Misson Pallets Services Limited DONCASTER


Misson Pallets Services started in year 1995 as Private Limited Company with registration number 03050836. The Misson Pallets Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Doncaster at Un9 Armstrong House First Avenue. Postal code: DN9 3GA.

There is a single director in the company at the moment - Allan W., appointed on 5 May 1995. In addition, a secretary was appointed - Angela W., appointed on 1 February 2023. At the moment there is one former director listed by the company - Justin D., who left the company on 5 May 1995. In addition, the company lists several former secretaries whose names might be found in the box below.

Misson Pallets Services Limited Address / Contact

Office Address Un9 Armstrong House First Avenue
Office Address2 Doncaster Finningley Airport
Town Doncaster
Post code DN9 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03050836
Date of Incorporation Thu, 27th Apr 1995
Industry Manufacture of wooden containers
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Angela W.

Position: Secretary

Appointed: 01 February 2023

Allan W.

Position: Director

Appointed: 05 May 1995

Michael W.

Position: Secretary

Appointed: 30 April 2005

Resigned: 01 February 2023

Lynne C.

Position: Secretary

Appointed: 01 May 1996

Resigned: 01 May 2004

Samantha P.

Position: Secretary

Appointed: 06 May 1995

Resigned: 08 May 1996

Justin D.

Position: Director

Appointed: 28 April 1995

Resigned: 05 May 1995

Gillian D.

Position: Secretary

Appointed: 28 April 1995

Resigned: 06 May 1995

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 27 April 1995

Resigned: 28 April 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 27 April 1995

Resigned: 28 April 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Allan W. This PSC and has 75,01-100% shares.

Allan W.

Notified on 31 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth178 641198 957243 580314 925       
Balance Sheet
Cash Bank On Hand    30 1366 230100 080234 988372 657839 2511 494 830
Current Assets317 670340 571386 432521 356548 630577 171606 875554 485992 9171 549 3202 140 508
Debtors251 050267 045320 283449 536463 494501 001434 705258 220565 560653 719587 964
Net Assets Liabilities    367 508339 740374 232365 308705 3971 238 6301 830 644
Property Plant Equipment    105 351119 680148 624172 787177 268211 213236 756
Total Inventories    55 00069 94072 09061 27754 70056 35057 714
Cash Bank In Hand40 62045 52643 07942 299       
Intangible Fixed Assets40 00035 00030 00025 000       
Net Assets Liabilities Including Pension Asset Liability178 641198 957243 580314 925       
Stocks Inventory26 00028 00023 07029 521       
Tangible Fixed Assets60 33786 712106 028105 657       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve177 641197 957242 580313 925       
Shareholder Funds178 641198 957243 580314 925       
Other
Accumulated Amortisation Impairment Intangible Assets    30 00035 00040 00045 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment    136 315150 254166 754202 040235 484283 661315 784
Average Number Employees During Period    25252829202831
Creditors    272 092330 702307 432278 45080 96332 639487 430
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 38221 4768 21414 86022921 101
Disposals Property Plant Equipment     30 25042 90025 50051 90010 99567 050
Fixed Assets100 337121 712136 028130 657125 351134 680158 624177 787177 268211 213236 756
Increase From Amortisation Charge For Year Intangible Assets     5 0005 0005 0005 000  
Increase From Depreciation Charge For Year Property Plant Equipment     28 32137 97643 50048 30448 40653 224
Intangible Assets    20 00015 00010 0005 000   
Intangible Assets Gross Cost    50 00050 00050 00050 00050 00050 000 
Net Current Assets Liabilities90 817103 878146 579226 724276 538246 469299 443276 035642 7721 100 1861 653 078
Property Plant Equipment Gross Cost    241 666269 934315 378374 827412 752494 874552 540
Provisions For Liabilities Balance Sheet Subtotal    21 07023 28028 23932 83033 68040 13059 190
Total Additions Including From Business Combinations Property Plant Equipment     58 51888 34484 94989 82593 117124 716
Total Assets Less Current Liabilities191 154225 590282 607357 381401 889381 149458 067453 822820 0401 311 3991 889 834
Amount Specific Advance Or Credit Directors  1 23039 37390 25282 948     
Amount Specific Advance Or Credit Made In Period Directors     82 94834 547    
Amount Specific Advance Or Credit Repaid In Period Directors     90 252117 495    
Accrued Liabilities        3 4993 60044 986
Bank Borrowings Overdrafts        1 66710 000 
Corporation Tax Payable        100 736159 376192 788
Dividends Paid         183 400220 250
Finance Lease Liabilities Present Value Total        39 296972 
Number Shares Issued Fully Paid         11
Other Creditors        2 6483 3893 608
Other Taxation Social Security Payable        8 3716 3858 212
Par Value Share  11     11
Prepayments        17 45419 32241 769
Profit Loss         716 633812 264
Trade Creditors Trade Payables        129 019148 092106 948
Trade Debtors Trade Receivables        548 106634 397546 195
Creditors Due After One Year4 09912 24620 27721 325       
Creditors Due Within One Year226 853236 693239 853294 632       
Intangible Fixed Assets Aggregate Amortisation Impairment10 00015 00020 00025 000       
Intangible Fixed Assets Amortisation Charged In Period 5 0005 0005 000       
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 000       
Number Shares Allotted  1 0001 000       
Provisions For Liabilities Charges8 41414 38718 75021 131       
Secured Debts 35 03238 71544 859       
Share Capital Allotted Called Up Paid 1 0001 0001 000       
Tangible Fixed Assets Additions 47 15044 56047 045       
Tangible Fixed Assets Cost Or Valuation141 122188 272232 832250 924       
Tangible Fixed Assets Depreciation80 785101 560126 804145 267       
Tangible Fixed Assets Depreciation Charged In Period 20 77525 24426 750       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 287       
Tangible Fixed Assets Disposals   28 953       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 28th, January 2024
Free Download (11 pages)

Company search

Advertisements