Peter Pyne (training School) Limited WALSALL


Peter Pyne (training School) started in year 1991 as Private Limited Company with registration number 02605721. The Peter Pyne (training School) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Walsall at 2a Darwall Street. Postal code: WS1 1DA.

At present there are 2 directors in the the company, namely Amanda P. and Stephen P.. In addition one secretary - Amanda P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Peter Pyne (training School) Limited Address / Contact

Office Address 2a Darwall Street
Town Walsall
Post code WS1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605721
Date of Incorporation Fri, 26th Apr 1991
Industry Hairdressing and other beauty treatment
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Amanda P.

Position: Director

Appointed: 09 March 2004

Amanda P.

Position: Secretary

Appointed: 09 March 2004

Stephen P.

Position: Director

Appointed: 01 July 1998

James P.

Position: Director

Appointed: 09 March 2004

Resigned: 07 September 2015

James P.

Position: Secretary

Appointed: 09 March 2004

Resigned: 07 September 2015

Peter P.

Position: Director

Appointed: 26 April 1991

Resigned: 09 March 2004

Hazel P.

Position: Director

Appointed: 26 April 1991

Resigned: 09 March 2004

Hazel P.

Position: Secretary

Appointed: 26 April 1991

Resigned: 09 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1991

Resigned: 26 April 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is James P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Amanda P. This PSC has significiant influence or control over the company,. The third one is Stephen P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC .

James P.

Notified on 25 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Amanda P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen P.

Notified on 25 September 2017
Nature of control: right to appoint and remove directors

Amanda P.

Notified on 25 September 2017
Ceased on 5 May 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth5 5356 695       
Balance Sheet
Cash Bank In Hand25 781183       
Current Assets59 27628 21537 54760 52353 99154 23374 10617 21010 882
Debtors33 49528 032       
Net Assets Liabilities    36 87545 00865 74226 924 
Tangible Fixed Assets15 17711 383       
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve5 4156 575       
Shareholder Funds5 5356 695       
Other
Average Number Employees During Period     171820 
Creditors 32 90326 47736 07424 941840944711-2 165
Creditors Due Within One Year68 91832 903       
Fixed Assets 11 3838 5379 5457 8255 8746 36610 4257 819
Net Current Assets Liabilities-9 642-4 68811 07024 44929 05039 97460 32016 49913 047
Number Shares Allotted 120       
Par Value Share 1       
Share Capital Allotted Called Up Paid120120       
Tangible Fixed Assets Cost Or Valuation142 348        
Tangible Fixed Assets Depreciation127 171130 965       
Tangible Fixed Assets Depreciation Charged In Period 3 794       
Total Assets Less Current Liabilities5 5356 69519 60733 99436 87545 84866 68626 92420 866

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 5th, April 2023
Free Download (5 pages)

Company search

Advertisements