Pmb Pallet Express Limited ILKESTON


Pmb Pallet Express started in year 1997 as Private Limited Company with registration number 03414517. The Pmb Pallet Express company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Ilkeston at Pmb Site. Postal code: DE7 5EP. Since 2001-11-09 Pmb Pallet Express Limited is no longer carrying the name Pmb Pallett Express.

At the moment there are 3 directors in the the company, namely Bradley L., Margaret L. and Paul L.. In addition one secretary - Margaret L. - 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 DE7 5EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1015840 . It is located at Furnace Road, Ilkeston with a total of 18 carsand 15 trailers.

Pmb Pallet Express Limited Address / Contact

Office Address Pmb Site
Office Address2 Furnace Road
Town Ilkeston
Post code DE7 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03414517
Date of Incorporation Wed, 30th Jul 1997
Industry Freight transport by road
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Bradley L.

Position: Director

Appointed: 06 April 2023

Margaret L.

Position: Secretary

Appointed: 22 April 2004

Margaret L.

Position: Director

Appointed: 03 August 2001

Paul L.

Position: Director

Appointed: 30 July 1997

Jane F.

Position: Secretary

Appointed: 25 July 2001

Resigned: 30 September 2003

Ann W.

Position: Secretary

Appointed: 30 July 1997

Resigned: 03 August 2001

Kelvin H.

Position: Director

Appointed: 30 July 1997

Resigned: 29 November 2000

Leslie W.

Position: Director

Appointed: 30 July 1997

Resigned: 03 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1997

Resigned: 30 July 1997

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Margaret L. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Margaret L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Paul L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Pmb Pallett Express November 9, 2001
Les Wilson Express Freight Services October 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand   23 89464 94816513 1781 164 080895 009460 149743 696
Current Assets971 056966 244905 971955 544934 5801 042 3121 202 5952 696 3132 662 9482 203 7382 833 896
Debtors918 097896 315896 431931 650869 6321 042 1471 189 4171 532 2331 767 9391 743 5892 090 200
Net Assets Liabilities   600 478639 926668 037758 531965 5831 350 9861 418 6611 536 243
Other Debtors   67 23018 89125 46217 99230 2952 659106 08912 758
Property Plant Equipment   1 643 0231 555 2161 724 7241 837 3451 961 6582 338 6562 522 8942 262 104
Cash Bank In Hand52 95969 9299 54023 894       
Net Assets Liabilities Including Pension Asset Liability318 030408 979477 136600 478       
Tangible Fixed Assets284 584239 1611 602 8591 643 023       
Reserves/Capital
Called Up Share Capital510510510510       
Profit Loss Account Reserve317 030407 979476 136599 478       
Other
Accumulated Depreciation Impairment Property Plant Equipment   923 2511 011 935976 871950 196971 2781 081 3341 001 6391 182 350
Additions Other Than Through Business Combinations Property Plant Equipment    875      
Amounts Owed To Directors   11 36613 410      
Average Number Employees During Period   3332374142444750
Bank Borrowings   916 564916 094884 784855 4741 822 8741 245 6271 006 678891 294
Bank Overdrafts   190 528128 999      
Creditors   966 236891 6701 028 5711 116 5792 193 4371 767 7851 322 215933 585
Finance Lease Liabilities Present Value Total   89 7517 550173 459291 654467 499661 669429 885229 520
Increase From Depreciation Charge For Year Property Plant Equipment    88 684105 726146 681177 887249 480295 604223 214
Net Current Assets Liabilities142 487259 853-84 168-10 6928 19626 132-169 678990 013637 297190 906140 501
Other Creditors   53 5534 1296 67917 4097 40613 31711 3278 769
Property Plant Equipment Gross Cost   2 566 2742 567 1512 701 5952 787 5412 932 9363 419 9903 524 5333 444 454
Provisions For Liabilities Balance Sheet Subtotal   39 94431 81654 24882 557112 651177 182292 924252 777
Taxation Social Security Payable   206 726231 843      
Total Assets Less Current Liabilities427 071499 0141 518 6911 632 3311 563 4121 750 8561 957 6673 271 6713 295 9533 033 8002 722 605
Trade Creditors Trade Payables   414 312435 157543 741701 285989 7211 146 6641 084 0031 480 298
Trade Debtors Trade Receivables   864 420809 311972 5921 005 2381 317 9321 578 2651 408 8571 827 789
Accrued Liabilities    51 88475 81075 619145 694149 964234 317182 954
Bank Borrowings Overdrafts    884 120855 112263 77296 936139 511114 348704 065
Corporation Tax Payable    127 15893 74470 39597 163129 678124 320322 966
Disposals Decrease In Depreciation Impairment Property Plant Equipment     140 790173 356156 805139 424291 82242 503
Disposals Property Plant Equipment     156 267179 240171 300174 679300 93798 532
Fixed Assets      2 127 3452 281 6582 658 6562 842 8942 582 104
Future Minimum Lease Payments Under Non-cancellable Operating Leases         4 5725 466
Investments      290 000320 000320 000320 000320 000
Investments Fixed Assets      290 000320 000320 000320 000320 000
Investments In Associates Joint Ventures Participating Interests      125 000125 000125 000125 000125 000
Loans Owed By Related Parties      165 000195 000195 000195 000 
Loans To Associates Joint Ventures Participating Interests      165 000195 000195 000195 000195 000
Other Taxation Social Security Payable    104 686135 975138 507241 950202 837211 848309 973
Prepayments    41 43044 093166 187184 006187 015228 643249 653
Total Additions Including From Business Combinations Property Plant Equipment     290 711265 186316 695661 7336 41118 453
Total Borrowings    984 6051 117 3481 252 4142 417 8032 150 9761 669 2321 320 294
Increase In Loans Owed By Related Parties Due To Loans Advanced       30 000   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment         -83 477 
Total Increase Decrease From Revaluations Property Plant Equipment         399 069 
Bank Borrowings Overdrafts Secured94 549 1 152 1741 107 902       
Borrowings  807 683798 068       
Capital Employed318 030408 979477 136600 478       
Capital Redemption Reserve490490490490       
Creditors Due After One Year88 27476 0411 015 933991 909       
Creditors Due Within One Year828 569706 391990 139966 236       
Number Shares Allotted 510510510       
Par Value Share 111       
Provisions For Liabilities Charges20 76713 99425 62239 944       
Share Capital Allotted Called Up Paid510510510510       
Tangible Fixed Assets Additions 45 8141 461 985151 775       
Tangible Fixed Assets Cost Or Valuation1 039 2781 060 9222 414 4992 566 274       
Tangible Fixed Assets Depreciation754 694821 761811 640923 251       
Tangible Fixed Assets Depreciation Charged In Period 82 32781 344111 611       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 26091 465        
Tangible Fixed Assets Disposals 24 170108 408        

Transport Operator Data

Furnace Road
City Ilkeston
Post code DE7 5EP
Vehicles 18
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 19th, April 2023
Free Download (12 pages)

Company search

Advertisements