Purchasing Management Services Limited DONCASTER


Founded in 1999, Purchasing Management Services, classified under reg no. 03711699 is an active company. Currently registered at 19 Headingley Close DN3 1SS, Doncaster the company has been in the business for twenty five years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022. Since April 16, 1999 Purchasing Management Services Limited is no longer carrying the name Broomco (1798).

The company has 2 directors, namely Margaret R., Gareth R.. Of them, Gareth R. has been with the company the longest, being appointed on 1 September 2015 and Margaret R. has been with the company for the least time - from 30 October 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Janis B. who worked with the the company until 1 September 2015.

Purchasing Management Services Limited Address / Contact

Office Address 19 Headingley Close
Office Address2 Kirk Sandall
Town Doncaster
Post code DN3 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03711699
Date of Incorporation Thu, 11th Feb 1999
Industry Other education not elsewhere classified
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Margaret R.

Position: Director

Appointed: 30 October 2015

Gareth R.

Position: Director

Appointed: 01 September 2015

Janis B.

Position: Secretary

Appointed: 07 April 1999

Resigned: 01 September 2015

Janis B.

Position: Director

Appointed: 07 April 1999

Resigned: 01 September 2015

Gilbert B.

Position: Director

Appointed: 07 April 1999

Resigned: 01 September 2015

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 February 1999

Resigned: 07 April 1999

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 February 1999

Resigned: 07 April 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1999

Resigned: 07 April 1999

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Margaret R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gareth R. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gareth R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Broomco (1798) April 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth245 885      
Balance Sheet
Cash Bank In Hand268 450      
Cash Bank On Hand 68 45058 82278 655125 90353 12760 061113 806
Current Assets277 19773 196107 329165 75458 78790 215136 306
Debtors 8 74714 37428 67439 8515 66030 15422 500
Net Assets Liabilities 45 88526 00449 462102 67150 91829 24642 122
Net Assets Liabilities Including Pension Asset Liability245 885      
Property Plant Equipment 3 5342 8272 2621 8093 3094 1965 345
Tangible Fixed Assets 3 534      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve 45 883      
Shareholder Funds245 885      
Other
Accumulated Depreciation Impairment Property Plant Equipment 8821 5892 1542 6073 4344 4835 820
Average Number Employees During Period 2222222
Creditors 34 53249 48259 69964 54810 54964 36898 397
Creditors Due Within One Year 34 532      
Increase From Depreciation Charge For Year Property Plant Equipment  7075654538271 0491 337
Net Current Assets Liabilities242 66523 71447 630101 20648 23825 84737 909
Number Shares Allotted 2      
Number Shares Issued Fully Paid   22222
Par Value Share 1 11111
Property Plant Equipment Gross Cost 4 4164 4164 4164 4166 7438 67911 165
Provisions For Liabilities Balance Sheet Subtotal 3145374303446297971 132
Provisions For Liabilities Charges 314      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 4 416      
Tangible Fixed Assets Cost Or Valuation 4 416      
Tangible Fixed Assets Depreciation 882      
Tangible Fixed Assets Depreciation Charged In Period 882      
Total Assets Less Current Liabilities246 19926 54149 892103 01551 54730 04343 254
Total Additions Including From Business Combinations Property Plant Equipment     2 3271 9362 486

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 13th, April 2017
Free Download (6 pages)

Company search

Advertisements