You are here: bizstats.co.uk > a-z index > P list > PI list

Pi-kem Limited TAMWORTH


Founded in 2001, Pi-kem, classified under reg no. 04215228 is an active company. Currently registered at Unit 18-20 Tame Valley Business Centre B77 5BY, Tamworth the company has been in the business for twenty three years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023.

The firm has 2 directors, namely Fiona R., Colin R.. Of them, Colin R. has been with the company the longest, being appointed on 11 May 2001 and Fiona R. has been with the company for the least time - from 3 June 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Penny R. who worked with the the firm until 14 September 2021.

Pi-kem Limited Address / Contact

Office Address Unit 18-20 Tame Valley Business Centre
Office Address2 Magnus
Town Tamworth
Post code B77 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215228
Date of Incorporation Fri, 11th May 2001
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of other technical ceramic products
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Fiona R.

Position: Director

Appointed: 03 June 2014

Colin R.

Position: Director

Appointed: 11 May 2001

Penny R.

Position: Director

Appointed: 11 May 2001

Resigned: 14 September 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2001

Resigned: 11 May 2001

Ian R.

Position: Director

Appointed: 11 May 2001

Resigned: 14 September 2021

Penny R.

Position: Secretary

Appointed: 11 May 2001

Resigned: 14 September 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 May 2001

Resigned: 11 May 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we found, there is Pi-Kem Holdings Ltd from Tamworth, England. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Penny R. This PSC owns 25-50% shares. The third one is Ian R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Pi-Kem Holdings Ltd

Units 18-20 Tame Valley Business Centre Magnus, Wilnecote, Tamworth, Staffordshire, B77 5BY, England

Legal authority England And Wales
Legal form Company
Country registered England
Place registered Companies House
Registration number 14509635
Notified on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Penny R.

Notified on 6 April 2016
Ceased on 2 February 2023
Nature of control: 25-50% shares

Ian R.

Notified on 6 April 2016
Ceased on 2 February 2023
Nature of control: 25-50% shares

Colin R.

Notified on 6 April 2016
Ceased on 2 February 2023
Nature of control: significiant influence or control

Fiona R.

Notified on 6 April 2016
Ceased on 2 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 329 499372 248327 177321 801427 497428 292165 414247 508
Current Assets670 863656 829670 956746 230854 231917 5131 031 7111 091 6921 346 466
Debtors320 872256 045155 112175 511229 050119 591214 148434 928428 937
Net Assets Liabilities 495 026515 513570 247596 621588 181825 676920 800375 427
Other Debtors 29 4425 77812 4634 5672 58313 844103 71174 813
Property Plant Equipment 50 32233 50938 65130 45930 13456 15842 48028 820
Total Inventories 71 285143 596243 542303 380370 425389 271491 350 
Cash Bank In Hand287 841329 499       
Intangible Fixed Assets21 4029 039       
Net Assets Liabilities Including Pension Asset Liability442 488495 026       
Stocks Inventory62 15071 285       
Tangible Fixed Assets6 00350 322       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve441 488494 026       
Other
Accumulated Amortisation Impairment Intangible Assets 36 15645 195      
Accumulated Depreciation Impairment Property Plant Equipment 20 12940 59354 75267 03970 67772 83390 64590 431
Additions Other Than Through Business Combinations Property Plant Equipment  3 65119 3014 09612 19645 0964 1333 421
Amounts Owed By Group Undertakings Participating Interests      14 23420 866 
Amounts Owed By Related Parties       20 866 
Amounts Owed To Group Undertakings       87 876222 812
Amounts Owed To Group Undertakings Participating Interests       87 876 
Average Number Employees During Period 1112131520192630
Bank Borrowings     175 000140 000105 000 
Bank Borrowings Overdrafts       105 00070 000
Bank Overdrafts      35 00035 000 
Corporation Tax Payable 41 42734 078    52 764 
Corporation Tax Recoverable        33 332
Creditors 214 211185 305212 487286 794182 724418 256405 87770 000
Fixed Assets27 40559 36133 509  30 134355 697342 01928 820
Future Minimum Lease Payments Under Non-cancellable Operating Leases 19 80019 80087 50067 28346 56725 3503 777185 376
Increase From Amortisation Charge For Year Intangible Assets  9 039      
Increase From Depreciation Charge For Year Property Plant Equipment  20 46414 15912 28811 84514 74917 81112 030
Intangible Assets 9 039       
Intangible Assets Gross Cost 45 19545 195      
Investments Fixed Assets      299 539299 539 
Investments In Group Undertakings      299 539299 539 
Net Current Assets Liabilities415 083442 618485 651533 743567 437734 789613 455685 815422 083
Other Creditors 10 8196 7856 4486 5006 500181 23420 00028 481
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 20712 593 12 244
Other Disposals Property Plant Equipment     8 88316 916 17 295
Other Taxation Social Security Payable 10 1088 049    22 18346 197
Property Plant Equipment Gross Cost 70 45174 10293 40397 499100 811128 991133 124119 251
Provisions For Liabilities Balance Sheet Subtotal 6 9533 6472 1471 2751 7423 4762 0345 476
Taxation Social Security Payable  42 12751 90872 46450 603116 31174 947 
Total Assets Less Current Liabilities442 488501 979519 160572 394597 896764 923969 1521 027 834450 903
Trade Creditors Trade Payables 151 857136 393154 131207 830125 62185 711188 054588 213
Trade Debtors Trade Receivables 226 603149 334163 048224 483117 008186 070310 351320 792
Capital Employed442 488495 026       
Creditors Due Within One Year255 780214 211       
Intangible Fixed Assets Additions -8 313       
Intangible Fixed Assets Aggregate Amortisation Impairment32 10636 156       
Intangible Fixed Assets Amortisation Charged In Period 4 050       
Intangible Fixed Assets Cost Or Valuation53 50845 195       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges 6 953       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 52 172       
Tangible Fixed Assets Cost Or Valuation18 27970 451       
Tangible Fixed Assets Depreciation12 27620 129       
Tangible Fixed Assets Depreciation Charged In Period 7 853       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 21st, August 2023
Free Download (12 pages)

Company search