Promoveritas Limited PINNER


Founded in 2002, Promoveritas, classified under reg no. 04437132 is an active company. Currently registered at Monument House HA5 5NE, Pinner the company has been in the business for twenty two years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

There is a single director in the company at the moment - Jeremy S., appointed on 13 May 2002. In addition, a secretary was appointed - Petra G., appointed on 8 September 2023. As of 29 April 2024, there were 2 ex secretaries - Denise S., David S. and others listed below. There were no ex directors.

Promoveritas Limited Address / Contact

Office Address Monument House
Office Address2 215 Marsh Road
Town Pinner
Post code HA5 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04437132
Date of Incorporation Mon, 13th May 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Petra G.

Position: Secretary

Appointed: 08 September 2023

Jeremy S.

Position: Director

Appointed: 13 May 2002

Denise S.

Position: Secretary

Appointed: 09 May 2007

Resigned: 08 September 2023

Camley Registrars Ltd

Position: Corporate Secretary

Appointed: 20 June 2003

Resigned: 10 May 2007

David S.

Position: Secretary

Appointed: 13 May 2002

Resigned: 20 January 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Jeremy S. The abovementioned PSC has significiant influence or control over this company,.

Jeremy S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth274 868561 812696 179        
Balance Sheet
Cash Bank On Hand   234 807567 8731 030 158763 6961 235 135795 728325 8563 215 368
Current Assets418 063762 421912 6001 028 0461 288 0611 804 7612 612 8822 278 7822 852 5163 256 8917 000 660
Debtors208 362290 287635 186793 239720 188774 6031 849 1861 043 6472 056 7882 931 0353 785 292
Net Assets Liabilities   381 642403 119591 870983 196642 250695 8551 129 7421 287 843
Other Debtors   89 82542 7377 9801 49135 0618 48310 63215 889
Property Plant Equipment   52 16673 04251 804106 852135 32188 36288 65667 370
Cash Bank In Hand209 701472 134277 414        
Net Assets Liabilities Including Pension Asset Liability274 868561 812696 179        
Tangible Fixed Assets5 2943 96510 577        
Reserves/Capital
Called Up Share Capital1 2401 2401 240        
Profit Loss Account Reserve251 808538 752673 119        
Shareholder Funds274 868561 812696 179        
Other
Accrued Liabilities   383 406573 698817 535998 783    
Accumulated Depreciation Impairment Property Plant Equipment   36 52646 44676 954117 841172 919215 382205 927250 683
Additions Other Than Through Business Combinations Property Plant Equipment    48 2419 26995 93583 5475 43656 53424 669
Amounts Owed By Group Undertakings        304 210303 772565 123
Amounts Owed To Group Undertakings      278 046347 907  2 621 907
Amounts Owed To Related Parties   115 000124 859124 497278 046    
Average Number Employees During Period   2124272936363839
Corporation Tax Payable      89 992122 78184 56277 526 
Corporation Tax Recoverable          117 948
Creditors   693 006951 3571 261 0101 732 8531 768 1682 241 3382 212 1205 776 502
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -15 023      
Disposals Property Plant Equipment    -17 444      
Financial Commitments Other Than Capital Commitments   67 00080 00080 000646 813    
Increase From Depreciation Charge For Year Property Plant Equipment    24 94430 50840 88755 07851 21746 66045 106
Net Current Assets Liabilities270 153558 281687 395335 040336 704543 751880 029510 614611 1781 044 7711 224 158
Number Shares Issued Fully Paid   1 2401 2401 2401 240    
Other Creditors       4 7887 0758 7019 451
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        8 75456 115350
Other Disposals Property Plant Equipment        9 93265 6951 199
Other Taxation Social Security Payable      180 728268 95886 74881 764214 768
Par Value Share 11 111    
Prepayments   21 57730 51342 35934 336    
Prepayments Accrued Income      34 336301 418983 9121 179 246803 312
Property Plant Equipment Gross Cost   88 692119 489128 758224 693308 240303 744294 583318 053
Provisions For Liabilities Balance Sheet Subtotal   5 5646 6273 6853 6853 6853 6853 6853 685
Taxation Social Security Payable   58 71028 65256 003180 728    
Total Assets Less Current Liabilities275 447562 246697 972387 206409 746595 555986 881645 935699 5401 133 4271 291 528
Trade Creditors Trade Payables   10 27245 35184 332185 304113 243169 778143 677204 393
Trade Debtors Trade Receivables   681 837646 938724 2641 813 359707 168760 1831 437 3852 283 020
Amount Specific Advance Or Credit Directors   80 000       
Amount Specific Advance Or Credit Repaid In Period Directors   -91 239-80 000      
Creditors Due Within One Year147 910204 140225 205        
Fixed Assets5 2943 96510 577        
Number Shares Allotted1 2401 2401 240        
Provisions For Liabilities Charges5794341 793        
Share Premium Account21 82021 82021 820        
Value Shares Allotted1 2401 2401 240        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements