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

P.m.s. (instruments) Limited READING


P.m.s. (instruments) started in year 1975 as Private Limited Company with registration number 01225495. The P.m.s. (instruments) company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Reading at Victoria House. Postal code: RG1 1TG.

There is a single director in the firm at the moment - Andrew W., appointed on 8 July 1997. In addition, a secretary was appointed - Rebecca W., appointed on 31 December 1999. As of 10 May 2024, there were 2 ex directors - June W., William W. and others listed below. There were no ex secretaries.

P.m.s. (instruments) Limited Address / Contact

Office Address Victoria House
Office Address2 26 Queen Victoria Street
Town Reading
Post code RG1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01225495
Date of Incorporation Mon, 8th Sep 1975
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Rebecca W.

Position: Secretary

Appointed: 31 December 1999

Andrew W.

Position: Director

Appointed: 08 July 1997

June W.

Position: Secretary

Resigned: 05 January 1999

June W.

Position: Director

Appointed: 30 June 1991

Resigned: 30 September 1999

William W.

Position: Director

Appointed: 30 June 1991

Resigned: 01 September 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Andrew W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Rebecca W. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rebecca W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand210 664152 705286 183266 324189 050
Current Assets383 595345 325405 808392 249292 634
Debtors62 43567 22856 61662 26939 223
Other Debtors3 7658 5359 2109 7015 867
Property Plant Equipment1 03017 48517 80213 4198 295
Total Inventories56 93463 32163 00963 65664 361
Other
Accumulated Depreciation Impairment Property Plant Equipment137 665124 10219 10524 13529 259
Average Number Employees During Period66665
Creditors112 037101 486118 836117 89268 047
Increase From Depreciation Charge For Year Property Plant Equipment 2 8232 8965 0305 124
Net Current Assets Liabilities271 558243 839286 972274 357224 587
Other Creditors14 1849 0957 0441 8952 040
Other Taxation Social Security Payable61 26554 74266 52960 49640 080
Property Plant Equipment Gross Cost138 695141 58736 90737 554 
Total Assets Less Current Liabilities272 588261 324304 774287 776232 882
Trade Creditors Trade Payables36 58837 64945 26355 50125 927
Trade Debtors Trade Receivables58 67058 69347 40652 56833 356
Current Asset Investments53 56262 071   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 386107 893  
Disposals Property Plant Equipment 16 386107 893  
Other Current Asset Investments Balance Sheet Subtotal53 56262 071   
Total Additions Including From Business Combinations Property Plant Equipment 19 2783 213647 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 2nd, May 2024
Free Download (9 pages)

Company search

Advertisements