Pindy Enterprises Limited BLACKBURN


Pindy Enterprises started in year 2002 as Private Limited Company with registration number 04515612. The Pindy Enterprises company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Blackburn at 1 Arnold Close. Postal code: BB2 3AJ.

The company has 2 directors, namely Mini X., Baby V.. Of them, Mini X., Baby V. have been with the company the longest, being appointed on 1 September 2023. At present 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.

Pindy Enterprises Limited Address / Contact

Office Address 1 Arnold Close
Town Blackburn
Post code BB2 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04515612
Date of Incorporation Tue, 20th Aug 2002
Industry Residential nursing care facilities
Industry Residential care activities for the elderly and disabled
End of financial Year 31st July
Company age 22 years old
Account next due date Wed, 30th Apr 2025 (364 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Mini X.

Position: Director

Appointed: 01 September 2023

Baby V.

Position: Director

Appointed: 01 September 2023

Rupinder D.

Position: Director

Appointed: 01 October 2008

Resigned: 01 September 2023

Paramjit D.

Position: Secretary

Appointed: 07 July 2006

Resigned: 01 August 2023

Ann R.

Position: Secretary

Appointed: 01 October 2002

Resigned: 07 July 2006

Kavaljit D.

Position: Director

Appointed: 01 October 2002

Resigned: 01 September 2023

Paramjit D.

Position: Director

Appointed: 01 October 2002

Resigned: 01 September 2023

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 20 August 2002

Resigned: 23 August 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Chriswin Ltd from Blackburn, England. This PSC is categorised as "a limited 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. Another entity in the persons with significant control register is Paramjit D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kavaljit D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Chriswin Ltd

1 Arnold Close, Blackburn, BB2 3AJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11418030
Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paramjit D.

Notified on 22 July 2016
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kavaljit D.

Notified on 16 July 2016
Ceased on 1 August 2023
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312023-07-31
Net Worth446 797493 195570 328610 045571 853572 262        
Balance Sheet
Cash Bank In Hand265 560219 279414 629169 932359 08873 934        
Cash Bank On Hand     73 934149 137252 095318 338291 66981 183247 545189 279109
Current Assets274 887228 057423 397178 465366 438155 128213 301370 107440 512430 545547 503575 847610 546451 466
Debtors7 4536 6006 4686 2336 40080 19462 964116 662120 274137 226464 620327 102419 867449 357
Intangible Fixed Assets309 250249 250189 250129 25093 50042 500        
Net Assets Liabilities     572 262636 261757 964855 392941 0051 047 9751 144 6311 201 0771 184 618
Net Assets Liabilities Including Pension Asset Liability446 797493 195570 328610 045571 853572 262        
Other Debtors     4 7395 4023 7015 1816 1156 5965 9997 0089 636
Property Plant Equipment     956 621961 993952 345946 636960 503949 137938 603928 946925 975
Stocks Inventory1 8742 1782 3002 3009501 000        
Tangible Fixed Assets1 370 2551 369 8281 355 7501 343 784961 324956 621        
Total Inventories     1 0001 2001 3501 9001 6501 7001 2001 4002 000
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve446 697493 095570 228609 945571 753572 162        
Shareholder Funds446 797493 195570 328610 045571 853572 262        
Other
Accrued Liabilities     4 8448 18813 66310 41711 4008 91811 70012 60919 609
Accumulated Amortisation Impairment Intangible Assets     467 500510 000510 000510 000510 000510 000510 000510 000 
Accumulated Depreciation Impairment Property Plant Equipment     38 70149 22358 87168 34081 08392 649103 183112 840115 811
Amounts Owed By Associates     50 40027 60052 80052 80095 224445 224295 224382 838382 838
Average Number Employees During Period      3062666753484645
Bank Borrowings Overdrafts     61 61961 79762 91062 91098 40812 54567 56965 92441 670
Corporation Tax Payable     1 27814 65730 81129 67216 82927 75825 14315 505 
Creditors     602 495539 520475 496413 236350 233329 641211 277146 998192 823
Creditors Due After One Year1 281 1021 147 9571 029 047892 457664 376602 495        
Creditors Due Within One Year211 735190 523421 478137 668180 43578 051        
Fixed Assets1 679 5051 619 0781 545 0001 473 0341 054 8241 102 2781 065 1501 055 502946 636960 503949 137938 603928 946925 975
Increase From Amortisation Charge For Year Intangible Assets      42 500       
Increase From Depreciation Charge For Year Property Plant Equipment      10 5229 6489 46912 74311 56610 5349 6572 971
Intangible Assets     42 500        
Intangible Assets Gross Cost     510 000510 000510 000510 000510 000510 000510 000510 000 
Intangible Fixed Assets Aggregate Amortisation Impairment290 750350 750410 750470 750416 500467 500        
Intangible Fixed Assets Amortisation Charged In Period 60 00060 00060 00035 75051 000        
Intangible Fixed Assets Cost Or Valuation600 000600 000600 000600 000510 000         
Investments Fixed Assets     103 157103 157103 157      
Net Current Assets Liabilities63 15237 5341 91940 797186 00377 077115 229182 556326 590330 735428 479417 305419 129258 643
Number Shares Allotted   100100100        
Other Creditors     345378677047521 4391 6291 95742 712
Other Investments Other Than Loans     103 157103 157103 157-103 157     
Other Taxation Social Security Payable     2 9964 7476 9618 0846 6575 4065 8886 590 
Par Value Share   111        
Property Plant Equipment Gross Cost     995 3221 011 2161 011 2161 014 9761 041 5861 041 7861 041 7861 041 786 
Provisions For Liabilities Balance Sheet Subtotal     4 5984 5984 5984 598     
Provisions For Liabilities Charges14 75815 46013 24211 3294 5984 598        
Share Capital Allotted Called Up Paid  100100100100        
Tangible Fixed Assets Additions 15 969   4 044        
Tangible Fixed Assets Cost Or Valuation1 489 5191 505 4881 505 4881 505 488991 278995 322        
Tangible Fixed Assets Depreciation119 264135 660149 738161 70429 95438 701        
Tangible Fixed Assets Depreciation Charged In Period 16 39614 07811 9662 2068 747        
Total Additions Including From Business Combinations Property Plant Equipment      15 894 3 76026 610200   
Total Assets Less Current Liabilities1 742 6571 656 6121 612 6171 513 8311 240 8271 179 3551 180 3791 238 0581 273 2261 291 2381 377 6161 355 9081 348 0751 184 618
Trade Creditors Trade Payables       -3      
Trade Debtors Trade Receivables     25 05529 96260 16162 29335 88712 80025 87930 02156 883
Other Remaining Borrowings          50 000   
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    90 000         
Intangible Fixed Assets Disposals    90 000         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    133 956         
Tangible Fixed Assets Disposals    514 210         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 23rd, August 2023
Free Download (8 pages)

Company search