Pedmore Finance Limited SUTTON COLDFIELD


Founded in 2016, Pedmore Finance, classified under reg no. 10375937 is an active company. Currently registered at The Riding School House Bulls Lane B76 9QW, Sutton Coldfield the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Peter L., Geoffrey C.. Of them, Peter L., Geoffrey C. have been with the company the longest, being appointed on 14 September 2016. As of 24 April 2024, there was 1 ex director - Raymond S.. There were no ex secretaries.

Pedmore Finance Limited Address / Contact

Office Address The Riding School House Bulls Lane
Office Address2 Wishaw
Town Sutton Coldfield
Post code B76 9QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10375937
Date of Incorporation Wed, 14th Sep 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Peter L.

Position: Director

Appointed: 14 September 2016

Geoffrey C.

Position: Director

Appointed: 14 September 2016

Raymond S.

Position: Director

Appointed: 07 December 2016

Resigned: 05 November 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Kevin T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Geoffrey C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Peter L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Kevin T.

Notified on 7 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey C.

Notified on 14 September 2016
Ceased on 18 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Peter L.

Notified on 14 September 2016
Ceased on 18 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand345 88557 17313 407123 86823 76629 7045 963
Current Assets2 622 7482 607 4841 641 2091 632 8291 630 1361 630 9251 645 153
Debtors2 276 8632 550 3111 627 8021 508 9611 606 3701 601 2211 639 190
Other Debtors116 863130 831102 80283 96184 37080 72182 190
Other
Creditors2 524 7962 408 2821 431 6111 354 1981 288 7881 226 9531 170 002
Net Current Assets Liabilities97 952199 202209 598278 631341 348403 972475 151
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid250      
Number Shares Issued Specific Share Issue250      
Other Creditors2 501 2502 384 3521 413 0051 338 0051 274 0771 212 1671 150 454
Other Taxation Social Security Payable23 54623 75018 60616 19314 71114 69019 547
Par Value Share1      
Profit Loss97 702      
Total Assets Less Current Liabilities97 952199 202209 598278 631341 348403 972475 151
Trade Creditors Trade Payables 180   961
Trade Debtors Trade Receivables2 160 0002 419 4801 525 0001 425 0001 522 0001 520 5001 557 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023-09-13
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements