Pi Specialist Finishing Limited ALTRINCHAM


Founded in 2016, Pi Specialist Finishing, classified under reg no. 10098258 is an active company. Currently registered at Corpacq House, 1 WA14 1DW, Altrincham the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 5 directors, namely Jason R., Graham Y. and Grant R. and others. Of them, Trevor B., Adrian T. have been with the company the longest, being appointed on 1 April 2016 and Jason R. and Graham Y. and Grant R. have been with the company for the least time - from 19 August 2022. As of 29 March 2024, there was 1 ex director - Angela B.. There were no ex secretaries.

Pi Specialist Finishing Limited Address / Contact

Office Address Corpacq House, 1
Office Address2 Goose Green
Town Altrincham
Post code WA14 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10098258
Date of Incorporation Fri, 1st Apr 2016
Industry Manufacture of other furniture
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Jason R.

Position: Director

Appointed: 19 August 2022

Graham Y.

Position: Director

Appointed: 19 August 2022

Grant R.

Position: Director

Appointed: 19 August 2022

Trevor B.

Position: Director

Appointed: 01 April 2016

Adrian T.

Position: Director

Appointed: 01 April 2016

Angela B.

Position: Director

Appointed: 01 April 2016

Resigned: 19 August 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Lcl Bidco 1 Limited from Altrincham, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Adrian T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Angela B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lcl Bidco 1 Limited

Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14123619
Notified on 19 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adrian T.

Notified on 2 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Angela B.

Notified on 2 April 2022
Ceased on 19 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Trevor B.

Notified on 1 July 2016
Ceased on 19 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-06-30
Balance Sheet
Cash Bank On Hand25 66511 994108 86727 731158 783128 11259 806
Current Assets61 61869 626153 946106 104184 602158 608105 203
Debtors35 95317 66432 46370 40917 78726 49641 397
Net Assets Liabilities47 18951 773100 91559 162103 45592 59143 645
Other Debtors25 191      
Property Plant Equipment33 95325 94717 94110 7362 5371 9401 791
Total Inventories 39 96812 6167 9648 0324 0004 000
Other
Accrued Liabilities Deferred Income1 3501 3501 3491 3491 3501 3491 348
Accumulated Depreciation Impairment Property Plant Equipment8 05116 05724 06332 27140 47041 06741 216
Additions Other Than Through Business Combinations Property Plant Equipment42 004      
Amounts Owed To Group Undertakings Participating Interests21 91521 91521 91521 91521 91521 91521 915
Average Number Employees During Period6686777
Bank Borrowings Overdrafts    20 0003 8553 881
Corporation Tax Payable 2 46319 188 7 4302 7502 750
Creditors48 38243 80070 97257 67863 68454 01450 388
Dividends Paid On Shares 6 00025 500    
Fixed Assets33 95325 94717 94110 7362 5371 9401 791
Future Minimum Lease Payments Under Non-cancellable Operating Leases112 40084 30056 20028 10028 10028 10028 100
Increase Decrease In Depreciation Impairment Property Plant Equipment 7 6107 6107 8127 80320150
Increase From Depreciation Charge For Year Property Plant Equipment8 0518 0068 0068 2088 199597149
Net Current Assets Liabilities13 23625 82682 97448 426120 918104 59454 815
Other Creditors23 264194354118176478470
Other Taxation Social Security Payable11 49014 56526 90410 46029 72723 3708 593
Prepayments Accrued Income25 19117 02517 02528 37717 02519 69725 539
Property Plant Equipment Gross Cost42 00442 00442 00443 00743 00743 00743 007
Raw Materials Consumables 4 0004 0004 0004 0004 0004 000
Total Additions Including From Business Combinations Property Plant Equipment   1 003   
Total Assets Less Current Liabilities47 18951 773100 91559 162123 455106 53456 606
Trade Creditors Trade Payables13 6273 3131 26223 8363 08629711 431
Trade Debtors Trade Receivables10 76263915 43842 0327626 79915 858
Work In Progress 35 9688 6163 9644 032  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-08-10 director's details were changed
filed on: 6th, March 2024
Free Download (2 pages)

Company search