Pillow Finance Limited is a private limited company located at 50 Walsall Street, Newport NP19 0FF. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-02-22, this 5-year-old company is run by 2 directors and 1 secretary.
Director Danny J., appointed on 01 April 2019. Director Simi J., appointed on 22 February 2019.
Moving on to secretaries, we can name: Danny J., appointed on 21 February 2020.
The company is categorised as "financial intermediation not elsewhere classified" (SIC code: 64999). According to official information there was a change of name on 2020-03-09 and their previous name was Pillow Limited.
The latest confirmation statement was filed on 2023-02-21 and the date for the subsequent filing is 2024-03-06. What is more, the accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.
Office Address | 50 Walsall Street |
Town | Newport |
Post code | NP19 0FF |
Country of origin | United Kingdom |
Registration Number | 11841437 |
Date of Incorporation | Fri, 22nd Feb 2019 |
Industry | Financial intermediation not elsewhere classified |
End of financial Year | 28th February |
Company age | 5 years old |
Account next due date | Thu, 30th Nov 2023 (175 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Wed, 6th Mar 2024 (2024-03-06) |
Last confirmation statement dated | Tue, 21st Feb 2023 |
The list of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Danny J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Simi J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mathew A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Danny J.
Notified on | 6 April 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Simi J.
Notified on | 22 February 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Mathew A.
Notified on | 1 September 2020 |
Ceased on | 7 September 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Matthew J.
Notified on | 3 July 2020 |
Ceased on | 31 August 2020 |
Nature of control: |
25-50% voting rights |
Pillow | March 9, 2020 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-02-29 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | ||||
Cash Bank On Hand | 996 | 2 778 | 802 | |
Current Assets | 996 | 47 757 | 45 849 | 45 747 |
Debtors | 44 979 | 44 979 | ||
Net Assets Liabilities | -355 | -2 474 | 3 491 | 3 712 |
Other Debtors | 44 979 | 44 979 | ||
Property Plant Equipment | 984 | 806 | 660 | |
Other | ||||
Version Production Software | 2 022 | 2 022 | ||
Accrued Liabilities | 360 | 600 | 420 | |
Accumulated Depreciation Impairment Property Plant Equipment | 216 | 394 | 540 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 1 200 | |||
Bank Borrowings | 50 000 | 50 000 | ||
Creditors | 2 335 | 1 037 | 50 000 | 50 000 |
Increase From Depreciation Charge For Year Property Plant Equipment | 216 | 178 | 146 | |
Loans From Directors | 1 975 | 437 | -488 | |
Net Current Assets Liabilities | -1 339 | 46 720 | 45 849 | 45 747 |
Property Plant Equipment Gross Cost | 1 200 | 1 200 | 1 200 | |
Total Assets Less Current Liabilities | -355 | 47 526 | 46 509 | 46 288 |
Fixed Assets | 660 | 541 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2024 filed on: 9th, March 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy