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

P.m.g. Investments Ltd BIRMINGHAM


Founded in 1930, P.m.g. Investments, classified under reg no. 00248763 is an active company. Currently registered at The Lakeside Centre B30 3NU, Birmingham the company has been in the business for 94 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Julian P. and Heather C.. In addition one secretary - Anthony P. - is with the firm. As of 29 April 2024, there were 4 ex directors - Mary P., Joseph P. and others listed below. There were no ex secretaries.

P.m.g. Investments Ltd Address / Contact

Office Address The Lakeside Centre
Office Address2 180 Lifford Lane Kings Norton
Town Birmingham
Post code B30 3NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00248763
Date of Incorporation Sat, 14th Jun 1930
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 94 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Julian P.

Position: Director

Appointed: 28 April 2006

Heather C.

Position: Director

Appointed: 26 March 1991

Anthony P.

Position: Secretary

Appointed: 26 March 1991

Mary P.

Position: Director

Resigned: 19 June 2020

Joseph P.

Position: Director

Appointed: 26 March 1991

Resigned: 28 February 2008

Ruth P.

Position: Director

Appointed: 26 March 1991

Resigned: 17 July 2000

Dorothy S.

Position: Director

Appointed: 26 March 1991

Resigned: 11 July 1992

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Julian P. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Mary P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Joseph P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julian P.

Notified on 1 July 2020
Nature of control: significiant influence or control

Mary P.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joseph P.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand470 499451 001379 689384 799516 406
Current Assets888 151807 896788 738860 923958 476
Debtors53 25042 81312 54713 20218 757
Net Assets Liabilities6 628 7686 648 6566 778 3467 446 1617 854 518
Other Debtors48 7226 2756 5174 9813 266
Property Plant Equipment119 18990 21970 66198 544 
Other
Accumulated Depreciation Impairment Property Plant Equipment137 139114 740119 198132 778127 410
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    84 363
Average Number Employees During Period77666
Creditors55 4817 5027 5027 502160 883
Current Asset Investments364 402314 082396 502462 922423 313
Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 04119 99220 27639 296
Disposals Property Plant Equipment 148 89979 95020 276195 445
Fixed Assets6 684 1916 655 2216 635 6637 188 5467 544 064
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 2802 7772 5522 552638
Increase Decrease In Investment Property Fair Value Model    415 000
Increase From Depreciation Charge For Year Property Plant Equipment 33 64224 45033 85633 928
Investment Property6 557 5006 557 5006 557 5007 082 5007 497 500
Investment Property Fair Value Model6 557 5006 557 5006 557 5007 082 5007 497 500
Investments Fixed Assets7 5027 5027 5027 5027 502
Net Current Assets Liabilities286 090291 248437 380660 391797 593
Other Creditors7 5027 5027 5027 50261 230
Other Current Asset Investments Balance Sheet Subtotal343 131293 062374 921360 487321 056
Other Investments Other Than Loans7 5027 5027 5027 5027 502
Other Taxation Social Security Payable125 97592 35426 173100 41886 892
Property Plant Equipment Gross Cost256 328204 959189 859231 322166 472
Provisions 290 311287 195395 274479 637
Provisions For Liabilities Balance Sheet Subtotal286 032290 311287 195395 274479 637
Total Additions Including From Business Combinations Property Plant Equipment 97 53064 85061 739130 595
Total Assets Less Current Liabilities6 970 2816 946 4697 073 0437 848 9378 341 657
Trade Creditors Trade Payables9 95415 46618 4976 15412 761
Trade Debtors Trade Receivables4 52836 5386 0308 22115 491
Bank Borrowings Overdrafts 228 332212 585  
Finance Lease Liabilities Present Value Total47 979    
Number Shares Issued Fully Paid 25 000   
Par Value Share 1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, September 2023
Free Download (10 pages)

Company search

Advertisements