Pensieri Limited ANGLESEY


Founded in 1977, Pensieri, classified under reg no. 01301793 is an active company. Currently registered at Estate Office LL62 5LP, Anglesey the company has been in the business for fourty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. George M., appointed on 21 June 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pensieri Limited Address / Contact

Office Address Estate Office
Office Address2 Bodorgan
Town Anglesey
Post code LL62 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01301793
Date of Incorporation Wed, 9th Mar 1977
Industry Other accommodation
Industry Landscape service activities
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

George M.

Position: Director

Appointed: 21 June 2017

Michael D.

Position: Secretary

Resigned: 07 April 1997

Sue T.

Position: Director

Appointed: 26 October 2017

Resigned: 28 June 2019

Sue T.

Position: Secretary

Appointed: 24 October 2017

Resigned: 28 June 2019

Carolyn B.

Position: Secretary

Appointed: 31 December 2011

Resigned: 17 October 2017

Timothy B.

Position: Director

Appointed: 31 December 2011

Resigned: 30 April 2018

Carolyn V.

Position: Director

Appointed: 18 March 2009

Resigned: 17 October 2017

Paul H.

Position: Secretary

Appointed: 16 May 2008

Resigned: 31 December 2011

Paul H.

Position: Director

Appointed: 16 May 2008

Resigned: 31 December 2011

Brian G.

Position: Director

Appointed: 19 December 2003

Resigned: 18 March 2009

Richard S.

Position: Secretary

Appointed: 21 March 1997

Resigned: 16 May 2008

Richard S.

Position: Director

Appointed: 21 March 1997

Resigned: 16 May 2008

David T.

Position: Director

Appointed: 31 December 1991

Resigned: 19 December 2003

Michael D.

Position: Director

Appointed: 31 December 1991

Resigned: 21 March 1997

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we established, there is Aine O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nicholas F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Quadrangle Trustee Services Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Aine O.

Notified on 8 March 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Nicholas F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Quadrangle Trustee Services Ltd

Third Floor 95 The Promenade, Cheltenham, Gloucestershire, GL50 1HH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02455572
Notified on 6 April 2016
Ceased on 17 June 2021
Nature of control: significiant influence or control

Nigel B.

Notified on 6 April 2016
Ceased on 8 March 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand519 436545 675411 216290 507   
Current Assets895 2281 092 2191 385 0291 458 5301 422 9521 576 3001 715 874
Debtors225 702396 544973 8131 168 023   
Net Assets Liabilities1 468 8821 669 3741 880 6571 992 3762 172 8662 442 7542 696 468
Other Debtors178 973342 918     
Property Plant Equipment50 188207 70081 222125 625   
Total Inventories90      
Other
Accumulated Depreciation Impairment Property Plant Equipment81 58988 82394 706102 779   
Average Number Employees During Period  211  
Bank Borrowings Overdrafts150 000150 000     
Comprehensive Income Expense288 719200 492     
Corporation Tax Payable77 88452 986     
Creditors410 077400 061380 663358 511132 841118 826157 440
Depreciation Rate Used For Property Plant Equipment 10     
Fixed Assets983 731977 216876 291892 357893 555985 2801 143 242
Increase From Depreciation Charge For Year Property Plant Equipment 7 234 8 073   
Intangible Assets  9 72717 587   
Intangible Assets Gross Cost  9 72717 587   
Investments933 543769 516     
Investments Fixed Assets933 543769 516785 342749 145   
Investments In Group Undertakings Participating Interests5 0005 000     
Net Current Assets Liabilities485 151692 1581 004 3661 100 0191 304 1611 457 4741 558 434
Other Creditors145 980154 951     
Other Investments Other Than Loans928 543764 516     
Other Taxation Social Security Payable32 959      
Profit Loss288 719200 492     
Property Plant Equipment Gross Cost131 777296 523175 928228 404   
Total Additions Including From Business Combinations Intangible Assets   7 860   
Total Additions Including From Business Combinations Property Plant Equipment   55 537   
Total Assets Less Current Liabilities1 468 8821 669 3741 880 6571 992 3762 172 8662 442 7542 701 676
Total Increase Decrease From Revaluations Property Plant Equipment   -3 061   
Trade Creditors Trade Payables3 25442 124     
Trade Debtors Trade Receivables46 72953 626     
Accrued Liabilities Not Expressed Within Creditors Subtotal      5 208
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    14 0503 598 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements