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

Pkm London Limited HOUNSLOW


Founded in 2014, Pkm London, classified under reg no. 09093626 is an active company. Currently registered at 122 Berkeley Avenue TW4 6LB, Hounslow the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has one director. Pavanvir R., appointed on 19 June 2014. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Sartaj R. and who left the the company on 14 February 2023. In addition, there is one former secretary - Parminder R. who worked with the the company until 2 January 2021.

Pkm London Limited Address / Contact

Office Address 122 Berkeley Avenue
Town Hounslow
Post code TW4 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09093626
Date of Incorporation Thu, 19th Jun 2014
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Pavanvir R.

Position: Director

Appointed: 19 June 2014

Sartaj R.

Position: Director

Appointed: 19 June 2014

Resigned: 14 February 2023

Parminder R.

Position: Secretary

Appointed: 19 June 2014

Resigned: 02 January 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Pavanvir R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sartaj R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sartaj R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Pavanvir R.

Notified on 17 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sartaj R.

Notified on 10 February 2022
Ceased on 17 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sartaj R.

Notified on 6 April 2016
Ceased on 2 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100100       
Balance Sheet
Cash Bank On Hand 219 0454334172 74714 0641 1001 544
Current Assets  19 04511 60728 09528 35828 20215 84812 294
Debtors   11 17427 67825 61114 13814 74810 750
Net Assets Liabilities 27 9787 17016 58620 70214 8627 2244 627
Other Debtors   11 17427 67825 61114 13814 74810 750
Property Plant Equipment   3666898306641 8031 798
Cash Bank In Hand100100       
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Shareholder Funds100100       
Other
Accumulated Depreciation Impairment Property Plant Equipment   922644726381 0881 538
Additions Other Than Through Business Combinations Property Plant Equipment   458495349 1 589445
Average Number Employees During Period  2222232
Corporation Tax Payable  3 2443 2446 8496 4037 7706 5532 288
Creditors  11 0674 80312 1988 48614 00410 4279 465
Depreciation Rate Used For Property Plant Equipment    2020202020
Increase From Depreciation Charge For Year Property Plant Equipment   92172208166450450
Net Current Assets Liabilities 27 9786 80415 89719 87214 1985 4212 829
Other Creditors  7 7941 2005 1111 6705 5213 8057 108
Other Taxation Social Security Payable  293592384137136969
Property Plant Equipment Gross Cost   4589531 3021 3022 8913 336
Total Assets Less Current Liabilities 27 9787 17016 58620 70214 8627 2244 627
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-30
filed on: 20th, March 2023
Free Download (7 pages)

Company search

Advertisements