Pembrook Design Limited CHINGFORD


Pembrook Design started in year 1988 as Private Limited Company with registration number 02247823. The Pembrook Design company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Chingford at Jackson House. Postal code: E4 7BU.

There is a single director in the company at the moment - Colin H., appointed on 28 September 1991. In addition, a secretary was appointed - Colin H., appointed on 1 December 2009. As of 14 May 2024, there were 3 ex directors - Stephen C., Marcus J. and others listed below. There were no ex secretaries.

Pembrook Design Limited Address / Contact

Office Address Jackson House
Office Address2 Station Road
Town Chingford
Post code E4 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02247823
Date of Incorporation Mon, 25th Apr 1988
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Colin H.

Position: Secretary

Appointed: 01 December 2009

Colin H.

Position: Director

Appointed: 28 September 1991

Stephen C.

Position: Director

Resigned: 31 December 2019

Marcus J.

Position: Director

Appointed: 01 January 2016

Resigned: 22 December 2022

Clive W.

Position: Director

Appointed: 28 September 1991

Resigned: 01 December 2009

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Colin H. This PSC and has 75,01-100% shares. The second one in the PSC register is Stephen C. This PSC owns 25-50% shares.

Colin H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Stephen C.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth60 790121 070100 610       
Balance Sheet
Cash Bank In Hand4418 36942       
Cash Bank On Hand  424242424239 5414242
Current Assets288 279426 369372 420333 939329 948153 448275 583190 334244 329233 880
Debtors288 105407 870372 248343 478329 776153 276275 411150 663244 287233 838
Net Assets Liabilities  100 610100 963  51 942-151 493-104 466-103 296
Net Assets Liabilities Including Pension Asset Liability60 790121 070100 610       
Other Debtors  16 23511 48512 7728 45216 9018 54312 34712 696
Property Plant Equipment  4 8459 6938 7767 8035 6153 14023 00420 787
Stocks Inventory130130130       
Tangible Fixed Assets13 3834 1224 845       
Total Inventories  130130130130130130  
Reserves/Capital
Called Up Share Capital49 99849 99849 998       
Profit Loss Account Reserve10 79271 07250 612       
Shareholder Funds60 790121 070100 610       
Other
Amount Specific Advance Or Credit Directors 4 2401 740       
Amount Specific Advance Or Credit Made In Period Directors  2 500       
Amount Specific Advance Or Credit Repaid In Period Directors  5 0001 740      
Accumulated Depreciation Impairment Property Plant Equipment  92 84995 39298 993102 881106 083108 5587 31911 382
Average Number Employees During Period   10111111877
Bank Borrowings  8 8661 315   220 000210 833155 833
Bank Borrowings Overdrafts  1 31553 48749 92213628 519212 667166 833111 833
Bank Overdrafts  20 27852 17249 92213628 519 9 82737 684
Creditors  1 315242 669313 101210 619229 256212 667166 833111 833
Creditors Due After One Year15 7528 8661 315       
Creditors Due Within One Year225 120300 555275 340       
Increase From Depreciation Charge For Year Property Plant Equipment   2 5433 6013 8883 2022 4753 2654 063
Net Current Assets Liabilities63 159125 81497 08091 27016 847-57 17146 32758 03439 363-12 250
Number Shares Allotted 49 99849 998       
Number Shares Issued Fully Paid   49 99849 99849 99849 99849 99849 99849 998
Other Creditors  94 75466 44197 61793 878103 39262 65460 58966 570
Other Taxation Social Security Payable  89 82276 70864 79857 54376 53845 38154 54265 152
Par Value Share 111111111
Property Plant Equipment Gross Cost  97 694105 085107 769110 684111 698111 69830 32332 169
Secured Debts74 17015 75229 144       
Share Capital Allotted Called Up Paid49 99849 99849 998       
Tangible Fixed Assets Additions 3 0222 449       
Tangible Fixed Assets Cost Or Valuation111 05395 24597 694       
Tangible Fixed Assets Depreciation97 67091 12392 849       
Tangible Fixed Assets Depreciation Charged In Period 4 3731 726       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 920        
Tangible Fixed Assets Disposals 18 830        
Total Additions Including From Business Combinations Property Plant Equipment   7 3912 6842 9151 014 23 7101 846
Total Assets Less Current Liabilities76 542129 936101 925110 96325 623-49 36851 94261 17462 3678 537
Total Borrowings  29 14453 48749 922 28 519220 000220 660193 517
Trade Creditors Trade Payables  62 93546 033100 76459 06220 80716 93236 00832 724
Trade Debtors Trade Receivables  356 013322 282317 004144 824258 510142 120231 940221 142
Advances Credits Directors4 2404 2401 740       
Advances Credits Made In Period Directors8 7402 000        
Disposals Decrease In Depreciation Impairment Property Plant Equipment        104 504 
Disposals Property Plant Equipment        105 085 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (9 pages)

Company search

Advertisements