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

A & M Pallets Limited LAUNCESTON


A & M Pallets started in year 2001 as Private Limited Company with registration number 04244082. The A & M Pallets company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Launceston at Unit 1 Northcott Hamlets. Postal code: PL15 9RQ.

At present there are 3 directors in the the company, namely Andrew C., Anthony C. and Margaret C.. In addition one secretary - Margaret C. - is with the firm. As of 8 May 2024, there was 1 ex director - Andrew C.. There were no ex secretaries.

This company operates within the PL15 9RQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1001255 . It is located at Haye Down, Near Chillaton, Tavistock with a total of 8 carsand 5 trailers.

A & M Pallets Limited Address / Contact

Office Address Unit 1 Northcott Hamlets
Office Address2 Boyton
Town Launceston
Post code PL15 9RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04244082
Date of Incorporation Mon, 2nd Jul 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Andrew C.

Position: Director

Appointed: 06 April 2018

Anthony C.

Position: Director

Appointed: 12 July 2001

Margaret C.

Position: Director

Appointed: 02 July 2001

Margaret C.

Position: Secretary

Appointed: 02 July 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2001

Resigned: 02 July 2001

Andrew C.

Position: Director

Appointed: 02 July 2001

Resigned: 31 July 2006

First Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 2001

Resigned: 02 July 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Margaret C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Margaret C.

Notified on 2 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2018
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth50 12043 98832 42279 534118 342182 121       
Balance Sheet
Cash Bank On Hand     68 85585 829162 13957 91467 755196 169201 750273 465
Current Assets263 285275 099318 382343 234514 693464 238523 807749 472692 982525 247805 6841 064 2211 002 681
Debtors199 074206 358257 066270 005327 699308 383372 925491 243551 949356 726568 860705 126577 604
Net Assets Liabilities     182 121248 706380 970302 693249 611341 877732 815959 365
Property Plant Equipment     182 774212 942228 041229 949223 475286 444324 788289 830
Total Inventories     87 00065 05396 09083 119100 76640 655157 345151 612
Cash Bank In Hand27 57521 57817 78338 470126 15768 855       
Net Assets Liabilities Including Pension Asset Liability50 12043 98832 42279 534118 342182 121       
Stocks Inventory36 63647 16343 53334 75960 83787 000       
Tangible Fixed Assets78 07568 390103 057166 772195 330182 774       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve50 11643 98432 41879 530118 338182 117       
Shareholder Funds50 12043 98832 42279 534118 342182 121       
Other
Accumulated Depreciation Impairment Property Plant Equipment     206 315256 972300 635359 786424 828439 668510 701513 414
Average Number Employees During Period        2530252525
Balances Amounts Owed By Related Parties        59 60063 600   
Creditors     409 239433 099555 114609 778467 822671 148619 493309 904
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 9506 878 51 5503 30087 200
Disposals Property Plant Equipment       8 9507 640 51 5503 30087 200
Fixed Assets78 07568 390103 057166 772195 330182 774212 942228 041229 949223 475286 444324 788289 830
Increase From Depreciation Charge For Year Property Plant Equipment      50 65752 61366 03065 04266 39074 33389 913
Net Current Assets Liabilities-10 72517 647-9 305-22 989-4 46254 99990 708194 35883 20457 425134 536444 728692 777
Property Plant Equipment Gross Cost     389 089469 914528 676589 735648 303726 112835 489803 244
Total Additions Including From Business Combinations Property Plant Equipment      80 82567 71268 70058 568129 359112 67754 955
Total Assets Less Current Liabilities67 35086 03793 752143 783190 868237 773303 650422 399313 153280 900420 980769 516982 607
Creditors Due After One Year17 23042 04961 33064 24972 52655 652       
Creditors Due Within One Year274 010257 452327 687366 223519 155409 239       
Number Shares Allotted444          
Par Value Share111          
Secured Debts 32 16452 849          
Share Capital Allotted Called Up Paid444          
Tangible Fixed Assets Additions 12 83974 080116 46774 22135 645       
Tangible Fixed Assets Cost Or Valuation244 818257 657230 001338 919380 891389 089       
Tangible Fixed Assets Depreciation166 743189 267126 944172 147185 561206 315       
Tangible Fixed Assets Depreciation Charged In Period 22 52425 87048 55439 17748 201       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  88 1933 35225 76327 447       
Tangible Fixed Assets Disposals  101 7367 55032 24927 447       

Transport Operator Data

Haye Down
Address Near Chillaton
City Tavistock
Post code PL19 0NN
Vehicles 8
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On April 6, 2018 new director was appointed.
filed on: 13th, April 2018
Free Download (2 pages)

Company search

Advertisements