Piedro Ltd NOTTINGHAM


Founded in 2002, Piedro, classified under reg no. 04354646 is an active company. Currently registered at Entreprise House Accounting Synergy NG6 0UJ, Nottingham the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 29, 2017 Piedro Ltd is no longer carrying the name Gilbert & Mellish.

At present there are 2 directors in the the company, namely Gemma W. and Emil V.. In addition one secretary - Saleem C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Piedro Ltd Address / Contact

Office Address Entreprise House Accounting Synergy
Office Address2 6 David Lane
Town Nottingham
Post code NG6 0UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354646
Date of Incorporation Thu, 17th Jan 2002
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gemma W.

Position: Director

Appointed: 13 February 2024

Saleem C.

Position: Secretary

Appointed: 10 September 2018

Emil V.

Position: Director

Appointed: 12 December 2014

Lynda M.

Position: Director

Appointed: 01 September 2014

Resigned: 11 December 2014

Jane S.

Position: Director

Appointed: 09 June 2008

Resigned: 27 June 2008

John M.

Position: Secretary

Appointed: 01 April 2007

Resigned: 26 January 2024

John M.

Position: Director

Appointed: 02 May 2006

Resigned: 26 January 2024

Peter B.

Position: Secretary

Appointed: 09 December 2004

Resigned: 24 May 2007

Peter B.

Position: Director

Appointed: 01 October 2004

Resigned: 31 March 2007

Marsh G.

Position: Director

Appointed: 16 August 2004

Resigned: 24 May 2007

John C.

Position: Director

Appointed: 31 March 2003

Resigned: 11 December 2014

Robert B.

Position: Director

Appointed: 31 March 2003

Resigned: 31 March 2005

John C.

Position: Director

Appointed: 31 March 2003

Resigned: 15 February 2007

Robert B.

Position: Secretary

Appointed: 20 March 2003

Resigned: 09 December 2004

Ronald L.

Position: Director

Appointed: 20 March 2003

Resigned: 09 June 2008

Michael C.

Position: Director

Appointed: 02 December 2002

Resigned: 24 May 2007

Dutton Gregory Corporate Services

Position: Corporate Secretary

Appointed: 14 November 2002

Resigned: 20 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2002

Resigned: 17 January 2002

Alexandra G.

Position: Secretary

Appointed: 17 January 2002

Resigned: 14 November 2002

Jonathan B.

Position: Director

Appointed: 17 January 2002

Resigned: 20 March 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Emil V. This PSC and has 75,01-100% shares.

Emil V.

Notified on 14 December 2016
Nature of control: 75,01-100% shares

Company previous names

Gilbert & Mellish June 29, 2017
Dg 179 June 8, 2003
Duttons Two June 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 781 2372 742 0342 145 934189 722       
Balance Sheet
Cash Bank On Hand    32 60524 04444 95245 4079 2919 57945 983
Current Assets735 108757 650671 3281 165 834821 408833 648606 417532 924214 747232 378273 565
Debtors359 492303 213362 0201 058 602773 050654 502557 885487 517205 456222 799227 582
Net Assets Liabilities    266 603569 973367 726-133 426-728 042-1 026 962-1 052 399
Property Plant Equipment    244 14611 34311 86410 0239 7457 8965 473
Total Inventories    15 753155 1023 580    
Cash Bank In Hand4 4534 926222 521107 232       
Intangible Fixed Assets3 004 3472 680 1912 356 035925 000       
Net Assets Liabilities Including Pension Asset Liability2 781 2372 742 0342 145 934189 722       
Stocks Inventory371 163449 51186 787        
Tangible Fixed Assets288 611275 848258 776254 723       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve680 237641 03444 934188 722       
Shareholder Funds2 781 2372 742 0342 145 934189 722       
Other
Accumulated Amortisation Impairment Intangible Assets    174 825274 725374 625474 525574 425674 325774 225
Accumulated Depreciation Impairment Property Plant Equipment    143 04274 68777 73679 57781 81084 23386 656
Average Number Employees During Period    8222221
Balances Amounts Owed To Related Parties    630 933471 39936 3661 006 2631 294 7781 482 8071 567 491
Creditors    1 526 750844 191855 7741 200 8501 377 1111 591 9131 556 214
Current Asset Investments      22   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     70 690     
Disposals Property Plant Equipment     301 158     
Fixed Assets3 505 9603 169 0412 827 8131 334 8251 223 423890 720636 239534 500434 322332 573230 250
Increase From Amortisation Charge For Year Intangible Assets     99 90099 90099 90099 90099 90099 900
Increase From Depreciation Charge For Year Property Plant Equipment     2 3353 0491 8412 2332 4232 423
Intangible Assets    824 175724 275624 375524 475424 575324 675224 775
Intangible Assets Gross Cost    999 000999 000999 000999 000999 000999 000999 000
Investments Fixed Assets213 002213 002213 002155 102155 102155 102 2222
Net Current Assets Liabilities-504 221-214 005-269 471-834 750-705 342-165 645-268 513-667 924-1 162 364-1 359 535-1 282 649
Property Plant Equipment Gross Cost    387 18886 03089 60089 60091 55592 12992 129
Total Additions Including From Business Combinations Property Plant Equipment      3 570 1 955574 
Total Assets Less Current Liabilities3 001 7392 955 0362 617 217500 075518 081725 075367 726-133 426-728 042-1 026 962-1 052 399
Amount Specific Advance Or Credit Directors     3 77819 998    
Amount Specific Advance Or Credit Repaid In Period Directors      23 77619 998   
Creditors Due After One Year213 002213 002471 283310 353       
Creditors Due Within One Year1 239 329962 029881 9242 000 584       
Intangible Fixed Assets Additions   1 000 000       
Intangible Fixed Assets Aggregate Amortisation Impairment3 205 9343 530 0903 854 24675 000       
Intangible Fixed Assets Amortisation Charged In Period 324 156324 15675 000       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   3 854 246       
Intangible Fixed Assets Cost Or Valuation6 210 2816 210 2816 210 2811 000 000       
Intangible Fixed Assets Disposals   6 210 281       
Number Shares Allotted 1 0001 0001 000       
Par Value Share 111       
Provisions For Liabilities Charges7 500          
Secured Debts417 253333 692258 281477 447       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Share Premium Account2 100 0002 100 0002 100 000        
Tangible Fixed Assets Additions 1 9021205 262       
Tangible Fixed Assets Cost Or Valuation636 017637 919633 288387 188       
Tangible Fixed Assets Depreciation347 406362 071374 512132 465       
Tangible Fixed Assets Depreciation Charged In Period 14 66517 1929 034       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 751251 081       
Tangible Fixed Assets Disposals  4 751251 362       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, June 2017
Free Download (6 pages)

Company search