You are here: bizstats.co.uk > a-z index > P list > PY list

Pymm & Co. Lettings Ltd NORWICH


Founded in 2008, Pymm & . Lettings, classified under reg no. 06658705 is an active company. Currently registered at 4 Ber Street NR1 3EJ, Norwich the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Steven P., Stuart M.. Of them, Steven P., Stuart M. have been with the company the longest, being appointed on 29 July 2008. Currenlty, the company lists one former director, whose name is Company Directors Limited and who left the the company on 29 July 2008. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the company until 29 July 2008.

Pymm & Co. Lettings Ltd Address / Contact

Office Address 4 Ber Street
Town Norwich
Post code NR1 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06658705
Date of Incorporation Tue, 29th Jul 2008
Industry Real estate agencies
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Steven P.

Position: Director

Appointed: 29 July 2008

Stuart M.

Position: Director

Appointed: 29 July 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 29 July 2008

Resigned: 29 July 2008

Company Directors Limited

Position: Director

Appointed: 29 July 2008

Resigned: 29 July 2008

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Steven P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stuart M. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth131 304162 523
Balance Sheet
Cash Bank In Hand79 050115 925
Current Assets206 450244 170
Debtors127 400128 245
Intangible Fixed Assets 8 750
Tangible Fixed Assets23 23319 330
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve131 204162 423
Shareholder Funds131 304162 523
Other
Creditors Due Within One Year85 47597 605
Deferred Tax Liability2 9042 122
Fixed Assets23 23328 080
Intangible Fixed Assets Additions 15 000
Intangible Fixed Assets Aggregate Amortisation Impairment 6 250
Intangible Fixed Assets Amortisation Charged In Period 6 250
Intangible Fixed Assets Cost Or Valuation 15 000
Net Assets Liability Excluding Pension Asset Liability131 304162 523
Net Current Assets Liabilities120 975146 565
Number Shares Allotted 50
Par Value Share 1
Provisions For Liabilities Charges12 90412 122
Share Capital Allotted Called Up Paid5050
Tangible Fixed Assets Additions 2 935
Tangible Fixed Assets Cost Or Valuation40 55443 489
Tangible Fixed Assets Depreciation17 32124 159
Tangible Fixed Assets Depreciation Charged In Period 6 838
Total Assets Less Current Liabilities144 208174 645

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 21st, November 2023
Free Download (18 pages)

Company search

Advertisements