Pinewoods Ltd. SHEPPERTON


Founded in 1982, Pinewoods, classified under reg no. 01658973 is an active company. Currently registered at Franklin House TW17 8AR, Shepperton the company has been in the business for 42 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Dagmar C. and John C.. In addition one secretary - John C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Douglas W. who worked with the the firm until 24 February 1993.

Pinewoods Ltd. Address / Contact

Office Address Franklin House
Office Address2 Station Approach
Town Shepperton
Post code TW17 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01658973
Date of Incorporation Wed, 18th Aug 1982
Industry Specialised cleaning services
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Dagmar C.

Position: Director

Appointed: 22 November 2021

John C.

Position: Director

Appointed: 21 February 2008

John C.

Position: Secretary

Appointed: 24 February 1993

Pauline W.

Position: Director

Resigned: 26 January 2021

John C.

Position: Director

Appointed: 05 July 1996

Resigned: 07 May 2021

Douglas W.

Position: Secretary

Appointed: 26 October 1991

Resigned: 24 February 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is John C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Pauline C. This PSC has significiant influence or control over the company,.

John C.

Notified on 26 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pauline C.

Notified on 18 June 2016
Ceased on 26 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth436 424495 940564 244       
Balance Sheet
Cash Bank In Hand310 362478 750465 220       
Cash Bank On Hand  465 220580 030263 172268 333454 935422 203471 132415 341
Current Assets752 169866 6811 034 4651 012 619960 0301 209 0321 122 3241 084 3371 140 7411 249 763
Debtors434 592379 792560 675421 714684 314927 943665 389660 134667 609832 422
Net Assets Liabilities     628 969686 694632 902640 740686 135
Other Debtors  16 47720 90023 039119 02455 3502 8757 22824 662
Property Plant Equipment  58 37566 11261 11552 00537 14432 13824 203 
Stocks Inventory7 2158 1398 579       
Tangible Fixed Assets51 29561 11058 375       
Total Inventories  8 57910 87512 54412 7562 0002 0002 0002 000
Reserves/Capital
Called Up Share Capital196196206       
Profit Loss Account Reserve436 228495 744564 038       
Shareholder Funds436 424495 940564 244       
Other
Amount Specific Advance Or Credit Directors      17 492   
Amount Specific Advance Or Credit Made In Period Directors      17 492   
Amount Specific Advance Or Credit Repaid In Period Directors       17 492  
Accumulated Depreciation Impairment Property Plant Equipment  187 878209 911199 513216 841215 878226 591233 914104 726
Average Number Employees During Period     280256283327368
Creditors  528 596495 912535 038632 068465 717477 467519 586599 068
Creditors Due Within One Year367 040431 851528 605       
Increase From Depreciation Charge For Year Property Plant Equipment   22 033 17 32812 38210 7138 1355 143
Merchandise     12 7562 0002 0002 0002 000
Net Current Assets Liabilities385 129434 830505 869516 707424 992576 964656 607606 870621 155650 695
Number Shares Allotted 19610       
Number Shares Issued Fully Paid        11
Other Creditors  264 036240 760296 244388 274200 200208 292209 282243 241
Other Taxation Social Security Payable  260 376247 185231 429238 974252 780256 290288 730334 684
Par Value Share 11     1206
Property Plant Equipment Gross Cost  246 253276 023260 628268 846253 022258 729258 11737 750
Provisions For Liabilities Balance Sheet Subtotal      7 0576 1064 61811 813
Share Capital Allotted Called Up Paid19619610       
Tangible Fixed Assets Additions 26 97716 722       
Tangible Fixed Assets Cost Or Valuation210 725229 531246 253       
Tangible Fixed Assets Depreciation159 430168 421187 878       
Tangible Fixed Assets Depreciation Charged In Period 16 07219 457       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 081        
Tangible Fixed Assets Disposals 8 171        
Total Additions Including From Business Combinations Property Plant Equipment   29 770 8 2181 6735 70740013 466
Total Assets Less Current Liabilities436 424495 940564 244582 819486 107628 969693 751639 008645 358697 948
Trade Creditors Trade Payables  4 1847 9677 3654 82012 73712 88521 57421 143
Trade Debtors Trade Receivables  544 189400 814661 275808 919610 039657 259660 381807 760
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 345 812 
Disposals Property Plant Equipment      17 497 1 012 
Nominal Value Shares Issued Specific Share Issue        1 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, October 2023
Free Download (9 pages)

Company search

Advertisements