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

Pmt (gb) Limited MALVERN


Founded in 2001, Pmt (gb), classified under reg no. 04243188 is an active company. Currently registered at Unit B1 South WR13 6NN, Malvern the company has been in the business for 23 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2001/08/07 Pmt (gb) Limited is no longer carrying the name Printband.

There is a single director in the firm at the moment - Dirk J., appointed on 1 March 2008. In addition, a secretary was appointed - Ian N., appointed on 19 July 2001. As of 23 May 2024, there were 3 ex directors - Joerg D., Peter K. and others listed below. There were no ex secretaries.

Pmt (gb) Limited Address / Contact

Office Address Unit B1 South
Office Address2 Willow End Park Danemoor
Town Malvern
Post code WR13 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04243188
Date of Incorporation Thu, 28th Jun 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Dirk J.

Position: Director

Appointed: 01 March 2008

Ian N.

Position: Secretary

Appointed: 19 July 2001

Joerg D.

Position: Director

Appointed: 01 October 2009

Resigned: 01 July 2016

Peter K.

Position: Director

Appointed: 01 March 2008

Resigned: 24 May 2011

Uwe J.

Position: Director

Appointed: 19 July 2001

Resigned: 01 March 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2001

Resigned: 19 July 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 June 2001

Resigned: 19 July 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Dirk J. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Uwe J. This PSC owns 50,01-75% shares.

Dirk J.

Notified on 9 May 2022
Nature of control: 25-50% shares

Uwe J.

Notified on 21 August 2017
Nature of control: 50,01-75% shares

Company previous names

Printband August 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand438 338620 846263 834457 594442 650710 662241 563
Current Assets599 134920 388503 775744 6191 048 0831 041 885624 868
Debtors126 119271 222218 599277 826484 585279 116357 521
Net Assets Liabilities252 754587 663420 999313 457338 697424 745436 403
Other Debtors1701701706969150150
Property Plant Equipment51 69745 41350 01443 45129 15114 62021 217
Total Inventories34 67728 32021 3429 199120 84852 10725 784
Other
Accrued Liabilities60 80263 6379 79057 47542 36767 13866 162
Accumulated Depreciation Impairment Property Plant Equipment323 961263 773222 485253 552247 572267 728279 956
Amounts Owed To Group Undertakings   180 000120 000200 000 
Average Number Employees During Period999991010
Corporation Tax Payable43 362103 38228 18258 74536 69770 22621 494
Creditors396 409376 470126 780469 575735 970631 614207 629
Disposals Decrease In Depreciation Impairment Property Plant Equipment 83 38175 755 37 153  
Disposals Property Plant Equipment 86 72075 755 37 650  
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 1116 97667 02272 66167 67859 56682 258
Increase From Depreciation Charge For Year Property Plant Equipment 23 19334 46731 06731 17320 15612 228
Merchandise   9 19947 69952 10725 784
Net Current Assets Liabilities202 725543 918376 995275 044312 113410 271417 239
Other Creditors175 000      
Other Taxation Social Security Payable10 85510 71311 0949 00911 30211 86312 104
Prepayments14 9317 7109 4798 3205 61528 63031 855
Property Plant Equipment Gross Cost375 658309 186272 499297 003276 723282 348301 173
Provisions For Liabilities Balance Sheet Subtotal1 6681 6686 0105 0382 5671462 053
Total Additions Including From Business Combinations Property Plant Equipment 20 24839 06824 50417 3705 62518 825
Total Assets Less Current Liabilities254 422589 331427 009318 495341 264424 891438 456
Trade Creditors Trade Payables16 557104 69723 99287 539150 70289 17626 142
Trade Debtors Trade Receivables111 018263 342208 950269 437478 901250 336325 516

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/10/31
filed on: 24th, May 2023
Free Download (9 pages)

Company search

Advertisements