Calbarrie (devon & Cornwall) Limited PLYMOUTH


Founded in 2004, Calbarrie (devon & Cornwall), classified under reg no. 05310526 is an active company. Currently registered at 39 Chard Road PL5 2EQ, Plymouth the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Friday 19th May 2023 Calbarrie (devon & Cornwall) Limited is no longer carrying the name Pan Solutions.

Currently there are 2 directors in the the company, namely Nigel R. and Sandra R.. In addition one secretary - Sandra R. - is with the firm. As of 28 April 2024, there were 3 ex secretaries - Sandra R., Gordon I. and others listed below. There were no ex directors.

Calbarrie (devon & Cornwall) Limited Address / Contact

Office Address 39 Chard Road
Office Address2 Higher St Budeaux
Town Plymouth
Post code PL5 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05310526
Date of Incorporation Fri, 10th Dec 2004
Industry Technical testing and analysis
Industry Fire service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Sandra R.

Position: Secretary

Appointed: 17 December 2009

Nigel R.

Position: Director

Appointed: 10 December 2004

Sandra R.

Position: Director

Appointed: 10 December 2004

Sandra R.

Position: Secretary

Appointed: 17 December 2009

Resigned: 10 December 2010

Gordon I.

Position: Secretary

Appointed: 31 August 2005

Resigned: 17 December 2009

Nigel R.

Position: Secretary

Appointed: 10 December 2004

Resigned: 30 August 2005

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Sandra R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nigel R. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pan Solutions May 19, 2023
Calbarrie (devon & Cornwall) April 15, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth39 27862 785       
Balance Sheet
Cash Bank On Hand 22 81930 43641 64849 11945 82679 94183 57288 020
Current Assets48 62461 00981 817100 608108 103100 177109 401121 66188 498
Debtors28 73336 26049 88357 69357 46252 49028 02136 772478
Net Assets Liabilities 62 78578 66898 444112 888112 051129 139131 983101 027
Other Debtors 2 55115 97615 85216 08218 7275 2183 720478
Property Plant Equipment 23 84326 41326 40132 22131 98135 84229 35117 342
Total Inventories 1 9301 4981 2671 5221 8611 4391 317 
Cash Bank In Hand17 78222 819       
Net Assets Liabilities Including Pension Asset Liability39 27862 785       
Stocks Inventory2 1091 930       
Tangible Fixed Assets10 89323 843       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve39 17862 685       
Shareholder Funds39 27862 785       
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 64226 99033 69939 17048 65550 97857 14853 330
Additions Other Than Through Business Combinations Property Plant Equipment  8 9186 69711 2919 24512 4456 3793 313
Average Number Employees During Period 788899102
Creditors 17 81625 43224 37322 20115 29610 22113 4521 518
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -4 646-2 931-8 670
Disposals Property Plant Equipment      -6 261-6 700-19 140
Increase From Depreciation Charge For Year Property Plant Equipment  6 3486 7095 4719 4856 9699 1014 852
Net Current Assets Liabilities29 93243 19356 38576 23585 90284 88199 180108 20986 980
Other Creditors 4 6137 8586 3203 3862 5514 0671 9411 518
Other Inventories 1 9301 4981 2671 5221 8611 4391 317 
Prepayments      1 4991 364 
Property Plant Equipment Gross Cost 44 48553 40360 10071 39180 63686 82086 49970 672
Provisions For Liabilities Balance Sheet Subtotal 4 2514 1304 1925 2354 8115 8835 5773 295
Taxation Social Security Payable 9 00513 41312 96113 70012 7456 15411 511 
Total Assets Less Current Liabilities40 82567 03682 798102 636118 123116 862135 022137 560104 322
Trade Creditors Trade Payables 4 1984 1615 0925 115    
Trade Debtors Trade Receivables 33 70933 90741 84141 38033 76322 80331 688 
Creditors Due Within One Year18 69217 816       
Fixed Assets10 89323 843       
Number Shares Allotted100100       
Par Value Share 1       
Provisions For Liabilities Charges1 5474 251       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements