R J Pinnock & Sons Limited LETCHWORTH GARDEN CITY


R J Pinnock & Sons started in year 2004 as Private Limited Company with registration number 05090085. The R J Pinnock & Sons company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Letchworth Garden City at Po Box 501, The Nexus Building. Postal code: SG6 9BL.

There is a single director in the company at the moment - Matthew P., appointed on 31 March 2004. In addition, a secretary was appointed - Matthew P., appointed on 31 March 2004. As of 14 May 2024, there was 1 ex director - Robert P.. There were no ex secretaries.

R J Pinnock & Sons Limited Address / Contact

Office Address Po Box 501, The Nexus Building
Office Address2 Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05090085
Date of Incorporation Wed, 31st Mar 2004
Industry Other building completion and finishing
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Matthew P.

Position: Secretary

Appointed: 31 March 2004

Matthew P.

Position: Director

Appointed: 31 March 2004

Wkh Company Services Limited

Position: Corporate Secretary

Appointed: 31 March 2004

Resigned: 31 March 2004

Wkh Nominees Limited

Position: Corporate Director

Appointed: 31 March 2004

Resigned: 31 March 2004

Robert P.

Position: Director

Appointed: 31 March 2004

Resigned: 10 October 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Matthew P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Claire P. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire P.

Notified on 3 March 2017
Ceased on 11 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 62654 91971 42691 249138 252114 388244 175
Current Assets100 42459 91996 426158 196138 252202 682366 491
Debtors80 798  66 947 88 294121 316
Net Assets Liabilities108 715108 644102 538150 573146 825161 812192 485
Other Debtors   66 947 88 098121 316
Property Plant Equipment18 03559 27348 04147 36438 70767 68750 394
Total Inventories 5 00025 000    
Other
Accumulated Amortisation Impairment Intangible Assets142 012152 936163 860174 784185 708196 632207 556
Accumulated Depreciation Impairment Property Plant Equipment33 24026 50537 73747 11756 22472 08851 771
Additions Other Than Through Business Combinations Property Plant Equipment     44 8446 874
Average Number Employees During Period  55445
Corporation Tax Payable21 50312 31230 29142 64119 45319 08161 723
Corporation Tax Recoverable3 242      
Creditors82 60964 83487 42589 68855 56824 62319 258
Fixed Assets94 507124 821102 66591 06471 48389 53961 322
Increase From Amortisation Charge For Year Intangible Assets 10 92410 92410 92410 92410 92410 924
Increase From Depreciation Charge For Year Property Plant Equipment 6 98311 23211 2359 10715 86411 717
Intangible Assets76 47265 54854 62443 70032 77621 85210 928
Intangible Assets Gross Cost218 484218 484218 484218 484218 484218 484 
Net Current Assets Liabilities17 815-4 9159 00168 50882 684109 804163 046
Number Shares Issued Fully Paid 250250    
Other Creditors33 88438 25828 30726 2274 16224 62319 258
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 718 1 855  32 034
Other Disposals Property Plant Equipment 19 201 3 307  44 484
Other Taxation Social Security Payable9 26511712 75817 48122 8302 95168 363
Par Value Share 11    
Property Plant Equipment Gross Cost51 27585 77885 77894 48194 931139 775102 165
Provisions For Liabilities Balance Sheet Subtotal3 60711 2629 1288 9997 34212 90812 625
Total Additions Including From Business Combinations Property Plant Equipment 53 704 12 010450  
Total Assets Less Current Liabilities112 322119 906111 666159 572154 167199 343224 368
Trade Creditors Trade Payables17 95714 14716 0693 3399 12312 55159 627
Trade Debtors Trade Receivables77 556    196 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements