If Trade Co Limited MANCHESTER


Founded in 2012, If Trade, classified under reg no. 08030122 is a in administration company. Currently registered at Riverside House M3 5EN, Manchester the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2021. Since 1st December 2022 If Trade Co Limited is no longer carrying the name Pmp Recruitment.

If Trade Co Limited Address / Contact

Office Address Riverside House
Office Address2 Irwell Street
Town Manchester
Post code M3 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08030122
Date of Incorporation Fri, 13th Apr 2012
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 12 years old
Account next due date Fri, 31st Mar 2023 (390 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 27th Apr 2023 (2023-04-27)
Last confirmation statement dated Wed, 13th Apr 2022

Company staff

Peadar O.

Position: Director

Appointed: 29 July 2021

Richard C.

Position: Director

Appointed: 29 July 2021

Thomas C.

Position: Director

Appointed: 29 July 2021

Daniel A.

Position: Director

Appointed: 29 July 2021

Twenty20 Midco 1 Limited

Position: Corporate Director

Appointed: 02 March 2020

Resigned: 29 July 2021

Ian M.

Position: Director

Appointed: 02 March 2020

Resigned: 29 July 2021

Chris K.

Position: Director

Appointed: 17 September 2015

Resigned: 16 March 2020

Jack U.

Position: Director

Appointed: 10 April 2014

Resigned: 02 March 2020

Phillip U.

Position: Director

Appointed: 10 April 2014

Resigned: 02 March 2020

Steven K.

Position: Director

Appointed: 10 April 2014

Resigned: 21 July 2015

Alan C.

Position: Secretary

Appointed: 10 April 2014

Resigned: 29 July 2021

Luis M.

Position: Director

Appointed: 13 April 2012

Resigned: 10 April 2014

Marion B.

Position: Director

Appointed: 13 April 2012

Resigned: 10 April 2014

Marion B.

Position: Secretary

Appointed: 13 April 2012

Resigned: 10 April 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Challenge-Trg Group Holdings Limited from Wigan, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Twenty20 Midco 1 Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kelly K., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Challenge-Trg Group Holdings Limited

1 Smithy Court, Smithy Brook Road, Wigan, WN3 6PS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13301985
Notified on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Twenty20 Midco 1 Limited

33 Soho Square, Hillingdon, London, W1D 3QU, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 12447020
Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kelly K.

Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: significiant influence or control

Company previous names

Pmp Recruitment December 1, 2022
Cordant Recruitment July 30, 2021
Core Staff Services March 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-03-31
Balance Sheet
Cash Bank On Hand477 5747 115 787
Current Assets1 210 51369 550 636
Debtors732 93962 434 849
Net Assets Liabilities645 8231 028 939
Other Debtors 26 565
Other
Audit Fees Expenses7 76060 000
Accrued Liabilities Deferred Income53 28119 215 979
Administrative Expenses148 42433 422 371
Amounts Owed By Group Undertakings 2 105 536
Amounts Owed To Group Undertakings1191 418 155
Applicable Tax Rate1919
Average Number Employees During Period34727 147
Comprehensive Income Expense142 3136 883 116
Corporation Tax Payable36 2853 145 028
Cost Sales5 182 304694 708 551
Creditors564 6909 545 460
Current Tax For Period36 2854 541 377
Dividends Paid 6 500 000
Dividends Paid On Shares Interim 6 500 000
Further Item Interest Expense Component Total Interest Expense 1 680 144
Further Operating Expense Item Component Total Operating Expenses10 800-4 041 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases900239 615
Gain Loss Before Tax On Sale Discontinued Operations -7 340 519
Gain Loss On Disposals Intangible Assets -8 142 930
Government Grant Income 4 041 500
Gross Profit Loss324 34640 690 664
Increase Decrease In Current Tax From Adjustment For Prior Periods21 691 
Interest Payable Similar Charges Finance Costs 1 764 075
Net Current Assets Liabilities645 82310 574 399
Number Shares Issued Fully Paid 100
Operating Profit Loss175 92211 309 793
Other Creditors145 7066 484 011
Other Deferred Tax Expense Credit-2 676 
Other Operating Income Format1 4 041 500
Other Remaining Borrowings 15 000 000
Other Taxation Social Security Payable42 4086 333 288
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs65 8275 536 999
Prepayments Accrued Income43 064600 498
Profit Loss142 3136 883 116
Profit Loss On Ordinary Activities Before Tax175 92211 424 493
Restructuring Costs -17 362 224
Social Security Costs277 77349 563 893
Staff Costs Employee Benefits Expense5 277 667706 931 229
Tax Decrease Increase From Effect Revenue Exempt From Taxation 3 298 823
Tax Expense Credit Applicable Tax Rate33 4252 170 654
Tax Increase Decrease From Effect Capital Allowances Depreciation-412 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3482 909 792
Tax Tax Credit On Profit Or Loss On Ordinary Activities33 6094 541 377
Total Assets Less Current Liabilities645 82310 574 399
Total Borrowings 22 723 612
Trade Creditors Trade Payables 351 306
Trade Debtors Trade Receivables686 48359 698 858
Turnover Revenue5 506 650735 399 215
Wages Salaries4 934 067651 830 337

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 1 Smithy Court Smithy Brook Road Wigan WN3 6PS England on 18th December 2022 to Riverside House Irwell Street Manchester M3 5EN
filed on: 18th, December 2022
Free Download (2 pages)

Company search