You are here: bizstats.co.uk > a-z index > F list

F.j. Pistol Holdings Limited LONDON COLNEY


Founded in 1997, F.j. Pistol Holdings, classified under reg no. 03300725 is an active company. Currently registered at Embatool Works AL2 1QL, London Colney the company has been in the business for 27 years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on Tue, 30th Aug 2022.

The firm has 4 directors, namely Joshua P., Benjamin P. and Viveca P. and others. Of them, Neil P. has been with the company the longest, being appointed on 10 January 1997 and Joshua P. has been with the company for the least time - from 21 December 2023. At present 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.

F.j. Pistol Holdings Limited Address / Contact

Office Address Embatool Works
Office Address2 104 High Street
Town London Colney
Post code AL2 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03300725
Date of Incorporation Fri, 10th Jan 1997
Industry Combined office administrative service activities
End of financial Year 30th August
Company age 27 years old
Account next due date Thu, 30th May 2024 (21 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Joshua P.

Position: Director

Appointed: 21 December 2023

Benjamin P.

Position: Director

Appointed: 13 November 2023

Viveca P.

Position: Director

Appointed: 12 March 1997

Neil P.

Position: Director

Appointed: 10 January 1997

Nicole B.

Position: Secretary

Appointed: 12 July 2018

Resigned: 14 March 2019

Brian W.

Position: Director

Appointed: 18 August 2015

Resigned: 04 December 2018

Michael A.

Position: Secretary

Appointed: 01 November 2006

Resigned: 15 September 2017

Beryl L.

Position: Director

Appointed: 01 September 1999

Resigned: 31 October 2006

Beryl L.

Position: Secretary

Appointed: 03 April 1998

Resigned: 31 October 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1997

Resigned: 10 January 1997

Viveca P.

Position: Secretary

Appointed: 10 January 1997

Resigned: 03 April 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 January 1997

Resigned: 10 January 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Viveca P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Neil P. This PSC owns 50,01-75% shares.

Viveca P.

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

Neil P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-302020-08-302021-08-302022-08-30
Balance Sheet
Current Assets2 596 2863 479 2033 487 6943 540 0023 592 190
Net Assets Liabilities19 65917 958426 985211 346219 142
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal23 02216 563   
Average Number Employees During Period54333
Creditors2 679 2583 540 0013 113 4303 353 6123 424 962
Fixed Assets96 91052 46345 78122 15151 914
Net Current Assets Liabilities80 96753 858381 204189 195167 228
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 0056 9406 9402 805 
Total Assets Less Current Liabilities15 94317 958426 985211 346219 142

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Tue, 30th Aug 2022
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements