Pine Studios (church Stretton) Limited CHURCH STRETTON


Founded in 1992, Pine Studios (church Stretton), classified under reg no. 02705214 is an active company. Currently registered at Office Pine Studios SY6 6JQ, Church Stretton the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Adrian H., David G. and Susan C.. Of them, Susan C. has been with the company the longest, being appointed on 7 September 2015 and Adrian H. and David G. have been with the company for the least time - from 18 November 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pine Studios (church Stretton) Limited Address / Contact

Office Address Office Pine Studios
Office Address2 Madeira Walk
Town Church Stretton
Post code SY6 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705214
Date of Incorporation Thu, 9th Apr 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Adrian H.

Position: Director

Appointed: 18 November 2017

David G.

Position: Director

Appointed: 18 November 2017

Susan C.

Position: Director

Appointed: 07 September 2015

Ronald B.

Position: Director

Appointed: 04 October 2014

Resigned: 08 September 2018

Linda J.

Position: Director

Appointed: 01 January 2010

Resigned: 12 August 2014

Christopher J.

Position: Director

Appointed: 01 January 2010

Resigned: 12 August 2014

Christopher J.

Position: Director

Appointed: 07 November 2006

Resigned: 01 July 2013

Christopher J.

Position: Secretary

Appointed: 14 October 2005

Resigned: 01 July 2013

Linda J.

Position: Director

Appointed: 27 May 2005

Resigned: 01 July 2013

Maurice D.

Position: Secretary

Appointed: 01 August 2003

Resigned: 15 September 2005

Linda S.

Position: Director

Appointed: 01 August 2003

Resigned: 07 November 2006

Roger H.

Position: Secretary

Appointed: 02 July 2003

Resigned: 15 September 2005

Sheila H.

Position: Director

Appointed: 12 December 2001

Resigned: 27 May 2004

Roger H.

Position: Director

Appointed: 12 December 2001

Resigned: 15 September 2005

Rosalind W.

Position: Director

Appointed: 01 April 1998

Resigned: 12 December 2001

Pamela W.

Position: Secretary

Appointed: 09 April 1992

Resigned: 12 December 2001

Pamela W.

Position: Director

Appointed: 09 April 1992

Resigned: 12 December 2001

James W.

Position: Director

Appointed: 09 April 1992

Resigned: 26 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-122014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 7771 6871 379333      
Balance Sheet
Current Assets1 7771 6791 3711 3491 6039271 90934 710105 67229 466
Net Assets Liabilities   3331 1101 5761 91734 718105 68029 474
Cash Bank In Hand7622943601 085      
Debtors1 0151 3851 011264      
Net Assets Liabilities Including Pension Asset Liability1 7771 6871 083333      
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve  1 083333      
Shareholder Funds1 7771 6871 379333      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 7671 002     
Called Up Share Capital Not Paid Not Expressed As Current Asset 888888888
Creditors    2 395     
Net Current Assets Liabilities1 7779311 3712 0921161 5681 90934 710105 67229 466
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 379743676641341   
Total Assets Less Current Liabilities1 7779311 3792 1001081 5761 91734 718105 68029 474
Accruals Deferred Income  1 6751 767      
Creditors Due Within One Year 748        
Other Aggregate Reserves1 7691 6791 371       
Other Debtors Due After One Year1 0151 385        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, August 2023
Free Download (3 pages)

Company search

Advertisements