned: 21 August 2018

Jack P.

Position: Director

Appointed: 01 September 2015

Resigned: 21 August 2018

David P.

Position: Director

Appointed: 31 August 1995

Resigned: 17 August 2022

Pamela P.

Position: Secretary

Appointed: 31 August 1995

Resigned: 21 August 2018

Pamela P.

Position: Director

Appointed: 31 August 1995

Resigned: 21 August 2018

William P.

Position: Director

Appointed: 31 August 1995

Resigned: 21 August 2018

R.

Position: Nominee Secretary

Appointed: 23 August 1994

Resigned: 31 August 1995

Rickerbys Services Limited

Position: Nominee Director

Appointed: 23 August 1994

Resigned: 31 August 1995

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Euston Holdco V Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David P. This PSC owns 75,01-100% shares.

Euston Holdco V Limited

73 Cornhill, London, EC3V 3QQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14158187
Notified on 17 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David P.

Notified on 20 August 2016
Ceased on 17 August 2022
Nature of control: 75,01-100% shares

Company previous names

Ellenborough 128 November 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand78 96063 42443 34956 188300 466
Current Assets1 179 2371 296 740984 8831 336 6491 384 128
Debtors683 388747 124580 249752 884608 842
Other Debtors11 27113 2839 68155 1929 929
Property Plant Equipment10 4767 7386 81021 77617 587
Total Inventories416 889486 192361 285527 577474 820
Other
Accumulated Depreciation Impairment Property Plant Equipment28 02630 17131 90517 13923 238
Amounts Owed To Group Undertakings600600600600 
Average Number Employees During Period  101212
Corporation Tax Payable  140 000136 00069 966
Creditors757 377858 636703 644486 286394 481
Increase From Depreciation Charge For Year Property Plant Equipment 5 7381 7341 7346 099
Net Current Assets Liabilities421 860438 104281 239850 363989 647
Other Creditors186 356387 939319 14510 89022 014
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 593 16 500 
Other Disposals Property Plant Equipment 3 593 16 500 
Other Taxation Social Security Payable231 613240 837194 16127 98436 826
Percentage Class Share Held In Subsidiary 100100100 
Property Plant Equipment Gross Cost38 50237 90938 71538 91540 825
Total Additions Including From Business Combinations Property Plant Equipment 3 00080616 7001 910
Total Assets Less Current Liabilities432 336445 842288 049872 1391 007 234
Trade Creditors Trade Payables338 808229 260189 738310 812265 675
Trade Debtors Trade Receivables672 117733 841570 568697 692598 913

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 19th, May 2023
Free Download (9 pages)

Company search

Advertisements