Pierlane Limited LONDON


Founded in 2002, Pierlane, classified under reg no. 04383610 is an active company. Currently registered at 12 Helmet Row EC1V 3QJ, London the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Amarjit H., Jasdip H.. Of them, Jasdip H. has been with the company the longest, being appointed on 16 November 2016 and Amarjit H. has been with the company for the least time - from 3 March 2022. Currently 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.

Pierlane Limited Address / Contact

Office Address 12 Helmet Row
Town London
Post code EC1V 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04383610
Date of Incorporation Wed, 27th Feb 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Amarjit H.

Position: Director

Appointed: 03 March 2022

Jasdip H.

Position: Director

Appointed: 16 November 2016

Sohan H.

Position: Director

Appointed: 15 June 2016

Resigned: 03 March 2022

Narinder H.

Position: Director

Appointed: 07 January 2011

Resigned: 31 August 2014

Jasdip H.

Position: Director

Appointed: 15 December 2010

Resigned: 15 June 2016

Xservices Limited

Position: Corporate Director

Appointed: 03 March 2006

Resigned: 15 June 2016

Avtar H.

Position: Secretary

Appointed: 03 March 2006

Resigned: 07 January 2011

Kuldip B.

Position: Director

Appointed: 16 December 2004

Resigned: 03 March 2006

Rajinder S.

Position: Director

Appointed: 20 November 2004

Resigned: 16 December 2004

Amarjit K.

Position: Secretary

Appointed: 27 February 2002

Resigned: 03 March 2007

Xservices Limited

Position: Corporate Director

Appointed: 27 February 2002

Resigned: 21 November 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 27 February 2002

London Law Services Limited

Position: Nominee Director

Appointed: 27 February 2002

Resigned: 27 February 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Pelvinder H. The abovementioned PSC and has 25-50% shares.

Pelvinder H.

Notified on 1 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth778 832803 963    
Balance Sheet
Cash Bank On Hand  17 702112 46178 867128 772
Current Assets970 829656 294206 977247 055201 344206 177
Debtors961 158656 288189 275134 594122 47777 405
Net Assets Liabilities  771 198776 774795 903812 234
Other Debtors  184 563129 882117 76567 405
Property Plant Equipment  811 064811 064811 064811 064
Cash Bank In Hand9 6716    
Net Assets Liabilities Including Pension Asset Liability778 832803 963    
Tangible Fixed Assets811 064811 064    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve778 732803 863    
Shareholder Funds778 832803 963    
Other
Bank Borrowings Overdrafts  230 432258 143193 303182 764
Corporation Tax Payable     2 013
Creditors  230 432258 143193 303182 764
Net Current Assets Liabilities932 768650 399190 566223 853178 142183 934
Other Creditors  1 8001 8001 8004 260
Property Plant Equipment Gross Cost  811 064811 064811 064 
Total Assets Less Current Liabilities1 743 8321 461 4631 001 6301 034 917989 206994 998
Trade Debtors Trade Receivables  4 7124 7124 71210 000
Creditors Due After One Year965 000657 500    
Creditors Due Within One Year38 0615 895    
Fixed Assets811 064811 064    
Number Shares Allotted 100    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Cost Or Valuation811 064811 064    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements