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

P I Mobile Vehicle Services Limited WILTSHIRE


P I Mobile Vehicle Services started in year 2004 as Private Limited Company with registration number 05289842. The P I Mobile Vehicle Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wiltshire at 8 Cross Roads, London Road. Postal code: SN10 2HB.

Currently there are 3 directors in the the firm, namely Leonard I., Laura L. and Peter I.. In addition one secretary - Laura L. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the SN10 2HB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1076182 . It is located at Unit 3a Sir Ralph Trade Centre, Hopton Road, Devizes with a total of 1 carsand 1 trailers.

P I Mobile Vehicle Services Limited Address / Contact

Office Address 8 Cross Roads, London Road
Office Address2 Devizes
Town Wiltshire
Post code SN10 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05289842
Date of Incorporation Wed, 17th Nov 2004
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Leonard I.

Position: Director

Appointed: 22 September 2023

Laura L.

Position: Director

Appointed: 17 September 2018

Laura L.

Position: Secretary

Appointed: 17 November 2004

Peter I.

Position: Director

Appointed: 17 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2004

Resigned: 17 November 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 November 2004

Resigned: 17 November 2004

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Peter I. This PSC and has 50,01-75% shares. Another one in the PSC register is Laura L. This PSC owns 25-50% shares.

Peter I.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Laura L.

Notified on 17 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth137 969191 923232 836244 777242 642 
Balance Sheet
Cash Bank On Hand    134 636139 956
Current Assets194 367286 428234 233162 310161 319164 908
Debtors40 25039 55828 75318 53324 58322 747
Net Assets Liabilities    242 642240 921
Other Debtors    1 769 
Property Plant Equipment    223 962211 378
Total Inventories    2 1002 205
Cash Bank In Hand154 117246 870205 480141 027134 636 
Net Assets Liabilities Including Pension Asset Liability137 969191 923232 836244 777242 642 
Tangible Fixed Assets42 89635 226207 597218 451223 961 
Stocks Inventory   2 7502 100 
Reserves/Capital
Called Up Share Capital11111 
Profit Loss Account Reserve137 968191 922232 835244 776242 641 
Shareholder Funds137 969191 923232 836244 777242 642 
Other
Accumulated Depreciation Impairment Property Plant Equipment    65 33667 660
Additions Other Than Through Business Combinations Property Plant Equipment     1 340
Average Number Employees During Period    22
Bank Borrowings    57 45549 740
Comprehensive Income Expense    27 86620 394
Creditors    57 45549 740
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -10 615
Disposals Property Plant Equipment     -11 600
Dividends Paid    -30 000-22 115
Dividends Paid On Shares Final    30 00022 115
Finance Lease Liabilities Present Value Total    3 173 
Further Item Creditors Component Total Creditors    25 88017 665
Increase From Depreciation Charge For Year Property Plant Equipment     12 939
Net Current Assets Liabilities101 206159 630103 85293 73076 13679 283
Other Creditors    59 13758 510
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    5 5898 244
Other Inventories    2 1002 205
Profit Loss    27 86620 394
Property Plant Equipment Gross Cost    289 298279 038
Taxation Social Security Payable     4 303
Total Assets Less Current Liabilities144 102194 856311 449312 181300 097290 661
Total Borrowings    57 45549 740
Trade Creditors Trade Payables    9 7656 849
Trade Debtors Trade Receivables    22 81322 747
Director Remuneration    8 0288 052
Creditors Due After One Year6 1332 93378 61367 40457 455 
Creditors Due Within One Year93 161126 798130 38168 58085 183 
Number Shares Allotted 1111 
Par Value Share 1111 
Secured Debts  78 000   
Share Capital Allotted Called Up Paid111   
Tangible Fixed Assets Additions 949185 102   
Tangible Fixed Assets Cost Or Valuation87 69788 646273 748   
Tangible Fixed Assets Depreciation44 80153 42066 151   
Tangible Fixed Assets Depreciation Charged In Period 8 61912 731   
Advances Credits Directors58 96374 50585 459   
Advances Credits Made In Period Directors15 1677 511    
Advances Credits Repaid In Period Directors31 20023 053    
Fixed Assets  207 597218 451223 961 
Instalment Debts Due After5 Years  38 00032 23125 880 
Value Shares Allotted  111 

Transport Operator Data

Unit 3a Sir Ralph Trade Centre
Address Hopton Road
City Devizes
Post code SN10 2FD
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2023/09/22.
filed on: 22nd, September 2023
Free Download (2 pages)

Company search

Advertisements