Am 2 Pm Recruitment Services Limited LICHFIELD


Am 2 Pm Recruitment Services Limited is a private limited company located at Units 1 & 2 Three Spires House, Station Road, Lichfield WS13 6HX. Its net worth is valued to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-03-27, this 6-year-old company is run by 6 directors.
Director Simon M., appointed on 25 May 2023. Director Michael B., appointed on 25 May 2023. Director Christopher G., appointed on 25 May 2023.
The company is categorised as "human resources provision and management of human resources functions" (Standard Industrial Classification: 78300). According to Companies House information there was a change of name on 2018-08-23 and their previous name was Am 2 Pm Food Services Limited.
The latest confirmation statement was filed on 2023-03-26 and the due date for the subsequent filing is 2024-04-09. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Am 2 Pm Recruitment Services Limited Address / Contact

Office Address Units 1 & 2 Three Spires House
Office Address2 Station Road
Town Lichfield
Post code WS13 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11279036
Date of Incorporation Tue, 27th Mar 2018
Industry Human resources provision and management of human resources functions
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Simon M.

Position: Director

Appointed: 25 May 2023

Michael B.

Position: Director

Appointed: 25 May 2023

Christopher G.

Position: Director

Appointed: 25 May 2023

Daniel M.

Position: Director

Appointed: 25 May 2023

Michelle M.

Position: Director

Appointed: 25 May 2023

Peter M.

Position: Director

Appointed: 27 March 2018

Pamela E.

Position: Director

Appointed: 27 March 2018

Resigned: 28 March 2018

Jayne M.

Position: Director

Appointed: 27 March 2018

Resigned: 28 March 2018

Alan M.

Position: Director

Appointed: 27 March 2018

Resigned: 20 December 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Am 2 Pm Group Holdings Limited from Sutton Coldfield, United Kingdom. This PSC is categorised as "a 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.

Am 2 Pm Group Holdings Limited

62a Gracechurch Shopping Centre The Parade, Sutton Coldfield, B72 1PD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 09984887
Notified on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Am 2 Pm Food Services August 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 7062 283
Current Assets7 393 2556 981 007
Debtors7 368 5496 978 724
Net Assets Liabilities621 1101 236 285
Other Debtors 23 324
Property Plant Equipment2 1091 582
Other
Audit Fees Expenses28 00028 000
Accrued Liabilities Deferred Income21 71846 444
Accumulated Amortisation Impairment Intangible Assets7 79910 399
Accumulated Depreciation Impairment Property Plant Equipment2 8913 418
Administrative Expenses498 3373 998 886
Amounts Owed By Group Undertakings696 807672 502
Amounts Owed To Group Undertakings527 211 
Average Number Employees During Period21
Bank Borrowings5 604 9875 019 711
Bank Borrowings Overdrafts5 604 9875 019 711
Comprehensive Income Expense4 834 593615 175
Corporation Tax Payable49 41775 691
Cost Sales31 556 14330 527 026
Creditors6 792 0545 761 509
Current Tax For Period47 20975 691
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 126
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-133-131
Dividends Paid4 700 000 
Dividends Paid On Shares Interim4 700 000 
Fixed Assets20 31017 183
Further Item Interest Expense Component Total Interest Expense2 208 
Increase Decrease In Current Tax From Adjustment For Prior Periods1 
Increase From Amortisation Charge For Year Intangible Assets 2 600
Increase From Depreciation Charge For Year Property Plant Equipment 527
Intangible Assets18 20115 601
Intangible Assets Gross Cost26 000 
Interest Expense On Debt Securities In Issue Other Similar Loans363 684501 181
Interest Payable Similar Charges Finance Costs365 892501 181
Net Current Assets Liabilities601 2011 219 498
Other Creditors289 617242 402
Other Taxation Social Security Payable101 064 
Prepayments Accrued Income60 070149 496
Profit Loss4 834 593615 175
Profit Loss On Ordinary Activities Before Tax4 881 670690 861
Property Plant Equipment Gross Cost5 000 
Taxation Including Deferred Taxation Balance Sheet Subtotal401396
Tax Expense Credit Applicable Tax Rate927 517131 264
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-881 877-146 856
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 94
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 43691 184
Tax Tax Credit On Profit Or Loss On Ordinary Activities47 07775 686
Total Assets Less Current Liabilities621 5111 236 681
Total Borrowings5 604 9875 019 711
Total Current Tax Expense Credit47 21075 691
Total Deferred Tax Expense Credit-133-5
Trade Creditors Trade Payables198 040377 261
Trade Debtors Trade Receivables6 611 6726 133 402
Wages Salaries 11 788

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (24 pages)

Company search