Pilandino Consultancy Limited DEAL


Founded in 2013, Pilandino Consultancy, classified under reg no. 08617778 is an active company. Currently registered at 45 Queen Street CT14 6EY, Deal the company has been in the business for eleven years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 3 directors, namely Joanne K., Pamela M. and Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 19 July 2013 and Joanne K. has been with the company for the least time - from 1 March 2021. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Pilandino Consultancy Limited Address / Contact

Office Address 45 Queen Street
Town Deal
Post code CT14 6EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08617778
Date of Incorporation Fri, 19th Jul 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Joanne K.

Position: Director

Appointed: 01 March 2021

Pamela M.

Position: Director

Appointed: 05 August 2013

Christopher M.

Position: Director

Appointed: 19 July 2013

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Christopher M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Pamela M. This PSC owns 25-50% shares.

Christopher M.

Notified on 19 July 2016
Nature of control: 25-50% shares

Pamela M.

Notified on 19 July 2016
Nature of control: 25-50% shares

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 Worth18 51138 31981 861      
Balance Sheet
Cash Bank In Hand12 411186 539138 448      
Cash Bank On Hand  138 44816 25124 1117 92912 07317 41426 656
Current Assets23 716202 805141 536118 19824 111 12 07319 36927 306
Debtors11 30516 2663 088101 947   1 955650
Property Plant Equipment  2 0591 9961 053148 1 698900
Tangible Fixed Assets  2 059      
Other Debtors       1 955650
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve18 41138 21981 761      
Shareholder Funds18 51138 31981 861      
Other
Accrued Liabilities  7207207507858178521 752
Accumulated Depreciation Impairment Property Plant Equipment  598601 8032 7082 8563 5784 376
Additions Other Than Through Business Combinations Investment Property Fair Value Model    146 838  1 020 000 
Average Number Employees During Period   222223
Corporation Tax Payable  10 3718 4404 4782911 0841 8063 085
Creditors  61 73413 92097 57990 46589 99089 58684 371
Creditors Due Within One Year5 205164 48661 734      
Fixed Assets   1 996147 891146 986146 8381 168 5361 167 738
Increase From Depreciation Charge For Year Property Plant Equipment   801943905148722798
Investment Property    146 838146 838146 8381 166 8381 166 838
Investment Property Fair Value Model    146 838146 838146 8381 166 838 
Net Current Assets Liabilities18 51138 31979 802104 278-73 468-82 536-77 917-70 217-57 065
Number Shares Allotted100100100      
Number Shares Issued Fully Paid   1001001001001 020 1001 020 100
Par Value Share111111111
Property Plant Equipment Gross Cost  2 1182 8562 8562 8562 8565 276 
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions  2 118      
Tangible Fixed Assets Cost Or Valuation  2 118      
Tangible Fixed Assets Depreciation  59      
Tangible Fixed Assets Depreciation Charged In Period  59      
Total Additions Including From Business Combinations Property Plant Equipment   738   2 420 
Total Assets Less Current Liabilities18 51138 31981 861106 27474 42364 45068 9211 098 3191 110 673
Trade Debtors Trade Receivables  3 0883 328     
Loans From Directors      88 08986 112 
Nominal Value Shares Issued Specific Share Issue       1 
Trade Creditors Trade Payables       816 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates July 19, 2023
filed on: 23rd, August 2023
Free Download (3 pages)

Company search

Advertisements