Pinnacle Motor Engineering Company Limited STOCKPORT


Pinnacle Motor Engineering Company started in year 1983 as Private Limited Company with registration number 01694458. The Pinnacle Motor Engineering Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Stockport at Gordon Street. Postal code: SK4 1RS.

At present there are 2 directors in the the company, namely David T. and Paul T.. In addition one secretary - Nigel W. - 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 - Jean T. who worked with the the company until 29 March 1998.

Pinnacle Motor Engineering Company Limited Address / Contact

Office Address Gordon Street
Office Address2 Lancashire Hill
Town Stockport
Post code SK4 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01694458
Date of Incorporation Wed, 26th Jan 1983
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Nigel W.

Position: Secretary

Appointed: 01 December 2021

David T.

Position: Director

Appointed: 28 May 1998

Paul T.

Position: Director

Appointed: 29 December 1991

Harold T.

Position: Director

Appointed: 29 March 1998

Resigned: 13 September 2021

Jean T.

Position: Secretary

Appointed: 29 December 1991

Resigned: 29 March 1998

John M.

Position: Director

Appointed: 29 December 1991

Resigned: 31 March 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Paul T. The abovementioned PSC has significiant influence or control over this company,.

Paul T.

Notified on 6 April 2016
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 Worth727 976754 065        
Balance Sheet
Cash Bank On Hand  443 534394 769273 284384 555349 811528 579612 504875 263
Current Assets517 830562 859572 371539 233553 426560 617592 055731 095885 3081 158 668
Debtors141 649135 115128 837144 464280 142176 062242 244202 516272 804283 405
Net Assets Liabilities  756 238704 930725 714730 520745 288802 516881 9841 216 558
Other Debtors  22 73011 95798 25026 05428 66633 22933 24019 985
Property Plant Equipment  41 29734 61034 34232 45044 80750 93447 19543 374
Cash Bank In Hand376 181427 744        
Net Assets Liabilities Including Pension Asset Liability727 976754 065        
Tangible Fixed Assets290 781288 483        
Reserves/Capital
Called Up Share Capital64 00064 000        
Profit Loss Account Reserve609 231635 320        
Shareholder Funds727 976754 065        
Other
Accumulated Depreciation Impairment Property Plant Equipment  195 551201 577212 540224 632228 429228 598244 332254 603
Additions Other Than Through Business Combinations Property Plant Equipment   7 03910 69510 20022 75423 06128 99511 950
Average Number Employees During Period  9999101089
Creditors  103 630115 716108 691108 456135 423223 362292 423230 967
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -5 036  -6 284-13 250-3 333-4 195
Disposals Property Plant Equipment   -7 700  -6 600-16 765-17 000-5 500
Fixed Assets290 781288 483291 297284 610284 342282 450294 807300 934297 195293 374
Increase From Depreciation Charge For Year Property Plant Equipment   11 06210 96312 09210 08113 41919 06714 466
Investment Property  250 000250 000250 000250 000250 000250 000250 000250 000
Investment Property Fair Value Model  250 000250 000250 000250 000250 000250 000250 000 
Net Current Assets Liabilities437 195465 582468 741423 517444 735452 161456 632507 733592 885927 701
Other Creditors  40 35944 41244 19638 43627 39769 46686 13615 344
Property Plant Equipment Gross Cost  236 848236 187246 882257 082273 236279 532291 527297 977
Provisions For Liabilities Balance Sheet Subtotal  3 8003 1973 3634 0916 1516 1518 0964 517
Taxation Social Security Payable  23 82930 88328 58661 44463 44983 197100 687145 627
Total Assets Less Current Liabilities  760 038708 127729 077734 611751 439808 667890 0801 221 075
Trade Creditors Trade Payables  39 44240 42135 90940 09944 57770 699105 60069 996
Trade Debtors Trade Receivables  106 107132 507181 892150 008213 578169 287239 564263 420
Amount Specific Advance Or Credit Directors    2 451     
Amount Specific Advance Or Credit Made In Period Directors    79 395     
Creditors Due Within One Year80 63597 277        
Number Shares Allotted64 00064 000        
Par Value Share 1        
Revaluation Reserve54 74554 745        
Value Shares Allotted64 00064 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, August 2023
Free Download (9 pages)

Company search

Advertisements