Peterman Engineering Services Limited KILLAMARSH


Peterman Engineering Services started in year 1975 as Private Limited Company with registration number 01220733. The Peterman Engineering Services company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Killamarsh at Bailey Drive. Postal code: S21 2JF.

The firm has 3 directors, namely Angela H., Shaun H. and Iris H.. Of them, Shaun H., Iris H. have been with the company the longest, being appointed on 31 May 1991 and Angela H. has been with the company for the least time - from 4 May 2006. As of 10 June 2024, there were 3 ex directors - John A., Malcolm M. and others listed below. There were no ex secretaries.

Peterman Engineering Services Limited Address / Contact

Office Address Bailey Drive
Office Address2 Norwood Industrial Estate
Town Killamarsh
Post code S21 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01220733
Date of Incorporation Fri, 25th Jul 1975
Industry Repair of other equipment
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st July
Company age 49 years old
Account next due date Tue, 30th Apr 2024 (41 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Iris H.

Position: Secretary

Resigned:

Angela H.

Position: Director

Appointed: 04 May 2006

Shaun H.

Position: Director

Appointed: 31 May 1991

Iris H.

Position: Director

Appointed: 31 May 1991

John A.

Position: Director

Resigned: 08 December 2020

Malcolm M.

Position: Director

Appointed: 31 May 1991

Resigned: 29 July 1994

Peter H.

Position: Director

Appointed: 31 May 1991

Resigned: 20 December 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Iris H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iris H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth113 48898 65889 28065 54050 76975 344       
Balance Sheet
Cash Bank In Hand29 24154 570 62 95566 81593 929       
Cash Bank On Hand     93 92928 72566 61445 53630 84553 60324 59895 300
Current Assets544 666410 758351 241349 658330 520363 323428 079673 004686 736689 518769 732788 6021 520 796
Debtors477 734291 657280 871226 260193 125197 525329 478526 625544 118561 779620 993638 2561 260 553
Net Assets Liabilities         90 05999 27477 79944 603
Net Assets Liabilities Including Pension Asset Liability113 48898 65889 28065 540         
Other Debtors     24 71436 256190 683128 86835 98666 32865 429450 409
Property Plant Equipment     36 69935 01930 48330 12626 52627 65123 40019 228
Stocks Inventory37 69164 53170 37060 44370 58071 869       
Tangible Fixed Assets48 33245 96348 68843 93041 01936 699       
Total Inventories     71 86969 87679 76597 08296 89495 136125 748164 943
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve113 48698 65689 27865 53850 76775 342       
Shareholder Funds113 48898 65889 28065 54050 76975 344       
Other
Amount Specific Advance Or Credit Directors       11 48711 48711 48711 4879 2699 269
Amount Specific Advance Or Credit Made In Period Directors       11 487     
Amount Specific Advance Or Credit Repaid In Period Directors           2 218 
Accruals Deferred Income49027254          
Accumulated Depreciation Impairment Property Plant Equipment     164 641158 713143 703147 950151 550155 526159 777163 949
Average Number Employees During Period     1918171516151414
Creditors     324 678384 449590 482611 373625 985696 541732 9911 494 555
Creditors Due Within One Year479 020357 791310 595328 048320 770324 678       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 50019 792     
Disposals Property Plant Equipment      10 50019 792     
Increase From Depreciation Charge For Year Property Plant Equipment      4 5724 7824 2473 6003 9764 2514 172
Net Current Assets Liabilities65 64652 96740 64621 6109 75038 64543 63082 52275 36363 53373 19155 61126 241
Number Shares Allotted 22222       
Other Creditors     20 90559 205140 017172 458342 745387 441501 864410 208
Other Taxation Social Security Payable     95 15378 407135 90579 34281 98973 90353 619183 669
Par Value Share 11111       
Property Plant Equipment Gross Cost     201 340193 732174 186178 076178 076183 177183 177 
Provisions For Liabilities Balance Sheet Subtotal          1 5681 212866
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 3 9617 883 1 287        
Tangible Fixed Assets Cost Or Valuation225 194218 405226 288210 703211 990201 340       
Tangible Fixed Assets Depreciation176 862172 442177 600166 773170 971164 641       
Tangible Fixed Assets Depreciation Charged In Period 6 3305 1584 7584 1984 320       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 750 15 585 10 650       
Tangible Fixed Assets Disposals 10 750 15 585 10 650       
Total Additions Including From Business Combinations Property Plant Equipment      2 8922463 890 5 101  
Total Assets Less Current Liabilities113 97898 93089 33465 54050 76975 34478 649113 005105 48990 059100 84279 01145 469
Trade Creditors Trade Payables     208 620246 837314 560359 573201 251235 197177 508900 678
Trade Debtors Trade Receivables     172 811293 222335 942415 250525 793554 665572 827810 144

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 30th, April 2024
Free Download (9 pages)

Company search

Advertisements