Abbreviated Company Accounts - PIMBURY LIMITED

Abbreviated Company Accounts - PIMBURY LIMITED


Registered Number 09120177

PIMBURY LIMITED

Abbreviated Accounts

31 December 2015

PIMBURY LIMITED Registered Number 09120177

Abbreviated Balance Sheet as at 31 December 2015

Notes 2015 2014
£ £
Fixed assets
Investments 2 321,366 -
321,366 -
Current assets
Cash at bank and in hand - 200
- 200
Creditors: amounts falling due within one year (321,517) -
Net current assets (liabilities) (321,517) 200
Total assets less current liabilities (151) 200
Total net assets (liabilities) (151) 200
Capital and reserves
Called up share capital 3 200 200
Profit and loss account (351) -
Shareholders' funds (151) 200
  • For the year ending 31 December 2015 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies.
  • The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.
  • The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.
  • These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime.

Approved by the Board on 13 September 2016

And signed on their behalf by:
Mr Satvir Singh Kalirai, Director

PIMBURY LIMITED Registered Number 09120177

Notes to the Abbreviated Accounts for the period ended 31 December 2015

1Accounting Policies

Basis of measurement and preparation of accounts
The accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities effective April 2008.

Other accounting policies
Investments
Fixed asset investments are shown at cost less amounts written off.
Provisions are made for permanent fluctuations in value.

2Fixed assets Investments
Listed Investments

Cost
At 01/01/2015 £321,366
At 31/12/2015 £321,366
Amortisation
Net Book Amounts
At 31/12/2015 £321,366
At 31/12/2014 £321,366

3Called Up Share Capital
Allotted, called up and fully paid:
2015
£
2014
£
200 Ordinary shares of £1 each 200 200

4Transactions with directors

Name of director receiving advance or credit: Mr Satvir Singh Kalirai
Description of the transaction: Related Party Transactions
Balance at 1 January 2015: -
Advances or credits made: £ 321,277
Advances or credits repaid: -
Balance at 31 December 2015: £ 321,277

The director does not have any material interest, direct or indirect, in any contract entered into by the company.

Amount owed to the director, Mr Satvir Singh Kalirai, as at Y/E:31/12/2015 is £321,277.