Pell Frischmann Consulting Engineers Ltd. LONDON


Pell Frischmann Consulting Engineers started in year 1975 as Private Limited Company with registration number 01213169. The Pell Frischmann Consulting Engineers company has been functioning successfully for 49 years now and its status is active. The firm's office is based in London at 5th Floor 85. Postal code: WC2R 0DW. Since 2023-05-05 Pell Frischmann Consulting Engineers Ltd. is no longer carrying the name Conseco International.

At the moment there are 2 directors in the the company, namely Linda R. and Iain B.. In addition one secretary - Linda R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Norman C. who worked with the the company until 29 August 2003.

Pell Frischmann Consulting Engineers Ltd. Address / Contact

Office Address 5th Floor 85
Office Address2 Strand
Town London
Post code WC2R 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213169
Date of Incorporation Tue, 20th May 1975
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Linda R.

Position: Director

Appointed: 01 January 2021

Iain B.

Position: Director

Appointed: 01 January 2019

Linda R.

Position: Secretary

Appointed: 29 August 2003

Wilem F.

Position: Director

Resigned: 30 September 2015

Adam L.

Position: Director

Appointed: 01 October 2019

Resigned: 01 January 2021

Jonathan G.

Position: Director

Appointed: 07 November 2016

Resigned: 01 October 2019

Richard B.

Position: Director

Appointed: 01 June 2014

Resigned: 24 November 2016

Carl P.

Position: Director

Appointed: 12 April 2012

Resigned: 01 October 2015

Tushar P.

Position: Director

Appointed: 11 June 2010

Resigned: 01 September 2019

Andrew T.

Position: Director

Appointed: 01 December 2007

Resigned: 22 December 2011

Malcolm M.

Position: Director

Appointed: 31 December 1993

Resigned: 28 January 2004

Norman C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 August 2003

Sudhakar P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 2013

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Pf Consulting Group Ltd from London, United Kingdom. The abovementioned PSC is classified as "a 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. The second entity in the PSC register is Rsbgi Ltd that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pf Consulting Group Ltd

5th Floor, 85 Strand, London, WC2R 0DW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04403030
Notified on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rsbgi Ltd

5 Manchester Square, London, W1U 3PD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House Register
Registration number 09592765
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Conseco International May 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand15 15412 87066 31130 645
Current Assets794 611894 37476 984113 859
Debtors779 457881 50410 67383 214
Net Assets Liabilities-293 236-253 046-1 566 773-1 622 231
Other Debtors44 50384 9165 30962 175
Property Plant Equipment1 57860  
Other
Accrued Liabilities Deferred Income91 835129 038120 07143 859
Accumulated Depreciation Impairment Property Plant Equipment225 795198 5221 692 
Administrative Expenses  48 75174 277
Amounts Owed By Related Parties734 954779 044  
Amounts Owed To Group Undertakings742 784933 9871 130 3401 214 488
Average Number Employees During Period  11
Corporation Tax Recoverable 1 031  
Cost Sales  74 65956 271
Creditors987 6791 066 9081 597 8781 681 378
Current Tax For Period  1 031 
Deferred Tax Asset Debtors 16 5135 364 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  12 8615 364
Fixed Assets2 5781 060  
Increase From Depreciation Charge For Year Property Plant Equipment 954  
Investments Fixed Assets1 0001 0001 0001 000
Investments In Group Undertakings Participating Interests  1 0001 000
Net Current Assets Liabilities-193 068-172 534-1 520 894-1 567 519
Number Shares Issued Fully Paid 100  
Other Creditors 3 883347 467381 421
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 227  
Other Disposals Property Plant Equipment 28 791  
Other Operating Income Format1   2 488
Other Taxation Social Security Payable1 222   
Par Value Share 1  
Profit Loss-99 53340 190 55 458
Profit Loss On Ordinary Activities Before Tax  -62 095-50 094
Property Plant Equipment Gross Cost227 373198 5821 692 
Provisions For Liabilities Balance Sheet Subtotal102 74681 57246 87955 712
Tax Tax Credit On Profit Or Loss On Ordinary Activities  13 8925 364
Total Assets Less Current Liabilities-190 490-171 474-1 519 894-1 566 519
Trade Creditors Trade Payables151 838  41 610
Trade Debtors Trade Receivables   21 039

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 3rd, May 2023
Free Download (11 pages)

Company search