Portable Machining Services Limited COLCHESTER


Founded in 2001, Portable Machining Services, classified under reg no. 04332844 is an active company. Currently registered at School Farm Buildings CO4 5PB, Colchester the company has been in the business for twenty three years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely Gary W., Danny P.. Of them, Gary W., Danny P. have been with the company the longest, being appointed on 3 December 2001. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James L. who worked with the the company until 12 November 2018.

Portable Machining Services Limited Address / Contact

Office Address School Farm Buildings
Office Address2 School Road Langham
Town Colchester
Post code CO4 5PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04332844
Date of Incorporation Mon, 3rd Dec 2001
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (182 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Gary W.

Position: Director

Appointed: 03 December 2001

Danny P.

Position: Director

Appointed: 03 December 2001

James L.

Position: Director

Appointed: 03 December 2001

Resigned: 12 November 2018

Global Formations Limited

Position: Corporate Secretary

Appointed: 03 December 2001

Resigned: 04 December 2001

Ann F.

Position: Director

Appointed: 03 December 2001

Resigned: 27 January 2006

James L.

Position: Secretary

Appointed: 03 December 2001

Resigned: 12 November 2018

Freelance Enterprises Limited

Position: Corporate Director

Appointed: 03 December 2001

Resigned: 04 December 2001

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Gary W. This PSC and has 25-50% shares. The second entity in the PSC register is Danny P. This PSC owns 25-50% shares. The third one is James L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gary W.

Notified on 12 November 2018
Nature of control: 25-50% shares

Danny P.

Notified on 12 November 2018
Nature of control: 25-50% shares

James L.

Notified on 3 December 2016
Ceased on 1 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 0582 77958816 15066 99025 50134 757
Current Assets83 10690 91389 587104 747134 988114 476124 791
Debtors75 18783 98484 09184 28564 76685 35185 531
Net Assets Liabilities10 587-5 351-26 04565024 22029 81457 450
Other Debtors2 2172 2751 9891 4491 7621 767 
Property Plant Equipment333 939316 833299 973294 167286 416292 484283 633
Total Inventories3 8614 1504 9084 3123 2323 6244 503
Other
Accumulated Depreciation Impairment Property Plant Equipment83 815100 921117 781127 059134 810149 000131 905
Additions Other Than Through Business Combinations Property Plant Equipment   28 255   
Average Number Employees During Period8887777
Bank Borrowings Overdrafts25 46425 15931 37531 44031 103176 914150 342
Corporation Tax Payable7 25120 10920 01316 95319 26313 90820 504
Creditors151 543185 550163 930162 966132 200199 473159 758
Depreciation Rate Used For Property Plant Equipment 15151515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 435   
Disposals Property Plant Equipment   24 783   
Increase From Depreciation Charge For Year Property Plant Equipment 17 10616 86016 7137 75114 19013 226
Net Current Assets Liabilities-68 437-94 637-74 343-58 2192 788-53 208-54 295
Other Creditors102 194115 06983 10286 98361 91122 5599 416
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      30 321
Other Disposals Property Plant Equipment      31 439
Other Taxation Social Security Payable8 31813 58213 53116 21812 96818 21317 184
Property Plant Equipment Gross Cost 417 754417 754421 226421 226441 484415 538
Provisions For Liabilities Balance Sheet Subtotal     9 98912 130
Total Additions Including From Business Combinations Property Plant Equipment     20 2585 493
Total Assets Less Current Liabilities265 502222 196225 630235 948289 204239 276229 338
Trade Creditors Trade Payables8 31611 63115 90911 3726 95510 17515 300
Trade Debtors Trade Receivables72 97081 70982 10282 83663 00483 58485 531
Advances Credits Directors35 00035 0005 300    
Advances Credits Made In Period Directors9 000 29 700    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements