Pivotal Professional Services Limited BOURNEMOUTH


Pivotal Professional Services Limited is a private limited company registered at Ebenezer House, 5A Poole Road, Bournemouth BH2 5QJ. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-12-01, this 6-year-old company is run by 2 directors.
Director Nicholas H., appointed on 01 June 2023. Director Joy K., appointed on 30 January 2019.
The company is categorised as "other business support service activities not elsewhere classified" (SIC code: 82990).
The last confirmation statement was filed on 2022-11-30 and the deadline for the subsequent filing is 2023-12-14. What is more, the accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Pivotal Professional Services Limited Address / Contact

Office Address Ebenezer House
Office Address2 5a Poole Road
Town Bournemouth
Post code BH2 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11092099
Date of Incorporation Fri, 1st Dec 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Nicholas H.

Position: Director

Appointed: 01 June 2023

Joy K.

Position: Director

Appointed: 30 January 2019

Nathan S.

Position: Director

Appointed: 05 May 2020

Resigned: 31 May 2023

John B.

Position: Director

Appointed: 30 January 2019

Resigned: 07 May 2019

Austin C.

Position: Director

Appointed: 30 January 2019

Resigned: 31 May 2020

Elizabeth F.

Position: Director

Appointed: 09 October 2018

Resigned: 30 January 2019

Fiona D.

Position: Director

Appointed: 09 October 2018

Resigned: 30 January 2019

Stephen F.

Position: Director

Appointed: 09 October 2018

Resigned: 30 January 2019

Denis D.

Position: Director

Appointed: 09 October 2018

Resigned: 30 January 2019

Philip W.

Position: Director

Appointed: 01 December 2017

Resigned: 06 September 2018

Nigel T.

Position: Director

Appointed: 01 December 2017

Resigned: 09 October 2018

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Pivotal Homes Group Limited from Bournemouth, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pivotal Homes Group Limited

Ebenezer House 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10872407
Notified on 1 December 2017
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 2017-11-302018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  88 4062 9813911 30013
Current Assets 326 057779 420900 1941 657 1731 660 1601 659 426
Debtors 326 057691 014897 2131 656 7821 658 8601 659 413
Net Assets Liabilities 5 15934 23585 795109 24197 93693 697
Other Debtors 224 29997 40743 20027 07722 62522 918
Property Plant Equipment10 15110 15121 57617 50017 73413 64010 549
Other
Accrued Liabilities Deferred Income  1 0011 0001 0001 2002 400
Accumulated Depreciation Impairment Property Plant Equipment6536535 86311 57416 71220 80623 897
Amounts Owed By Group Undertakings Participating Interests  385 000382 583376 783372 580372 580
Average Number Employees During Period 101818   
Corporation Tax Payable 1615 7825 78210 9906 856 
Creditors 331 049772 383831 8991 565 6661 575 8641 576 278
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -289    
Disposals Property Plant Equipment  -2 477    
Fixed Assets 10 15121 57617 50017 73413 64010 549
Increase Decrease In Depreciation Impairment Property Plant Equipment  5 4995 7115 1384 0943 091
Increase From Depreciation Charge For Year Property Plant Equipment  5 4995 7115 1384 0943 091
Net Current Assets Liabilities -4 9927 03768 29591 50784 29683 148
Other Creditors 257 166724 494780 1151 552 4081 567 8081 573 878
Other Taxation Social Security Payable 39 05634 90829 306   
Property Plant Equipment Gross Cost10 80410 80427 43929 07434 44634 44634 446
Taxation Social Security Payable 39 217   6 856 
Total Additions Including From Business Combinations Property Plant Equipment  19 1121 6355 372  
Total Assets Less Current Liabilities 5 15928 61385 795109 24197 93693 697
Trade Creditors Trade Payables 34 66657615 6961 268  
Trade Debtors Trade Receivables 101 758208 607471 4301 252 9221 263 6551 263 915

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Fri, 19th Jan 2024
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements