Pirongs Limited NEWTON ABBOT


Founded in 1960, Pirongs, classified under reg no. 00656792 is an active company. Currently registered at Unit 10 Silverhills Road TQ12 5NA, Newton Abbot the company has been in the business for sixty four years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 3 directors in the the company, namely Kevin M., Robin P. and Martin P.. In addition one secretary - Robin P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sonia H. who worked with the the company until 8 November 2016.

Pirongs Limited Address / Contact

Office Address Unit 10 Silverhills Road
Office Address2 Decoy Industrial Estate
Town Newton Abbot
Post code TQ12 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00656792
Date of Incorporation Tue, 19th Apr 1960
Industry Other publishing activities
End of financial Year 31st August
Company age 64 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Robin P.

Position: Secretary

Appointed: 08 November 2016

Kevin M.

Position: Director

Appointed: 22 April 2013

Robin P.

Position: Director

Appointed: 28 February 1998

Martin P.

Position: Director

Appointed: 28 February 1998

Sonia H.

Position: Secretary

Appointed: 15 May 2002

Resigned: 08 November 2016

Sylvia P.

Position: Director

Appointed: 08 May 2002

Resigned: 31 January 2017

Susan P.

Position: Director

Appointed: 06 April 2000

Resigned: 20 March 2007

Sonia H.

Position: Director

Appointed: 06 April 2000

Resigned: 08 November 2016

John P.

Position: Director

Appointed: 28 February 1998

Resigned: 06 December 2015

Patricia P.

Position: Director

Appointed: 05 December 1990

Resigned: 15 May 2002

Paul P.

Position: Director

Appointed: 05 December 1990

Resigned: 30 November 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Robin P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Robin P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth359 994371 327       
Balance Sheet
Cash Bank On Hand 211 518303 924385 298342 442385 177385 416289 752354 971
Current Assets498 551530 078608 974695 258686 367823 104777 093772 385837 304
Debtors231 600224 945207 971211 719245 404353 361272 960330 734286 323
Net Assets Liabilities 371 327409 460454 179475 384510 448537 713569 297562 949
Other Debtors 14 90227 19027 45022 58024 59721 88022 89042 935
Property Plant Equipment 83 45263 20659 29249 63740 02275 230113 39492 840
Total Inventories 93 61597 07998 24198 52184 566118 717151 899 
Cash Bank In Hand144 744211 518       
Stocks Inventory122 20793 615       
Tangible Fixed Assets51 96783 452       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve359 894371 227       
Shareholder Funds359 994371 327       
Other
Accumulated Amortisation Impairment Intangible Assets 1 5001 5001 5001 5001 5001 5001 500 
Accumulated Depreciation Impairment Property Plant Equipment 161 621182 599200 595216 328212 222231 715253 615286 218
Average Number Employees During Period    1211121212
Bank Borrowings Overdrafts     47 50037 50027 50017 500
Creditors 19 94014 6509 0403 10047 50037 50052 84036 373
Future Minimum Lease Payments Under Non-cancellable Operating Leases   17 44612 0786 710   
Increase From Depreciation Charge For Year Property Plant Equipment  20 97817 99615 73313 33719 49321 90032 603
Intangible Assets Gross Cost 1 5001 5001 5001 5001 5001 5001 500 
Net Current Assets Liabilities318 024324 180372 660414 985438 108525 530514 277530 288524 122
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 19 94014 6509 0403 10046 77246 92425 34018 873
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 443   
Other Disposals Property Plant Equipment     18 144   
Other Taxation Social Security Payable 107 292116 61296 594106 499128 83184 77027 46397 678
Par Value Share 11111111
Property Plant Equipment Gross Cost 245 073245 805259 887265 965252 244306 945367 009379 058
Provisions For Liabilities Balance Sheet Subtotal 16 36511 75611 0589 2617 60414 29421 54517 640
Total Additions Including From Business Combinations Property Plant Equipment  73214 0826 0784 42354 70160 06412 049
Total Assets Less Current Liabilities369 991407 632435 866474 277487 745565 552589 507643 682616 962
Trade Creditors Trade Payables 74 74789 654145 16795 771119 471121 122148 148143 828
Trade Debtors Trade Receivables 210 043180 781184 269222 824328 764251 080307 844243 388
Creditors Due After One Year 19 940       
Creditors Due Within One Year180 527205 898       
Intangible Fixed Assets Aggregate Amortisation Impairment1 5001 500       
Intangible Fixed Assets Cost Or Valuation1 5001 500       
Number Shares Allotted 100       
Provisions For Liabilities Charges9 99716 365       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 54 025       
Tangible Fixed Assets Cost Or Valuation191 048245 073       
Tangible Fixed Assets Depreciation139 081161 621       
Tangible Fixed Assets Depreciation Charged In Period 22 540       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements