Pinewood Corporation Limited ILFORD


Pinewood Corporation started in year 2014 as Private Limited Company with registration number 09077604. The Pinewood Corporation company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ilford at 616d Green Lane. Postal code: IG3 9SE. Since 2014-07-31 Pinewood Corporation Limited is no longer carrying the name Pinewood Corporation (UK).

The company has 3 directors, namely Chris T., Susan T. and George T.. Of them, Chris T., Susan T., George T. have been with the company the longest, being appointed on 9 June 2014. As of 29 April 2024, there were 3 ex directors - Marisa D., Helen H. and others listed below. There were no ex secretaries.

Pinewood Corporation Limited Address / Contact

Office Address 616d Green Lane
Town Ilford
Post code IG3 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09077604
Date of Incorporation Mon, 9th Jun 2014
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Chris T.

Position: Director

Appointed: 09 June 2014

Susan T.

Position: Director

Appointed: 09 June 2014

George T.

Position: Director

Appointed: 09 June 2014

Marisa D.

Position: Director

Appointed: 09 June 2014

Resigned: 01 July 2023

Helen H.

Position: Director

Appointed: 09 June 2014

Resigned: 01 August 2023

Sharon J.

Position: Director

Appointed: 09 June 2014

Resigned: 25 October 2023

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is George T. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Susan T. This PSC has significiant influence or control over the company,.

George T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Pinewood Corporation (UK) July 31, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth100     
Balance Sheet
Cash Bank On Hand 4 1791 3141 01531 155296 124
Current Assets 2 986 2133 758 8901 618 9991 686 6301 582 271
Debtors 1 540 3632 250 558312 792772 172450 439
Net Assets Liabilities 137 497246 034147 678-319 814-154 892
Other Debtors  76 449174 690  
Property Plant Equipment 45 10536 08528 86723 09418 475
Total Inventories 1 441 6711 507 0181 305 192883 303835 708
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accumulated Depreciation Impairment Property Plant Equipment 42 45751 47758 69564 46869 087
Amounts Owed To Group Undertakings Participating Interests  1 014 539586 084  
Average Number Employees During Period 2320161717
Balances Amounts Owed By Related Parties 1 115 1571 014 539586 084602 257 
Bank Borrowings Overdrafts  669 95878 512  
Corporation Tax Payable  31 83536 810  
Creditors 2 885 3393 542 1491 494 7561 475 1951 302 996
Fixed Assets 45 10536 08528 86723 09418 475
Increase From Depreciation Charge For Year Property Plant Equipment  9 0207 2175 7734 619
Net Current Assets Liabilities 100 874216 741124 243211 435279 275
Other Creditors  27 04052 454  
Other Taxation Social Security Payable  384 940292 840  
Payments To Related Parties   442 000  
Property Plant Equipment Gross Cost  87 56287 56287 56287 562
Provisions For Liabilities Balance Sheet Subtotal 8 4826 7925 4324 3453 475
Total Assets Less Current Liabilities 145 979252 826153 110234 531297 750
Trade Creditors Trade Payables  1 413 837448 056  
Trade Debtors Trade Receivables  2 174 109138 102  
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-12-29
filed on: 29th, December 2023
Free Download (2 pages)

Company search

Advertisements