Pixieland (south West) Limited PLYMOUTH


Pixieland (south West) started in year 2002 as Private Limited Company with registration number 04541081. The Pixieland (south West) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Plymouth at C/o Businessvision Unit 4 Sandy Court, Ashleigh Way. Postal code: PL7 5JX.

At present there are 2 directors in the the firm, namely John M. and Caroline F.. In addition one secretary - John M. - is with the company. As of 30 April 2024, there were 2 ex secretaries - Karen S., Jill S. and others listed below. There were no ex directors.

Pixieland (south West) Limited Address / Contact

Office Address C/o Businessvision Unit 4 Sandy Court, Ashleigh Way
Office Address2 Plympton
Town Plymouth
Post code PL7 5JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541081
Date of Incorporation Fri, 20th Sep 2002
Industry Child day-care activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

John M.

Position: Secretary

Appointed: 10 July 2007

John M.

Position: Director

Appointed: 05 February 2007

Caroline F.

Position: Director

Appointed: 20 September 2002

Karen S.

Position: Secretary

Appointed: 10 October 2004

Resigned: 10 July 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 September 2002

Resigned: 20 September 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2002

Resigned: 20 September 2002

Jill S.

Position: Secretary

Appointed: 20 September 2002

Resigned: 10 October 2004

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we identified, there is Jay F. This PSC and has 25-50% shares. Another one in the persons with significant control register is Jasmine F. This PSC owns 25-50% shares. Then there is Joshua F., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Jay F.

Notified on 3 October 2016
Nature of control: 25-50% shares

Jasmine F.

Notified on 3 October 2016
Nature of control: 25-50% shares

Joshua F.

Notified on 3 October 2016
Nature of control: 25-50% shares

Caroline F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand385 153351 655478 161891 6361 132 710967 486
Current Assets735 464831 7621 085 7591 539 4831 938 8401 921 281
Debtors331 834433 859565 169647 847810 039953 795
Net Assets Liabilities679 423602 934779 4091 031 8721 281 1051 393 741
Other Debtors 168 795193 368558 275792 065939 131
Property Plant Equipment121 69788 85767 90058 17963 748127 453
Total Inventories189 86   
Other
Description Principal Activities    88 91088 910
Accrued Liabilities Deferred Income55 62783 897100 7542 7033 2172 700
Accumulated Amortisation Impairment Intangible Assets 325 000325 000325 000325 000325 000
Accumulated Depreciation Impairment Property Plant Equipment 345 814373 504388 658401 413433 991
Amounts Owed By Directors235 646201 942278 881   
Amounts Owed By Group Undertakings Participating Interests73 09972 93116 93418 833  
Amounts Owed To Group Undertakings Participating Interests 131 827127 379183 983  
Average Number Employees During Period 4645424342
Bank Borrowings Overdrafts5401 4205153 431  
Corporation Tax Payable52 86944 10884 688104 884  
Corporation Tax Recoverable16 55616 55672 99560 664  
Creditors159 732305 208365 108557 777715 849644 665
Current Asset Investments18 28846 24842 343   
Deferred Tax Liabilities18 00612 4779 1428 013  
Depreciation Rate Used For Property Plant Equipment     25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -767  
Disposals Property Plant Equipment   -950  
Dividends Paid On Shares10051 000118 200187 000  
Finished Goods Goods For Resale189     
Fixed Assets121 69788 85767 90258 17963 748127 453
Increase Decrease In Depreciation Impairment Property Plant Equipment 22 94315 5172 369  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -5 528-3 335-1 129  
Increase From Depreciation Charge For Year Property Plant Equipment 37 31027 69015 92312 75532 577
Intangible Assets Gross Cost 325 000325 000325 000325 000325 000
Loans From Directors 2 816 78 922  
Net Current Assets Liabilities575 732526 554720 649981 7071 226 9011 276 616
Net Deferred Tax Liability Asset    9 54410 328
Other Creditors48 78740 08547 582445 528604 603534 382
Other Taxation Social Security Payable1 9093 8714 1925 310  
Prepayments Accrued Income6 5332 4582 99110 07514 06514 664
Property Plant Equipment Gross Cost 434 671441 404446 837465 161561 444
Provisions For Liabilities Balance Sheet Subtotal   8 0149 54410 328
Raw Materials Consumables  86   
Short-term Investments Classified As Cash Cash Equivalents18 28846 24842 343   
Taxation Including Deferred Taxation Balance Sheet Subtotal-18 006-12 478-9 142-8 013  
Taxation Social Security Payable   104 884100 179101 631
Total Additions Including From Business Combinations Property Plant Equipment 4 4706 7336 38318 32496 282
Total Assets Less Current Liabilities697 429615 412788 5511 039 8861 290 6481 404 069
Trade Creditors Trade Payables   4 6627 8515 952
Useful Life Property Plant Equipment Years     3
Advances Credits Directors  278 881  157 641
Advances Credits Made In Period Directors  111 14070 000 200 265
Advances Credits Repaid In Period Directors -235 646-34 200-348 881 12 386
Amount Specific Advance Or Credit Directors     157 641
Amount Specific Advance Or Credit Made In Period Directors     200 265
Amount Specific Advance Or Credit Repaid In Period Directors     12 386

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Capital declared on Thu, 17th Aug 2023: 312.00 GBP
filed on: 17th, August 2023
Free Download (4 pages)

Company search

Advertisements