Pinnerton Video Systems Limited LONDON


Pinnerton Video Systems started in year 1991 as Private Limited Company with registration number 02661909. The Pinnerton Video Systems company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at The Old Torpedo Factory. Postal code: NW10 6ST.

The firm has 2 directors, namely Freddie J., Nicholas C.. Of them, Freddie J., Nicholas C. have been with the company the longest, being appointed on 1 September 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pinnerton Video Systems Limited Address / Contact

Office Address The Old Torpedo Factory
Office Address2 St. Leonards Road
Town London
Post code NW10 6ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02661909
Date of Incorporation Mon, 11th Nov 1991
Industry Dormant Company
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Freddie J.

Position: Director

Appointed: 01 September 2015

Nicholas C.

Position: Director

Appointed: 01 September 2015

Tracy P.

Position: Director

Appointed: 09 April 2013

Resigned: 01 September 2015

David D.

Position: Director

Appointed: 09 April 2013

Resigned: 28 February 2018

Tracy P.

Position: Secretary

Appointed: 01 January 1999

Resigned: 04 April 2013

Duncan C.

Position: Director

Appointed: 01 November 1992

Resigned: 30 November 2020

Helen W.

Position: Secretary

Appointed: 01 November 1992

Resigned: 01 November 1998

Gordon S.

Position: Secretary

Appointed: 01 March 1992

Resigned: 31 October 1992

William P.

Position: Director

Appointed: 11 November 1991

Resigned: 01 August 2016

William P.

Position: Secretary

Appointed: 11 November 1991

Resigned: 01 March 1992

Gordon S.

Position: Director

Appointed: 11 November 1991

Resigned: 31 October 1992

Ccs Directors Limited

Position: Nominee Director

Appointed: 11 November 1991

Resigned: 11 November 1991

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 11 November 1991

Resigned: 11 November 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Torpedo Factory Ltd from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Torpedo Factory Ltd

The Old Torpedo Factory St. Leonards Road, London, NW10 6ST, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 650255
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 2011-10-312012-10-312013-10-312014-10-312015-08-312017-12-312018-12-312019-12-312021-06-302022-06-30
Net Worth467 026511 595516 484592 922557 494     
Balance Sheet
Cash Bank In Hand81 496159 060188 826230 076258 722     
Current Assets645 796600 264560 306792 695425 863     
Debtors327 796196 824103 735292 698139 260104104104104104
Net Assets Liabilities Including Pension Asset Liability467 026511 595516 484592 922557 494     
Stocks Inventory236 504244 380267 745269 92127 881     
Tangible Fixed Assets31 58845 50248 38436 038292 339     
Reserves/Capital
Called Up Share Capital103104104104104     
Profit Loss Account Reserve466 923511 491516 380592 818557 390     
Shareholder Funds467 026511 595516 484592 922557 494     
Other
Amounts Owed By Group Undertakings     104104104104104
Creditors Due Within One Year210 358134 17192 206235 811141 208     
Net Current Assets Liabilities435 438466 093468 100556 884284 655     
Provisions For Liabilities Charges    19 500     
Secured Debts   8 294754     
Tangible Fixed Assets Additions 25 00317 8221 19932 497     
Tangible Fixed Assets Cost Or Valuation132 176151 171168 993170 192399 335     
Tangible Fixed Assets Depreciation100 588105 669120 609134 154106 996     
Tangible Fixed Assets Depreciation Charged In Period 11 08914 94013 5456 551     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 009  19 295     
Tangible Fixed Assets Disposals 6 009  19 295     
Tangible Fixed Assets Increase Decrease From Transfers Between Items    230 356     
Total Assets Less Current Liabilities467 026511 595516 484592 922576 994104104104104104
Fixed Assets31 58845 50248 38436 038      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period extended to 2023/09/30. Originally it was 2023/06/30
filed on: 24th, August 2023
Free Download (1 page)

Company search

Advertisements