Pinpin Ltd DARLINGTON


Pinpin started in year 2013 as Private Limited Company with registration number 08506023. The Pinpin company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Darlington at 70 Victoria Road. Postal code: DL1 5JG.

There is a single director in the company at the moment - Timothy W., appointed on 26 April 2013. In addition, a secretary was appointed - David B., appointed on 18 August 2023. At the moment there is one former director listed by the company - Tracey U., who left the company on 30 August 2018. In addition, the company lists several former secretaries whose names might be found in the box below.

Pinpin Ltd Address / Contact

Office Address 70 Victoria Road
Town Darlington
Post code DL1 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08506023
Date of Incorporation Fri, 26th Apr 2013
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

David B.

Position: Secretary

Appointed: 18 August 2023

Timothy W.

Position: Director

Appointed: 26 April 2013

James W.

Position: Secretary

Appointed: 18 May 2021

Resigned: 01 June 2023

Thomas L.

Position: Secretary

Appointed: 20 December 2019

Resigned: 21 May 2021

Tracey U.

Position: Director

Appointed: 15 July 2015

Resigned: 30 August 2018

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Lane7 Ltd from Darlington, 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. Another one in the PSC register is Timothy W. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Lane7 Ltd

70 Victoria Road, Darlington, Durham, DL1 5JG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08619451
Notified on 31 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy W.

Notified on 26 April 2017
Ceased on 31 May 2017
Nature of control: significiant influence or 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 2016-04-292017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand558 970305 467137 110191 0866 61928 2426 552
Current Assets635 811829 426934 9421 314 4841 311 2551 472 3932 165 068
Debtors57 477504 595774 7721 102 2611 304 6361 444 1512 140 367
Net Assets Liabilities650 293824 7641 012 8011 295 0921 359 0901 353 7371 376 468
Other Debtors56 280501 603 1 102 2591 304 5271 444 15122 153
Property Plant Equipment899 281706 100550 841460 496407 469466 876546 452
Total Inventories19 36419 36423 06021 137  18 149
Other
Accumulated Depreciation Impairment Property Plant Equipment 590 026758 297848 640913 206967 6861 065 172
Additions Other Than Through Business Combinations Property Plant Equipment      177 062
Amounts Owed By Related Parties      2 118 214
Amounts Owed To Group Undertakings     261 728 
Average Number Employees During Period   3012  
Corporation Tax Payable15 49545 637 11 1585 6585 658 
Creditors500 611319 861243 644199 644199 644199 6441 250 012
Future Minimum Lease Payments Under Non-cancellable Operating Leases      50 000
Increase From Depreciation Charge For Year Property Plant Equipment 243 812168 26990 34364 56754 48097 486
Net Current Assets Liabilities400 639549 230790 3251 105 3841 222 4091 171 545915 056
Number Shares Issued Fully Paid 100     
Other Creditors500 611319 861243 644199 644199 644199 6441 217 704
Other Taxation Social Security Payable67 02686 73649 03756 64851 74231 59231 592
Par Value Share 1     
Property Plant Equipment Gross Cost 1 296 1271 309 1361 309 1361 320 6771 434 5621 611 624
Provisions For Liabilities Balance Sheet Subtotal149 016110 70584 72171 14471 14485 04085 040
Total Additions Including From Business Combinations Property Plant Equipment 50 63113 009 11 540113 885 
Total Assets Less Current Liabilities1 299 9201 255 3301 341 1661 565 8801 629 8781 638 4211 461 508
Trade Creditors Trade Payables89 19256 97847 86659 4879 5241 870716
Trade Debtors Trade Receivables1 1972 9925482109  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-04-05 director's details were changed
filed on: 5th, April 2024
Free Download (2 pages)

Company search

Advertisements