Pope Engineering Services Limited STOKE-ON-TRENT


Founded in 2016, Pope Engineering Services, classified under reg no. 10357943 is an active company. Currently registered at 1 The Dingle ST6 8PR, Stoke-on-trent the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Matthew P., appointed on 2 September 2016. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Stephen P.. There were no ex secretaries.

Pope Engineering Services Limited Address / Contact

Office Address 1 The Dingle
Office Address2 Brown Edge
Town Stoke-on-trent
Post code ST6 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10357943
Date of Incorporation Fri, 2nd Sep 2016
Industry Repair of other equipment
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Sep 2023 (2023-09-15)
Last confirmation statement dated Thu, 1st Sep 2022

Company staff

Matthew P.

Position: Director

Appointed: 02 September 2016

Stephen P.

Position: Director

Appointed: 02 September 2016

Resigned: 21 August 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Matthew P. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Matthew P.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Stephen P.

Notified on 2 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand12 94814 166    
Current Assets23 40145 31660 55885 33478 245131 078
Debtors10 45331 150    
Net Assets Liabilities6 86130 68076 233149 154157 184209 797
Other Debtors3 0203 512    
Property Plant Equipment49 12464 606    
Other
Accumulated Depreciation Impairment Property Plant Equipment8 67020 071    
Additions Other Than Through Business Combinations Property Plant Equipment57 79426 883    
Average Number Employees During Period221122
Creditors42 24152 18366 30932 93023 97468 931
Deferred Tax Liabilities1 6076 030    
Finance Lease Liabilities Present Value Total7 70011 650    
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss1 6074 423    
Increase From Depreciation Charge For Year Property Plant Equipment8 67011 401    
Loans From Directors29 61032 824    
Net Current Assets Liabilities-18 8406 8675 75152 40454 27162 147
Nominal Value Allotted Share Capital100100    
Number Shares Allotted 100    
Par Value Share 1    
Prepayments Accrued Income 4 635    
Property Plant Equipment Gross Cost57 79484 677    
Taxation Including Deferred Taxation Balance Sheet Subtotal1 6076 030    
Taxation Social Security Payable4 7841 508    
Total Assets Less Current Liabilities30 28457 73976 233150 332158 164223 002
Trade Creditors Trade Payables1476 201    
Trade Debtors Trade Receivables7 43323 003    
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 1789801 200
Fixed Assets 64 60681 98497 928103 893160 855
Provisions For Liabilities Balance Sheet Subtotal 6 0306 030   

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements