P K R Services Limited MARGATE


P K R Services started in year 2004 as Private Limited Company with registration number 05120373. The P K R Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Margate at 17 Wentworth Avenue. Postal code: CT9 5HW.

The firm has one director. Paul R., appointed on 6 May 2004. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Gillian R. and who left the the firm on 9 July 2015. In addition, there is one former secretary - Gillian R. who worked with the the firm until 9 July 2015.

This company operates within the CT9 5HW postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1046217 . It is located at Vincent Farm, Vincent Road, Margate with a total of 3 cars.

P K R Services Limited Address / Contact

Office Address 17 Wentworth Avenue
Office Address2 Westbrook
Town Margate
Post code CT9 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05120373
Date of Incorporation Thu, 6th May 2004
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (81 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Paul R.

Position: Director

Appointed: 06 May 2004

Gillian R.

Position: Director

Appointed: 06 May 2008

Resigned: 09 July 2015

Gillian R.

Position: Secretary

Appointed: 06 May 2004

Resigned: 09 July 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Paul R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312020-05-312021-05-312022-05-31
Net Worth16 481-5 065-38 531-4 801     
Balance Sheet
Current Assets41 907128 485    101 596144 367103 573
Debtors39 200128 4854 67496 69781 606114 671101 596134 53189 121
Net Assets Liabilities    10 43518 82913 189-23 847-38 093
Other Debtors   96 69780 371114 671101 596128 70988 939
Property Plant Equipment   26 99820 55811 6731 7361 302976
Total Inventories       9 83614 452
Cash Bank In Hand2 707        
Net Assets Liabilities Including Pension Asset Liability16 481-5 065-38 531      
Tangible Fixed Assets51 53242 89835 39826 998     
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve16 479-5 067-38 533-4 803     
Shareholder Funds16 481-5 065-38 531-4 801     
Other
Accumulated Amortisation Impairment Intangible Assets   70 00070 000 70 00070 00070 000
Accumulated Depreciation Impairment Property Plant Equipment   219 071225 923150 16636 60337 03837 364
Amounts Owed To Related Parties       5 43421 721
Average Number Employees During Period      111
Bank Borrowings       33 34025 998
Bank Overdrafts      18 45547 74333 105
Creditors   128 49689 714105 38590 14333 34025 998
Further Item Debtors Component Total Debtors       4 293182
Increase From Depreciation Charge For Year Property Plant Equipment    6 8523 892 435326
Intangible Assets Gross Cost   70 00070 000 70 00070 00070 000
Net Current Assets Liabilities-30 117-45 801-73 929-31 799-10 1239 28611 4538 191-13 071
Number Shares Issued Fully Paid     2222
Other Creditors   5 1683 9717 62746 15616 69015 783
Par Value Share 11111 11
Prepayments       1 529 
Property Plant Equipment Gross Cost   246 069246 481161 83938 34038 34038 340
Total Assets Less Current Liabilities21 415-2 903-38 531-4 80110 43520 95913 1899 493-12 095
Total Borrowings      18 45533 34025 998
Trade Creditors Trade Payables   32 86523 29542 38325 53259 64938 031
Work In Progress       9 83614 452
Amount Specific Advance Or Credit Directors  3 73968 71647 30230 15727 482  
Amount Specific Advance Or Credit Made In Period Directors   164 120125 62499 589 71 984 
Amount Specific Advance Or Credit Repaid In Period Directors   99 143147 038116 734-56 905-99 466 
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 0152 130   
Bank Borrowings Overdrafts   55 51125 26955 375   
Creditors Due After One Year4 9342 162       
Creditors Due Within One Year72 024174 28678 603128 496     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     79 649   
Disposals Property Plant Equipment     84 642   
Dividends Paid    10 0005 000   
Fixed Assets51 53242 89835 39826 99820 55811 673   
Intangible Fixed Assets Aggregate Amortisation Impairment70 00070 00070 000      
Intangible Fixed Assets Cost Or Valuation70 00070 00070 000      
Number Shares Allotted 222     
Number Shares Issued But Not Fully Paid    2    
Other Taxation Social Security Payable   24 95229 194    
Payments Received On Account   10 00010 000    
Profit Loss    25 23613 394   
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 5 6665 600600     
Tangible Fixed Assets Cost Or Valuation243 953249 619245 469246 069     
Tangible Fixed Assets Depreciation192 421206 721210 071219 071     
Tangible Fixed Assets Depreciation Charged In Period 14 30011 7999 000     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 449      
Tangible Fixed Assets Disposals  9 750      
Total Additions Including From Business Combinations Property Plant Equipment    412    
Trade Debtors Trade Receivables    1 235    
Value Shares Allotted  22     
Advances Credits Directors1 6384 8103 73968 716     
Advances Credits Made In Period Directors93 212105 80749 922      
Advances Credits Repaid In Period Directors85 29899 35950 993      

Transport Operator Data

Vincent Farm
Address Vincent Road
City Margate
Post code CT9 4LS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Previous accounting period shortened to 30th May 2023
filed on: 19th, February 2024
Free Download (1 page)

Company search