Pennine Property Services Limited WORKINGTON


Pennine Property Services started in year 2003 as Private Limited Company with registration number 04816320. The Pennine Property Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Workington at Milburn House. Postal code: CA14 2AL.

The company has 3 directors, namely Ian S., Neil S. and Brian S.. Of them, Brian S. has been with the company the longest, being appointed on 2 July 2003 and Ian S. and Neil S. have been with the company for the least time - from 27 July 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Muriel S. who worked with the the company until 3 June 2015.

This company operates within the CA13 0QF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1082356 . It is located at Moota Garden Centre, Cockermouth with a total of 2 carsand 1 trailers.

Pennine Property Services Limited Address / Contact

Office Address Milburn House
Office Address2 3 Oxford Street
Town Workington
Post code CA14 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04816320
Date of Incorporation Tue, 1st Jul 2003
Industry Licensed restaurants
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Ian S.

Position: Director

Appointed: 27 July 2006

Neil S.

Position: Director

Appointed: 27 July 2006

Brian S.

Position: Director

Appointed: 02 July 2003

Nina W.

Position: Director

Appointed: 02 July 2008

Resigned: 17 May 2011

Muriel S.

Position: Secretary

Appointed: 02 July 2003

Resigned: 03 June 2015

Muriel S.

Position: Director

Appointed: 02 July 2003

Resigned: 03 June 2015

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 01 July 2003

Resigned: 02 July 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2003

Resigned: 02 July 2003

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Brian S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Brian S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Brian S.

Notified on 6 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brian S.

Notified on 14 July 2016
Ceased on 6 December 2023
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 2013-07-312014-07-312015-07-312016-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth110 047121 897129 876125 941      
Balance Sheet
Cash Bank On Hand    40 88441 28152 49624 41831 84032 479
Current Assets182 978200 654257 327219 181199 601159 739177 393165 565185 526192 003
Debtors1 9382 4441 8921 0657676831 3471 5472 1512 857
Net Assets Liabilities    121 927133 832125 804137 285150 464153 428
Property Plant Equipment    588 115619 620704 039707 349680 325648 148
Total Inventories    157 950117 775123 550139 600151 535156 667
Cash Bank In Hand20 85231 86647 64125 488      
Net Assets Liabilities Including Pension Asset Liability110 047121 897129 876125 941      
Stocks Inventory160 188166 344207 794192 628      
Tangible Fixed Assets459 257464 034495 888523 733      
Reserves/Capital
Called Up Share Capital8888      
Profit Loss Account Reserve27 91239 76247 74143 806      
Shareholder Funds110 047121 897129 876125 941      
Other
Accumulated Depreciation Impairment Property Plant Equipment    166 082195 985223 611265 753302 078332 125
Additions Other Than Through Business Combinations Property Plant Equipment     67 208 45 4529 301900
Average Number Employees During Period    141916122424
Creditors    253 729231 226189 724189 751161 868161 391
Depreciation Rate Used For Property Plant Equipment     20 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 424    
Disposals Property Plant Equipment     5 800   3 030
Increase From Depreciation Charge For Year Property Plant Equipment     33 327 42 14236 32530 047
Net Current Assets Liabilities-78 966-83 129-44 938-94 769-54 128-71 487-12 331-24 18623 65830 612
Property Plant Equipment Gross Cost    754 197815 605927 650973 102982 403980 273
Taxation Including Deferred Taxation Balance Sheet Subtotal    25 28720 18220 18220 18220 18227 713
Total Assets Less Current Liabilities380 291380 905450 950428 964533 987548 133691 708683 163703 983678 760
Creditors Due After One Year256 393244 595300 291284 431      
Creditors Due Within One Year261 944283 783302 265313 950      
Fixed Assets459 257464 034495 888523 733      
Number Shares Allotted 888      
Par Value Share 111      
Provisions For Liabilities Charges13 85114 41320 78318 592      
Revaluation Reserve82 12782 12782 12782 127      
Share Capital Allotted Called Up Paid8888      
Tangible Fixed Assets Additions 19 76054 63957 301      
Tangible Fixed Assets Cost Or Valuation547 087566 847621 486654 965      
Tangible Fixed Assets Depreciation87 830102 813125 598131 232      
Tangible Fixed Assets Depreciation Charged In Period 14 98322 78520 426      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   14 792      
Tangible Fixed Assets Disposals   23 822      

Transport Operator Data

Moota Garden Centre
Address , Moota
City Cockermouth
Post code CA13 0QF
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 6th, December 2018
Free Download (9 pages)

Company search

Advertisements