Palmer & Martin Vehicle Hire Ltd STEVENAGE


Palmer & Martin Vehicle Hire started in year 2001 as Private Limited Company with registration number 04166902. The Palmer & Martin Vehicle Hire company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Stevenage at Suite 3 Middlesex House. Postal code: SG1 2EF. Since 2023/10/13 Palmer & Martin Vehicle Hire Ltd is no longer carrying the name Kelju.

The firm has 2 directors, namely James P., Ryan P.. Of them, James P., Ryan P. have been with the company the longest, being appointed on 1 November 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CM23 3YT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1006250 . It is located at Rear Of B J Ashpole, Southmill Road, Bishop's Stortford with a total of 7 carsand 7 trailers. It has two locations in the UK.

Palmer & Martin Vehicle Hire Ltd Address / Contact

Office Address Suite 3 Middlesex House
Office Address2 Rutherford Close
Town Stevenage
Post code SG1 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166902
Date of Incorporation Fri, 23rd Feb 2001
Industry Renting and leasing of cars and light motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

James P.

Position: Director

Appointed: 01 November 2013

Ryan P.

Position: Director

Appointed: 01 November 2013

Elaine P.

Position: Secretary

Appointed: 28 June 2019

Resigned: 28 July 2022

Julian M.

Position: Secretary

Appointed: 23 February 2001

Resigned: 28 June 2019

Julian M.

Position: Director

Appointed: 23 February 2001

Resigned: 10 January 2018

Kelvin P.

Position: Director

Appointed: 23 February 2001

Resigned: 28 July 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 February 2001

Resigned: 23 February 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2001

Resigned: 23 February 2001

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Palmer Group Limited from Stevenage, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Kelvin P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Julian M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Palmer Group Limited

Suite 3 Middlesex House Rutherford Close, Stevenage, SG1 2EF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House In England And Wales
Registration number 11513909
Notified on 28 June 2019
Nature of control: 75,01-100% shares

Kelvin P.

Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Julian M.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kelju October 13, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth36 80823 674104 730154 506    
Balance Sheet
Cash Bank In Hand 1 80026 64337 474    
Cash Bank On Hand    18 865186 566204 931333 826
Current Assets119 027169 678276 506308 545263 093450 455446 139707 251
Debtors99 027136 578239 863251 271225 785251 889223 208343 425
Intangible Fixed Assets6 3005 6004 9004 200    
Net Assets Liabilities    7 534155 770228 433485 710
Net Assets Liabilities Including Pension Asset Liability36 80823 674104 730154 506    
Other Debtors    55 08144 23239 976100 710
Stocks Inventory20 00031 30010 00019 800    
Tangible Fixed Assets545 826515 336559 030678 399    
Total Inventories    18 44312 00018 00030 000
Property Plant Equipment    776 083691 364878 280 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000    
Profit Loss Account Reserve35 80822 674103 730153 506    
Shareholder Funds36 80823 674104 730154 506    
Other
Accumulated Amortisation Impairment Intangible Assets    13 30013 99913 999 
Accumulated Depreciation Impairment Property Plant Equipment    814 202762 192939 0335 232
Amounts Recoverable On Contracts    2 1792 1792 1792 179
Average Number Employees During Period    11111011
Bank Borrowings Overdrafts    16 69042 09432 3879 952
Creditors    324 895368 242422 918628 820
Creditors Due After One Year279 447279 171256 188257 947    
Creditors Due Within One Year316 358344 661416 877477 095    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     223 63526 399146 493
Disposals Property Plant Equipment     349 80744 748274 756
Finance Lease Liabilities Present Value Total    277 621288 444367 823663 149
Fixed Assets552 126520 936563 930682 599776 783691 365878 2811 304 472
Increase From Depreciation Charge For Year Property Plant Equipment     171 625203 240288 466
Intangible Assets    700111
Intangible Assets Gross Cost    14 00014 00014 000 
Intangible Fixed Assets Aggregate Amortisation Impairment7 7008 4009 1009 800    
Intangible Fixed Assets Amortisation Charged In Period 700700700    
Intangible Fixed Assets Cost Or Valuation14 00014 00014 000     
Net Current Assets Liabilities-197 331-174 983-140 371-168 550-312 042-47 245-89 57678 431
Number Shares Allotted 1 0001 0001 000    
Other Creditors    47 27437 70422 7086 730
Other Taxation Social Security Payable    12 0013 5084 7104 100
Par Value Share 111    
Property Plant Equipment Gross Cost    1 590 2851 453 5561 817 31344 024
Provisions For Liabilities Balance Sheet Subtotal    132 312120 108137 354204 879
Provisions For Liabilities Charges38 54043 10862 641101 596    
Secured Debts116 936123 91797 77651 243    
Share Capital Allotted Called Up Paid1 0001 0001 0001 000    
Tangible Fixed Assets Additions 165 566243 846361 895    
Tangible Fixed Assets Cost Or Valuation962 669909 048995 2051 135 341    
Tangible Fixed Assets Depreciation416 843393 712436 175456 942    
Tangible Fixed Assets Depreciation Charged In Period 133 745145 446156 776    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 156 876102 983136 009    
Tangible Fixed Assets Disposals 219 187157 689221 759    
Total Additions Including From Business Combinations Property Plant Equipment     213 078408 5052 666
Total Assets Less Current Liabilities354 795345 953423 559514 049464 741644 120788 7051 382 903
Trade Creditors Trade Payables    97 29869 19764 91361 574
Trade Debtors Trade Receivables    168 525205 478181 053240 536
Increase From Amortisation Charge For Year Intangible Assets     699  

Transport Operator Data

Rear Of B J Ashpole
Address Southmill Road
City Bishop's Stortford
Post code CM23 3DJ
Vehicles 2
Trailers 1
C/o Src Aggregates
Address Highwood Quarry , Stortford Road , Little Canfield
City Dunmow
Post code CM6 1SL
Vehicles 5
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, March 2023
Free Download (13 pages)

Company search