Pinefleet Limited HEDON


Founded in 1981, Pinefleet, classified under reg no. 01584414 is an active company. Currently registered at Holderness House HU12 8DX, Hedon the company has been in the business for fourty three years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 3 directors in the the company, namely Samantha T., Anthony T. and Philip W.. In addition one secretary - Edward M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Edna T. who worked with the the company until 1 February 1996.

Pinefleet Limited Address / Contact

Office Address Holderness House
Office Address2 Staithes Road
Town Hedon
Post code HU12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01584414
Date of Incorporation Mon, 7th Sep 1981
Industry Freight transport by road
End of financial Year 31st August
Company age 43 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Samantha T.

Position: Director

Appointed: 15 March 2018

Anthony T.

Position: Director

Appointed: 27 August 1996

Edward M.

Position: Secretary

Appointed: 01 February 1996

Philip W.

Position: Director

Appointed: 31 December 1991

Edna T.

Position: Director

Appointed: 27 August 1996

Resigned: 23 September 2020

Denise B.

Position: Director

Appointed: 31 December 1991

Resigned: 17 August 1992

Raymond D.

Position: Director

Appointed: 31 December 1991

Resigned: 13 April 1992

Herbert T.

Position: Director

Appointed: 31 December 1991

Resigned: 27 August 1996

Edna T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 February 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Anthony T. The abovementioned PSC and has 75,01-100% shares.

Anthony T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand7 79713 9979059 66310 584124 293114 60054 236
Current Assets201 548182 183189 307174 311211 684294 574356 369241 275
Debtors193 751168 186188 402164 648201 100170 281241 769187 039
Net Assets Liabilities320 328313 941308 509291 922301 409360 595403 076380 360
Other Debtors22 87018 2318 9489 2896 78413 0216 63412 288
Property Plant Equipment329 717329 009328 408327 897327 463354 799356 491358 752
Other
Accrued Liabilities      6 5154 095
Accumulated Depreciation Impairment Property Plant Equipment47 52148 22948 83049 34149 77550 39451 24152 736
Additions Other Than Through Business Combinations Property Plant Equipment     2 9552 5393 756
Average Number Employees During Period77666555
Bank Borrowings     43 797  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    106 306106 306106 306 
Creditors210 135196 569208 627209 794237 27043 797308 551218 004
Further Item Creditors Component Total Creditors     3 594  
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     25 000  
Increase From Depreciation Charge For Year Property Plant Equipment 7086015114346198471 495
Net Current Assets Liabilities-8 587-14 386-19 320-35 483-25 58650 50547 81823 271
Other Creditors57 13152 95656 78875 08567 54165 06350 08544 776
Other Remaining Borrowings     2207 6231 036
Prepayments     9 92910 64210 018
Property Plant Equipment Gross Cost377 238377 238377 238377 238377 238405 193407 732411 488
Provisions For Liabilities Balance Sheet Subtotal8026825794924689121 2331 663
Taxation Social Security Payable1 4802 0642 0181 64920612 16217 6314 338
Total Assets Less Current Liabilities321 130314 623309 088292 414301 877405 304404 309382 023
Total Borrowings     43 7977 6231 036
Total Increase Decrease From Revaluations Property Plant Equipment     25 000  
Trade Creditors Trade Payables148 736138 502146 795129 967161 072157 438226 697163 759
Trade Debtors Trade Receivables151 652131 226151 295139 623178 955147 331224 493164 733
Amount Specific Advance Or Credit Directors15 06513 8506 139-124615220-7 501 
Amount Specific Advance Or Credit Made In Period Directors22 41913 9756 3037 714739-1659 325 
Amount Specific Advance Or Credit Repaid In Period Directors-26 865-15 190-14 014-8 460 1 000-22 893 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 3rd, February 2023
Free Download (11 pages)

Company search

Advertisements