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

P.p. Injection Moulds & Mouldings Limited BRISTOL


P.p. Injection Moulds & Mouldings started in year 1986 as Private Limited Company with registration number 02058367. The P.p. Injection Moulds & Mouldings company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Bristol at The Avon Building Units 137-145 South Liberty Lane. Postal code: BS3 2TL.

There is a single director in the company at the moment - Mark R., appointed on 8 August 2007. In addition, a secretary was appointed - Les K., appointed on 9 November 2023. Currently 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.

P.p. Injection Moulds & Mouldings Limited Address / Contact

Office Address The Avon Building Units 137-145 South Liberty Lane
Office Address2 Bedminster
Town Bristol
Post code BS3 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02058367
Date of Incorporation Thu, 25th Sep 1986
Industry Manufacture of other plastic products
End of financial Year 30th March
Company age 38 years old
Account next due date Sat, 30th Dec 2023 (163 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Les K.

Position: Secretary

Appointed: 09 November 2023

Mark R.

Position: Director

Appointed: 08 August 2007

David B.

Position: Director

Appointed: 01 September 2014

Resigned: 30 January 2018

Ashok P.

Position: Secretary

Appointed: 07 June 2010

Resigned: 09 November 2023

Ashok P.

Position: Director

Appointed: 07 June 2010

Resigned: 09 November 2023

Lindley Johnstone Solicitors Limited

Position: Corporate Secretary

Appointed: 08 August 2007

Resigned: 09 September 2010

John F.

Position: Secretary

Appointed: 29 August 2005

Resigned: 08 August 2007

Donald W.

Position: Secretary

Appointed: 01 May 2001

Resigned: 28 August 2005

Keith E.

Position: Director

Appointed: 06 April 1999

Resigned: 08 August 2007

Christopher C.

Position: Secretary

Appointed: 31 July 1997

Resigned: 01 May 2001

John F.

Position: Director

Appointed: 01 March 1992

Resigned: 08 August 2007

Brian C.

Position: Director

Appointed: 01 March 1992

Resigned: 31 July 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Avon Group Manufacturing (Holdings) Ltd from Bedminster, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avon Group Manufacturing (Holdings) Ltd

Avon Buildings Units 137 - 145, South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03006740
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand150 41399 0084 7401901 217  
Current Assets1 214 7041 020 3141 140 20422 09820 16020 16020 160
Debtors778 270584 9741 112 53721 90818 943  
Net Assets Liabilities1 558 698362 822-82 47620 16020 16020 16020 160
Other Debtors1 8122 678 364   
Property Plant Equipment1 881 999928 746     
Total Inventories286 021336 33222 927    
Other
Audit Fees Expenses6 7177 185     
Accumulated Depreciation Impairment Property Plant Equipment1 419 8461 279 2015 000    
Additions Other Than Through Business Combinations Property Plant Equipment 250 7101 765    
Administration Support Average Number Employees1410     
Administrative Expenses403 007192 576     
Amounts Owed By Related Parties142 918103 0181 111 63521 54418 943  
Amounts Owed To Related Parties698 680608 0961 020 416    
Applicable Tax Rate2019     
Average Number Employees During Period456035  11
Balances With Banks150 25198 739 1901 217  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment375 380      
Cash Cash Equivalents150 41399 008     
Cash On Hand162269     
Comprehensive Income Expense31 056-35 876     
Cost Sales2 145 1822 499 991     
Creditors9 3981 532 9561 223 0441 574   
Current Tax For Period23 497      
Deferred Tax Asset Debtors   364   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws1 018-76 483     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences28 536-55 604     
Deferred Tax Liabilities108 88653 282     
Depreciation Expense Property Plant Equipment128 793143 719     
Disposals Decrease In Depreciation Impairment Property Plant Equipment -284 364-1 363 587-5 000   
Disposals Property Plant Equipment -1 344 607-2 204 712-5 000   
Dividends Paid -1 160 000     
Dividends Paid On Shares Final 1 160 000     
Finance Lease Liabilities Present Value Total9 398      
Gain Loss On Disposals Property Plant Equipment-15 441838 366     
Gross Profit Loss495 069827 147     
Increase Decrease In Current Tax From Adjustment For Prior Periods34 304-2 390     
Increase Decrease In Existing Provisions -55 604     
Increase From Depreciation Charge For Year Property Plant Equipment 143 71989 386    
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 577      
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts7 39612 136     
Interest Payable Similar Charges Finance Costs8 97315 123     
Net Current Assets Liabilities-205 017-512 642-82 840  20 16020 160
Number Shares Issued Fully Paid10 00010 000 10 00010 000  
Operating Profit Loss92 062634 571     
Other Comprehensive Income Expense Net Tax-8 999-711 648     
Other Creditors221 155359 744123 319    
Other Employee Expense3 6862 199     
Other Finance Costs 2 987     
Other Inventories286 021336 33222 927    
Other Payables Accrued Expenses41 086116 506     
Par Value Share 1  1  
Pension Costs Defined Contribution Plan19 49518 444     
Prepayments264 85150 583     
Production Average Number Employees3150     
Profit Loss31 056675 772     
Profit Loss On Ordinary Activities Before Tax83 089619 448     
Property Plant Equipment Gross Cost3 301 8442 207 9475 000    
Provisions108 88653 282     
Provisions For Liabilities Balance Sheet Subtotal108 88653 282-364364   
Revenue From Sale Goods2 640 2513 327 138     
Social Security Costs86 231111 753     
Staff Costs Employee Benefits Expense1 099 9251 481 235     
Taxation Social Security Payable64 97578 15047 766    
Tax Expense Credit Applicable Tax Rate16 618117 695     
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 39 997     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss93-135 143     
Tax Tax Credit On Profit Or Loss On Ordinary Activities52 033-56 324     
Total Assets Less Current Liabilities1 676 982416 104-82 84020 52420 16020 16020 160
Total Borrowings9 398      
Trade Creditors Trade Payables347 771486 96631 5431 574   
Trade Debtors Trade Receivables368 689428 695902    
Turnover Revenue2 640 2513 327 138     
Wages Salaries990 5131 348 839     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements