Pinset Limited ROYSTON


Founded in 1995, Pinset, classified under reg no. 03045258 is an active company. Currently registered at 27 Kneesworth Street SG8 5AB, Royston the company has been in the business for 29 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely John H. and Sophie C.. In addition one secretary - Sophie C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey H. who worked with the the company until 2 April 2008.

Pinset Limited Address / Contact

Office Address 27 Kneesworth Street
Town Royston
Post code SG8 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045258
Date of Incorporation Wed, 12th Apr 1995
Industry Other information technology service activities
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

John H.

Position: Director

Appointed: 02 April 2008

Sophie C.

Position: Secretary

Appointed: 02 April 2008

Sophie C.

Position: Director

Appointed: 13 April 1995

Stephen W.

Position: Director

Appointed: 13 April 1995

Resigned: 12 August 2005

Geoffrey H.

Position: Director

Appointed: 13 April 1995

Resigned: 02 April 2008

Geoffrey H.

Position: Secretary

Appointed: 13 April 1995

Resigned: 02 April 2008

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 April 1995

Resigned: 13 April 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1995

Resigned: 13 April 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is John H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Sophie C. This PSC owns 25-50% shares.

John H.

Notified on 8 May 2016
Nature of control: 25-50% shares

Sophie C.

Notified on 8 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth64 19563 09931 940    
Balance Sheet
Cash Bank In Hand72 53574 07337 416    
Cash Bank On Hand  37 41637 01840 01020 63216 318
Current Assets102 32288 19256 48361 08364 68650 74040 308
Debtors29 78714 11919 06724 06524 67630 10823 990
Net Assets Liabilities  31 94029 76333 01630 59722 743
Net Assets Liabilities Including Pension Asset Liability64 19563 09931 940    
Other Debtors  1 4941 1571421 192142
Property Plant Equipment  2 3622 3992 4571 6381 255
Tangible Fixed Assets1 8943 4802 362    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve64 09562 99931 840    
Shareholder Funds64 19563 09931 940    
Other
Accumulated Depreciation Impairment Property Plant Equipment  115 272116 458118 257119 076119 693
Average Number Employees During Period   2333
Creditors  26 43333 26333 66121 47018 582
Creditors Due Within One Year39 64227 87726 433    
Increase From Depreciation Charge For Year Property Plant Equipment   1 1861 799819617
Net Current Assets Liabilities62 68060 31530 05027 82031 02529 27021 726
Number Shares Allotted 100100    
Other Creditors  1 1911 9452 9512 0351 763
Other Taxation Social Security Payable  21 65023 40720 56018 40915 794
Par Value Share 11    
Property Plant Equipment Gross Cost  117 634118 857120 714120 714120 948
Provisions For Liabilities Balance Sheet Subtotal  472456466311238
Provisions For Liabilities Charges379696472    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 5 2203 525    
Tangible Fixed Assets Cost Or Valuation108 889114 109117 634    
Tangible Fixed Assets Depreciation106 995110 629115 272    
Tangible Fixed Assets Depreciation Charged In Period 3 6344 643    
Total Additions Including From Business Combinations Property Plant Equipment   1 2231 857 234
Total Assets Less Current Liabilities64 57463 79532 41230 21933 48230 90822 981
Trade Creditors Trade Payables  3 5927 91110 1501 0261 025
Trade Debtors Trade Receivables  17 57322 90824 53428 91623 848

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search