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

Pma Ltd STOCKPORT


Founded in 2013, Pma, classified under reg no. 08726515 is an active company. Currently registered at 7 St. Petersgate SK1 1EB, Stockport the company has been in the business for 11 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Tuesday 21st December 2021 Pma Ltd is no longer carrying the name Practice Managers Education & Training.

The company has 2 directors, namely Austin A., Ian J.. Of them, Austin A., Ian J. have been with the company the longest, being appointed on 11 October 2013. Currenlty, the company lists one former director, whose name is Gerard L. and who left the the company on 26 August 2015. In addition, there is one former secretary - Ruth R. who worked with the the company until 10 March 2017.

Pma Ltd Address / Contact

Office Address 7 St. Petersgate
Town Stockport
Post code SK1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08726515
Date of Incorporation Thu, 10th Oct 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Austin A.

Position: Director

Appointed: 11 October 2013

Ian J.

Position: Director

Appointed: 11 October 2013

Ruth R.

Position: Secretary

Appointed: 10 October 2013

Resigned: 10 March 2017

Gerard L.

Position: Director

Appointed: 10 October 2013

Resigned: 26 August 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Ian J. This PSC and has 25-50% shares. The second entity in the PSC register is Austin A. This PSC owns 25-50% shares.

Ian J.

Notified on 1 November 2019
Nature of control: 25-50% shares

Austin A.

Notified on 27 September 2016
Nature of control: 25-50% shares

Company previous names

Practice Managers Education & Training December 21, 2021
Delegate Central November 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 051905 100      
Balance Sheet
Cash Bank On Hand    13 575534 324105 94538 065
Current Assets15 04124 14267 158116 633108 833325 150428 716700 139790 095
Debtors6 7504 97167 158116 63395 258325 097424 392594 194752 030
Net Assets Liabilities  5 1007 74242 591110 703157 105267 677280 902
Other Debtors  29 65676 86394 835149 763346 508520 772675 269
Property Plant Equipment    2 99915 95423 23228 36118 964
Cash Bank In Hand8 2919 292       
Net Assets Liabilities Including Pension Asset Liability1 051905 100      
Reserves/Capital
Called Up Share Capital909090      
Profit Loss Account Reserve961 5 010      
Shareholder Funds1 051905 100      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1042 1355 19813 51226 253
Additions Other Than Through Business Combinations Property Plant Equipment    3 10314 98610 34122 8273 715
Average Number Employees During Period     2102123
Bank Borrowings Overdrafts  26 68530 51826 52929 0874 26736 76636 766
Corporation Tax Payable  12 44228 04736 18649 48028 43315 85097 892
Corporation Tax Recoverable  6 90421 92421 92427 61127 61138 49651 921
Creditors  62 05835 83425 833103 055170 749130 05193 285
Increase From Depreciation Charge For Year Property Plant Equipment    1042 0313 06314 26112 978
Net Current Assets Liabilities1 051905 10043 57625 425197 804309 036374 558358 826
Number Shares Issued Fully Paid   900900    
Other Creditors  8 23235 83425 833103 055170 749130 05193 285
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 947237
Other Disposals Property Plant Equipment       9 384371
Other Taxation Social Security Payable  9 631 5549655 90768 31782 394
Par Value Share1001010    
Property Plant Equipment Gross Cost    3 10318 08928 43041 87345 217
Provisions For Liabilities Balance Sheet Subtotal      4 4145 1913 603
Total Assets Less Current Liabilities1 051905 10043 57668 424213 758332 268402 919377 790
Trade Creditors Trade Payables  5 0686 13725 29844 98926 85921 042158 905
Trade Debtors Trade Receivables  30 59817 84625 658147 72350 27334 92624 840
Advances Credits Directors-3 091        
Advances Credits Made In Period Directors6 090        
Advances Credits Repaid In Period Directors9 181        
Capital Employed1 051        
Creditors Due Within One Year13 99024 05262 058      
Number Shares Allotted900900900      
Number Shares Allotted Increase Decrease During Period900        
Share Capital Allotted Called Up Paid909090      
Value Shares Allotted Increase Decrease During Period90        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 1st November 2023
filed on: 1st, November 2023
Free Download (3 pages)

Company search

Advertisements