P M-mendes (international) Limited CORSHAM


P M-mendes (international) started in year 1977 as Private Limited Company with registration number 01311419. The P M-mendes (international) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Corsham at 30 Leafield Way. Postal code: SN13 9SW.

At the moment there are 4 directors in the the company, namely Kevin J., Stuart F. and Benjamin A. and others. In addition one secretary - Susan H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SN13 9SW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0225912 . It is located at Unit 30, Leafield Industrial Estate, Corsham with a total of 3 cars.

P M-mendes (international) Limited Address / Contact

Office Address 30 Leafield Way
Office Address2 Leafield Industrial Estate
Town Corsham
Post code SN13 9SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01311419
Date of Incorporation Fri, 29th Apr 1977
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Kevin J.

Position: Director

Appointed: 01 December 2022

Stuart F.

Position: Director

Appointed: 29 March 2019

Benjamin A.

Position: Director

Appointed: 29 March 2019

Lucy F.

Position: Director

Appointed: 06 April 2017

Susan H.

Position: Secretary

Appointed: 29 September 2011

John C.

Position: Director

Resigned: 29 March 2019

John A.

Position: Director

Appointed: 14 December 2007

Resigned: 29 March 2019

Valerie C.

Position: Secretary

Appointed: 18 December 1992

Resigned: 29 September 2011

John S.

Position: Secretary

Appointed: 14 January 1992

Resigned: 18 December 1992

Valerie C.

Position: Director

Appointed: 14 January 1992

Resigned: 02 November 2011

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Tcf Holdings Ltd from Corsham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John C. This PSC owns 75,01-100% shares.

Tcf Holdings Ltd

30 Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9SW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Cardiff Register Of Companies
Registration number 11696312
Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

John C.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 028 1681 311 3291 554 989       
Balance Sheet
Cash Bank On Hand  47 27154 46415 00911 3287 7441 27610 6138 244
Current Assets2 129 4932 387 3002 608 0012 766 6942 671 2412 520 6352 050 3042 128 9592 721 7822 961 783
Debtors771 599819 3851 023 224907 2111 136 8471 109 700716 1921 023 349832 038896 143
Net Assets Liabilities  1 554 9891 717 8431 786 6981 977 8851 490 6301 495 8301 598 6571 482 905
Property Plant Equipment  61 73345 09245 39729 26216 1234 57572 50349 632
Total Inventories  1 537 5061 805 0191 519 3851 399 6071 326 3681 104 3341 879 1312 057 396
Cash Bank In Hand25 83432 21847 271       
Stocks Inventory1 332 0601 535 6971 537 506       
Tangible Fixed Assets337 818114 05761 733       
Reserves/Capital
Called Up Share Capital196 000196 000186 000       
Profit Loss Account Reserve832 1681 115 3291 368 989       
Shareholder Funds1 028 1681 311 3291 554 989       
Other
Accumulated Depreciation Impairment Property Plant Equipment  302 319343 081344 763359 988261 262251 678214 307238 956
Average Number Employees During Period  3030302927212021
Creditors  1 107 6821 089 665924 502569 066574 843637 40764 21748 075
Future Minimum Lease Payments Under Non-cancellable Operating Leases  613 575634 100449 800499 500315 200139 824270 285163 146
Increase From Depreciation Charge For Year Property Plant Equipment   46 20019 94316 13514 0698 07933 51624 649
Net Current Assets Liabilities877 4201 345 3291 500 3191 677 0291 746 7391 951 5691 475 4611 491 5521 604 1471 490 778
Nominal Value Allotted Share Capital  180 00080 000  6676 000667667
Number Shares Issued Fully Paid   80 0006 0006 0006676676 000667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 43818 261910112 79517 66370 887 
Other Disposals Property Plant Equipment   10 87521 810910112 79522 12171 799 
Par Value Share 1111111  
Property Plant Equipment Gross Cost  364 052388 173390 160389 250277 385256 253286 810288 588
Provisions For Liabilities Balance Sheet Subtotal  7 0634 2785 4382 94695429713 7769 430
Total Additions Including From Business Combinations Property Plant Equipment   34 99623 797 930989102 3561 778
Total Assets Less Current Liabilities1 215 2381 459 3861 562 0521 722 1211 792 1361 980 8311 491 5841 496 1271 676 6501 540 410
Creditors Due After One Year175 000135 000        
Creditors Due Within One Year1 252 0731 041 9711 107 682       
Net Assets Liability Excluding Pension Asset Liability1 028 1681 311 329        
Number Shares Allotted 190 000180 000       
Provisions For Liabilities Charges12 07013 0577 063       
Share Capital Allotted Called Up Paid190 000190 000180 000       

Transport Operator Data

Unit 30
Address Leafield Industrial Estate , Leafield Way
City Corsham
Post code SN13 9SW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, April 2023
Free Download (12 pages)

Company search

Advertisements