Pinnacle Ffg International Limited LEICESTER


Founded in 1982, Pinnacle Ffg International, classified under reg no. 01608644 is an active company. Currently registered at Unit 1 Swannington Road LE9 6TU, Leicester the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 1st May 2018 Pinnacle Ffg International Limited is no longer carrying the name Ffg International (manchester).

At the moment there are 2 directors in the the firm, namely Kym E. and Nathan B.. In addition one secretary - Kym E. - is with the company. At the moment 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.

Pinnacle Ffg International Limited Address / Contact

Office Address Unit 1 Swannington Road
Office Address2 Broughton Astley
Town Leicester
Post code LE9 6TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01608644
Date of Incorporation Mon, 18th Jan 1982
Industry Freight transport by road
End of financial Year 31st December
Company age 42 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 Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Kym E.

Position: Director

Appointed: 27 September 2021

Nathan B.

Position: Director

Appointed: 31 October 2017

Kym E.

Position: Secretary

Appointed: 31 October 2017

Thomas Y.

Position: Director

Resigned: 31 October 2017

Russell L.

Position: Director

Resigned: 31 October 2017

Paul B.

Position: Director

Appointed: 31 October 2017

Resigned: 01 November 2019

Graham M.

Position: Director

Appointed: 15 June 2006

Resigned: 31 October 2017

Stephen N.

Position: Secretary

Appointed: 21 September 2001

Resigned: 31 October 2017

Brian D.

Position: Director

Appointed: 24 May 1993

Resigned: 14 April 2009

Luis M.

Position: Director

Appointed: 13 September 1991

Resigned: 02 January 2009

Thomas Y.

Position: Secretary

Appointed: 13 September 1991

Resigned: 21 September 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Pinnacle International Freight Holdings Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ffg Investments Ltd that entered Grays, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Pinnacle International Freight Holdings Limited

Unit 1 Swannington Road, Broughton Astley, Leicester, Leicestershire, LE9 6TU, England

Legal authority Uk (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered Uk (England) - Companies House
Registration number 05012885
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ffg Investments Ltd

Dissegna House Weston Avenue, West Thurrock, Grays, RM20 3ZP, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 June 2016
Ceased on 31 October 2017
Nature of control: 50,01-75% shares

Company previous names

Ffg International (manchester) May 1, 2018
Ferry Freighting (manchester) November 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand438 074165 028186 995136 482144 201
Current Assets1 554 735781 357580 561556 323394 999
Debtors1 116 661616 329393 566419 841250 798
Other Debtors10 22116 79822 00275 53514 345
Property Plant Equipment88315 16910 5026 9131 876
Other
Accumulated Depreciation Impairment Property Plant Equipment49 02753 41158 07862 77767 814
Additions Other Than Through Business Combinations Property Plant Equipment 18 670 1 110 
Administrative Expenses433 638442 260292 388307 724 
Amounts Owed To Group Undertakings 4 5646 14237 9804 835
Average Number Employees During Period781096
Corporation Tax Payable 5 0745 07419 824 
Cost Sales4 604 7224 909 8362 433 1482 975 852 
Creditors1 531 190752 196591 568458 142314 556
Deferred Tax Asset Debtors16 26916 26916 269  
Fixed Assets88415 17010 5036 9141 876
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 05841 85027 90013 95011 209
Gross Profit Loss456 356467 236247 553449 416 
Increase From Depreciation Charge For Year Property Plant Equipment 4 3844 6674 6995 037
Investments Fixed Assets1111 
Net Current Assets Liabilities23 54529 161-11 00798 18180 443
Other Creditors121 007174 675145 070111 218110 879
Other Investments Other Than Loans1111 
Other Taxation Social Security Payable177 22470 331144 43825 95927 128
Profit Loss1 70219 902-44 835105 599 
Profit Loss On Ordinary Activities Before Tax22 71824 976-44 835141 692 
Property Plant Equipment Gross Cost49 91068 58068 58069 690 
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 0165 074 36 093 
Total Assets Less Current Liabilities24 42944 331-504105 09582 319
Trade Creditors Trade Payables1 232 959497 552290 844282 985171 714
Trade Debtors Trade Receivables1 090 171583 262355 295344 306236 453
Turnover Revenue5 061 0785 377 0722 680 7013 425 268 
Investments In Group Undertakings   1-1
Number Shares Issued Fully Paid    625 000
Par Value Share    0

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements