Penrican Credit Limited LEEDS


Founded in 1989, Penrican Credit, classified under reg no. 02443952 is an active company. Currently registered at First Floor 257a New Road Side LS18 4DR, Leeds the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely David S., Andrew M. and Herbert M.. Of them, Andrew M., Herbert M. have been with the company the longest, being appointed on 17 November 1991 and David S. has been with the company for the least time - from 31 December 1993. As of 19 April 2024, there were 4 ex directors - Stephen H., Jonathan B. and others listed below. There were no ex secretaries.

Penrican Credit Limited Address / Contact

Office Address First Floor 257a New Road Side
Office Address2 Horsforth
Town Leeds
Post code LS18 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02443952
Date of Incorporation Fri, 17th Nov 1989
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

David S.

Position: Secretary

Resigned:

David S.

Position: Director

Appointed: 31 December 1993

Andrew M.

Position: Director

Appointed: 17 November 1991

Herbert M.

Position: Director

Appointed: 17 November 1991

Stephen H.

Position: Director

Appointed: 01 November 2006

Resigned: 31 July 2008

Jonathan B.

Position: Director

Appointed: 01 January 1999

Resigned: 28 April 2009

David S.

Position: Director

Appointed: 17 November 1991

Resigned: 26 August 2009

Susan M.

Position: Director

Appointed: 18 December 1989

Resigned: 26 October 2020

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Herbert M. This PSC and has 50,01-75% shares.

Herbert M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand152 895557 816420 489361 638
Current Assets1 644 2801 609 1461 467 1161 438 625
Debtors1 491 3851 051 3301 046 6271 076 987
Other Debtors793 908466 090609 374643 070
Property Plant Equipment42 13235 12244 54832 203
Other
Accumulated Depreciation Impairment Property Plant Equipment98 452106 378121 329137 836
Average Number Employees During Period101098
Corporation Tax Payable23 49921 50010 52616 119
Creditors633 932582 078528 501489 218
Deferred Tax Asset Debtors8 30711 2408 57010 818
Future Minimum Lease Payments Under Non-cancellable Operating Leases71 25056 25041 25026 250
Increase From Depreciation Charge For Year Property Plant Equipment 14 14314 95116 507
Net Current Assets Liabilities1 010 3481 027 068938 615949 407
Other Creditors582 003539 535498 563457 779
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 217  
Other Disposals Property Plant Equipment 12 000  
Other Taxation Social Security Payable22 45319 96116 48614 682
Prepayments Accrued Income49 86734 54935 23234 352
Property Plant Equipment Gross Cost140 584141 500165 877170 039
Total Additions Including From Business Combinations Property Plant Equipment 12 91624 3774 162
Total Assets Less Current Liabilities1 052 4801 062 190983 163981 610
Trade Creditors Trade Payables5 9771 0825 316638
Trade Debtors Trade Receivables618 444519 624384 998372 053

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, May 2023
Free Download (10 pages)

Company search

Advertisements