The Porky Pint Ltd LONDON


Founded in 2017, The Porky Pint, classified under reg no. 10633518 is an active company. Currently registered at 128 City Road EC1V 2NX, London the company has been in the business for 7 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has one director. Christof W., appointed on 1 May 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - Noaman S., Paul H. and others listed below. There were no ex secretaries.

The Porky Pint Ltd Address / Contact

Office Address 128 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10633518
Date of Incorporation Wed, 22nd Feb 2017
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 6th Sep 2023 (2023-09-06)
Last confirmation statement dated Tue, 23rd Aug 2022

Company staff

Christof W.

Position: Director

Appointed: 01 May 2023

Noaman S.

Position: Director

Appointed: 01 May 2023

Resigned: 01 August 2023

Paul H.

Position: Director

Appointed: 26 August 2020

Resigned: 01 May 2023

David O.

Position: Director

Appointed: 22 February 2017

Resigned: 26 August 2020

Louise O.

Position: Director

Appointed: 22 February 2017

Resigned: 26 August 2020

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Christof W. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hwl 005 Limited that put Stockton-On-Tees, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David O., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christof W.

Notified on 1 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Hwl 005 Limited

Tobias House St. Mark's Court, Teesdale Business Park, Stockton-On-Tees, Teesside, TS17 6QW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12808810
Notified on 26 August 2020
Ceased on 1 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David O.

Notified on 22 February 2017
Ceased on 26 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Louise O.

Notified on 22 February 2017
Ceased on 26 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-28
Balance Sheet
Current Assets3 19922 6645 35933 14618 101
Net Assets Liabilities1 4131 4201 687-32 752-156 320
Cash Bank On Hand  71 628810
Debtors  5 35231 51817 291
Other Debtors  3 55229 24617 265
Property Plant Equipment  9053 48342 572
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0001 0001 000  
Average Number Employees During Period 44610
Creditors2 81321 9404 57734 23933 808
Fixed Assets2 0271 696905  
Net Current Assets Liabilities386724782-1 996-165 084
Total Assets Less Current Liabilities2 4132 4201 6871 487-122 512
Accumulated Depreciation Impairment Property Plant Equipment  2 2584 17919 762
Bank Borrowings Overdrafts   1 3062 275
Increase From Depreciation Charge For Year Property Plant Equipment   1 92115 583
Other Creditors  1 00034 23933 808
Other Taxation Social Security Payable  3 5774 04918 199
Property Plant Equipment Gross Cost  3 1637 66262 334
Total Additions Including From Business Combinations Property Plant Equipment   4 49954 672
Trade Creditors Trade Payables   9 0819 912
Trade Debtors Trade Receivables  1 8002 27226

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Cessation of a person with significant control Monday 1st January 2024
filed on: 16th, February 2024
Free Download (1 page)

Company search