Am 2 Pm Group Holdings Limited LICHFIELD


Founded in 2016, Am 2 Pm Group Holdings, classified under reg no. 09984887 is an active company. Currently registered at Units 1 & 2 Three Spires House WS13 6HX, Lichfield the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 6 directors, namely Simon M., Michael B. and Christopher G. and others. Of them, Peter M. has been with the company the longest, being appointed on 3 February 2016 and Simon M. and Michael B. and Christopher G. and Daniel M. and Michelle M. have been with the company for the least time - from 25 May 2023. As of 23 April 2024, there were 3 ex directors - Pamela E., Jayne M. and others listed below. There were no ex secretaries.

Am 2 Pm Group Holdings 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 09984887
Date of Incorporation Wed, 3rd Feb 2016
Industry Temporary employment agency activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

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: 03 February 2016

Pamela E.

Position: Director

Appointed: 04 April 2018

Resigned: 20 December 2021

Jayne M.

Position: Director

Appointed: 04 April 2018

Resigned: 30 September 2020

Alan M.

Position: Director

Appointed: 03 February 2016

Resigned: 20 December 2021

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we identified, there is Peter M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Mcsheffrey Holdings Limited that entered Walsall, England as the address. This PSC has a legal form of "a private limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Peter M.

Notified on 30 September 2020
Nature of control: 25-50% shares

Mcsheffrey Holdings Limited

Azzurri House Walsall Road, Aldridge, Walsall, WS9 0RB, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England
Place registered Registrar Of Companies
Registration number 13417581
Notified on 20 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan M.

Notified on 30 September 2020
Ceased on 20 December 2021
Nature of control: 25-50% shares

Alan M.

Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control: 25-50% shares

Peter M.

Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand171 17844 356
Current Assets1 779 7761 785 917
Debtors1 608 5981 741 561
Net Assets Liabilities638 5031 248 140
Other Debtors174 67940 569
Property Plant Equipment200 597317 583
Other
Accrued Liabilities Deferred Income160 37187 267
Accumulated Amortisation Impairment Intangible Assets4 8006 400
Accumulated Depreciation Impairment Property Plant Equipment170 778266 212
Additions Other Than Through Business Combinations Property Plant Equipment 212 420
Administrative Expenses5 747 3637 360 844
Amounts Owed To Group Undertakings920 268 
Average Number Employees During Period100118
Bank Borrowings7 316 3097 576 117
Bank Borrowings Overdrafts7 316 3097 585 378
Bank Overdrafts 9 261
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment40 10330 077
Cash Cash Equivalents237 80456 900
Comprehensive Income Expense793 274465 922
Corporation Tax Payable185 03175 691
Cost Sales49 122 44952 586 909
Creditors1 300 339790 886
Current Tax For Period182 82375 691
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-13 764
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 5 265
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences23330 490
Dividends Paid Classified As Financing Activities-452 510-500 000
Dividends Paid To Owners Parent Classified As Financing Activities-452 510-500 000
Finance Lease Liabilities Present Value Total32 42623 377
Finance Lease Payments Owing Minimum Gross10 75410 754
Finished Goods Goods For Resale18 20031 700
Fixed Assets201 099318 085
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -3 764
Future Finance Charges On Finance Leases6 1084 403
Income Taxes Paid Refund Classified As Operating Activities-236 840-235 031
Increase Decrease In Current Tax From Adjustment For Prior Periods1 39550 000
Increase From Amortisation Charge For Year Intangible Assets 1 600
Increase From Depreciation Charge For Year Property Plant Equipment 95 434
Intangible Assets11 2019 601
Intangible Assets Gross Cost16 001 
Interest Expense On Debt Securities In Issue Other Similar Loans479 827743 736
Interest Income On Bank Deposits6151
Interest Paid Classified As Operating Activities-492 485-745 441
Interest Payable Similar Charges Finance Costs492 485745 441
Interest Received Classified As Investing Activities-4 637-2 916
Investments Fixed Assets502502
Investments In Subsidiaries502502
Net Cash Generated From Operations -1 143 376
Net Finance Income Costs4 6372 916
Other Creditors623 333450 338
Other Interest Receivable Similar Income Finance Income4 6372 916
Pension Other Post-employment Benefit Costs Other Pension Costs104 912134 053
Prepayments Accrued Income265 693506 903
Profit Loss491 1701 109 637
Property Plant Equipment Gross Cost371 375583 795
Staff Costs Employee Benefits Expense3 593 1224 851 787
Taxation Including Deferred Taxation Balance Sheet Subtotal18 65650 648
Tax Decrease Increase From Effect Revenue Exempt From Taxation 268 536
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-5 160-19 160
Tax Increase Decrease From Effect Capital Allowances Depreciation-3 524-8 945
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 973276 945
Tax Tax Credit On Profit Or Loss On Ordinary Activities184 451157 682
Total Borrowings7 316 3097 585 378
Total Current Tax Expense Credit184 218125 691
Total Deferred Tax Expense Credit23331 991
Trade Creditors Trade Payables139 142253 114
Trade Debtors Trade Receivables273 970693 437
Wages Salaries3 176 6914 305 388

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (38 pages)

Company search