Pembsolar Limited PATCHWAY


Pembsolar started in year 2013 as Private Limited Company with registration number 08555242. The Pembsolar company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Patchway at 7 Maisemore Avenue. Postal code: BS34 6BT.

The firm has 2 directors, namely Stephen S., Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 14 November 2019 and Stephen S. has been with the company for the least time - from 10 June 2021. As of 6 May 2024, there was 1 ex director - Sian H.. There were no ex secretaries.

Pembsolar Limited Address / Contact

Office Address 7 Maisemore Avenue
Town Patchway
Post code BS34 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08555242
Date of Incorporation Tue, 4th Jun 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Stephen S.

Position: Director

Appointed: 10 June 2021

Matthew H.

Position: Director

Appointed: 14 November 2019

Sian H.

Position: Director

Appointed: 04 June 2013

Resigned: 14 November 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Matthew H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sian H. This PSC owns 25-50% shares.

Matthew H.

Notified on 4 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sian H.

Notified on 4 June 2017
Ceased on 14 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1371036      
Balance Sheet
Cash Bank On Hand  24 9847533 72213 8633 625  
Current Assets5 11329 48231 55728 70124 08370 97746 65292 166135 616
Debtors4 75315 8811 96227 94820 36157 11443 027  
Other Debtors  67689919 96727 65527 790  
Property Plant Equipment  1 297973729546409  
Total Inventories  4 611      
Net Assets Liabilities      19 64822 00031 217
Cash Bank In Hand3605 27624 984      
Net Assets Liabilities Including Pension Asset Liability1371036      
Stocks Inventory08 3254 611      
Tangible Fixed Assets 01 297      
Reserves/Capital
Called Up Share Capital112      
Profit Loss Account Reserve136934      
Shareholder Funds1371036      
Other
Total Fixed Assets Additions  1 729      
Total Fixed Assets Cost Or Valuation 01 729      
Total Fixed Assets Depreciation 0432      
Total Fixed Assets Depreciation Charge In Period  432      
Accumulated Depreciation Impairment Property Plant Equipment  4327561 0001 1831 320  
Average Number Employees During Period  2  11  
Bank Borrowings Overdrafts   7 968     
Comprehensive Income Expense  25 775-1 586     
Corporation Tax Payable  8 6282 882     
Creditors  32 81827 05724 46751 34127 41437 50028 750
Current Tax For Period  3 059-315     
Depreciation Rate Used For Property Plant Equipment   25     
Dividends Paid  25 750 10 60020 0005 155  
Income Expense Recognised Directly In Equity  -25 749      
Increase From Depreciation Charge For Year Property Plant Equipment   324244183137  
Issue Equity Instruments  1      
Net Current Assets Liabilities13710-1 2611 644-38419 63619 23959 19353 938
Number Shares Issued Fully Paid  11111  
Other Creditors  10 97711 2253 9986 1884 300  
Other Taxation Social Security Payable  4514 2037 41614 14621 599  
Par Value Share   1111  
Profit Loss  25 775-1 5868 32839 8374 620  
Property Plant Equipment Gross Cost   1 7291 7291 729   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  3 059-315     
Total Assets Less Current Liabilities13710362 61734520 18219 64859 50059 967
Trade Creditors Trade Payables  12 76211 62913 05331 0071 515  
Trade Debtors Trade Receivables  1 28627 04939429 45915 237  
Fixed Assets 01 297   4093076 029
Creditors Due Within One Year Total Current Liabilities4 97629 47232 818      
Tangible Fixed Assets Additions  1 729      
Tangible Fixed Assets Cost Or Valuation 01 729      
Tangible Fixed Assets Depreciation 0432      
Tangible Fixed Assets Depreciation Charge For Period  432      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 31st, July 2023
Free Download (1 page)

Company search