Pewsham Beneficial Ltd is a private limited company located at Unit 1C, 55, Forest Road, Leicester LE5 0BT. Its net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-01-03, this 6-year-old company is run by 1 director.
Director Mohammed A., appointed on 11 June 2020.
The company is classified as "operation of warehousing and storage facilities for land transport activities" (SIC code: 52103).
The latest confirmation statement was filed on 2022-12-03 and the date for the next filing is 2023-12-17. Furthermore, the statutory accounts were filed on 31 January 2022 and the next filing is due on 31 October 2023.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
Registration Number | 11131286 |
Date of Incorporation | Wed, 3rd Jan 2018 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 31st January |
Company age | 6 years old |
Account next due date | Tue, 31st Oct 2023 (177 days after) |
Account last made up date | Mon, 31st Jan 2022 |
Next confirmation statement due date | Sun, 17th Dec 2023 (2023-12-17) |
Last confirmation statement dated | Sat, 3rd Dec 2022 |
The list of persons with significant control who own or control the company includes 6 names. As we discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Craig A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tony R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 11 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Craig A.
Notified on | 19 May 2020 |
Ceased on | 11 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Tony R.
Notified on | 23 May 2019 |
Ceased on | 19 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Richard G.
Notified on | 31 January 2019 |
Ceased on | 23 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joseph P.
Notified on | 8 August 2018 |
Ceased on | 31 January 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 3 January 2018 |
Ceased on | 8 August 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Balance Sheet | |||||
Current Assets | 1 | 1 | 1 | 1 | 1 |
Other | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023 filed on: 7th, December 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy