Pinemace Limited LONDON


Pinemace started in year 2000 as Private Limited Company with registration number 04122095. The Pinemace company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at C/o Rwk Goodman Llp. Postal code: EC4V 5EQ.

The firm has 3 directors, namely Bharat N., Clive L. and Danielle L.. Of them, Clive L., Danielle L. have been with the company the longest, being appointed on 24 January 2002 and Bharat N. has been with the company for the least time - from 18 March 2019. As of 23 April 2024, there were 2 ex directors - Robert L., Julian R. and others listed below. There were no ex secretaries.

Pinemace Limited Address / Contact

Office Address C/o Rwk Goodman Llp
Office Address2 69 Carter Lane
Town London
Post code EC4V 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04122095
Date of Incorporation Mon, 11th Dec 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Alliotts Registrars Limited

Position: Corporate Secretary

Appointed: 18 December 2023

Bharat N.

Position: Director

Appointed: 18 March 2019

Clive L.

Position: Director

Appointed: 24 January 2002

Danielle L.

Position: Director

Appointed: 24 January 2002

Robert L.

Position: Director

Appointed: 11 April 2017

Resigned: 18 March 2019

Julian R.

Position: Director

Appointed: 15 February 2001

Resigned: 24 January 2002

Divinerule Limited

Position: Corporate Secretary

Appointed: 15 February 2001

Resigned: 18 December 2023

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2000

Resigned: 15 February 2001

London Law Services Limited

Position: Nominee Director

Appointed: 11 December 2000

Resigned: 15 February 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Clive L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clive L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand66 874133 80842 84545 079191 799981 473123 080
Current Assets339 419324 379293 104162 743400 9711 199 2833 328 211
Debtors270 235190 571250 259117 664209 172217 8103 205 131
Other Debtors208 356129 24288 63374 615109 660162 079216 870
Other
Amounts Owed By Related Parties      2 925 759
Average Number Employees During Period  22223
Bank Borrowings Overdrafts2 062 0263 486 7743 543 7733 585 9693 559 459  
Corporation Tax Payable72 71569 33573 31944 82967 517  
Creditors2 376 1613 759 7413 870 6593 810 9233 784 873442 921220 398
Deferred Tax Asset Debtors2 310      
Disposals Investment Property Fair Value Model     3 895 7752 300 000
Dividends Paid355 000327 143410 000230 000   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -612 575 -106 281210 750
Investment Property7 781 5009 780 7619 824 9259 250 2619 261 8315 275 2503 186 000
Investment Property Fair Value Model  9 824 9259 250 2619 261 8315 275 2503 186 000
Net Current Assets Liabilities-2 036 742-3 435 362-3 577 555-3 648 180-3 383 902756 3623 107 813
Number Shares Issued Fully Paid 98     
Other Creditors225 827193 414224 548170 139152 855427 002166 315
Other Taxation Social Security Payable15 59310 21829 0199 9865 0426 6152 548
Par Value Share 1     
Profit Loss294 259927 784311 971-415 289275 848153 683262 201
Total Assets Less Current Liabilities5 744 7586 345 3996 247 3705 602 0815 877 9296 031 6126 293 813
Trade Creditors Trade Payables     9 30451 535
Trade Debtors Trade Receivables61 87961 329161 62643 04999 51255 73162 502
Transfers To From Retained Earnings Increase Decrease In Equity   -612 575 528 080276 683
Director Remuneration  101 930102 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 21st, March 2023
Free Download (10 pages)

Company search