Pm Forge Limited STEVENSTON


Founded in 2012, Pm Forge, classified under reg no. SC413935 is an active company. Currently registered at 45 Gilmour Wynd KA20 4DA, Stevenston the company has been in the business for 12 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has one director. Aneta M., appointed on 4 January 2012. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Piotr M.. There were no ex secretaries.

Pm Forge Limited Address / Contact

Office Address 45 Gilmour Wynd
Town Stevenston
Post code KA20 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC413935
Date of Incorporation Wed, 4th Jan 2012
Industry specialised design activities
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Aneta M.

Position: Director

Appointed: 04 January 2012

Piotr M.

Position: Director

Appointed: 04 January 2012

Resigned: 28 April 2022

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Aneta M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Piotr M. This PSC owns 25-50% shares.

Aneta M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Piotr M.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand84 613102 42878 506116 550125 63299 13165 07524 257
Current Assets95 061115 00490 723130 979128 482102 85668 52525 957
Debtors8 0819 0127 65010 777    
Net Assets Liabilities91 209113 645114 607152 499180 776192 674193 446 
Property Plant Equipment64 34462 40674 28071 69869 31267 05764 89462 801
Total Inventories2 3673 5644 5673 6522 8503 7253 4501 700
Other
Accrued Liabilities Deferred Income   9309751 2973 7321 612
Accumulated Depreciation Impairment Property Plant Equipment3 0625 4796 2228 80411 19013 44515 60817 701
Average Number Employees During Period   2 221
Bank Borrowings Overdrafts376475 9415 83750 19536 3881 648 
Corporation Tax Payable16 94620 49615 50918 40718 45014 03912 4831 080
Creditors28 04722 50610 77610 67250 19536 38840 68112 524
Fixed Assets   71 699135 020160 750165 602169 524
Increase From Depreciation Charge For Year Property Plant Equipment 2 4172 5722 5822 387 2 1632 093
Investments Fixed Assets    65 70893 693100 708106 723
Net Current Assets Liabilities55 68274 12851 10391 47395 95168 31227 84413 433
Other Remaining Borrowings   3 370567567567392
Other Taxation Social Security Payable 21653252111 44917 51723 5499 440
Property Plant Equipment Gross Cost67 40667 88580 50280 502 80 50280 502 
Total Assets Less Current Liabilities120 026136 534125 383163 171230 971229 062193 446182 957
Trade Creditors Trade Payables184913 1 211346379317 
Trade Debtors Trade Receivables8 0819 0127 65010 777    
Accrued Liabilities840900900930    
Additional Provisions Increase From New Provisions Recognised -387      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -528     
Bank Borrowings  16 71710 672    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 829     
Disposals Property Plant Equipment  3 156     
Dividends Paid 58 00062 00038 000    
Number Shares Issued Fully Paid 222    
Par Value Share 111    
Profit Loss 80 43662 96275 892    
Provisions528528      
Provisions For Liabilities Balance Sheet Subtotal770383      
Total Additions Including From Business Combinations Property Plant Equipment 47915 773     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates January 4, 2024
filed on: 4th, January 2024
Free Download (5 pages)

Company search

Advertisements