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

P.a. Freight Services (midlands) Limited NEWARK


P.a. Freight Services (midlands) started in year 1988 as Private Limited Company with registration number 02327273. The P.a. Freight Services (midlands) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Newark at International Logistics Centre. Postal code: NG24 4SP.

The company has one director. Andrew M., appointed on 12 December 1991. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P.a. Freight Services (midlands) Limited Address / Contact

Office Address International Logistics Centre
Office Address2 Fosse Way
Town Newark
Post code NG24 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02327273
Date of Incorporation Fri, 9th Dec 1988
Industry Freight air transport
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Andrew M.

Position: Director

Appointed: 12 December 1991

Philip M.

Position: Secretary

Resigned: 16 April 2005

Neil J.

Position: Secretary

Appointed: 01 April 2016

Resigned: 31 July 2022

Philip M.

Position: Secretary

Appointed: 29 November 2013

Resigned: 01 April 2016

Linda L.

Position: Secretary

Appointed: 09 May 2008

Resigned: 29 November 2013

Philip M.

Position: Director

Appointed: 08 May 2008

Resigned: 01 April 2016

David G.

Position: Secretary

Appointed: 16 April 2005

Resigned: 09 May 2008

Philip M.

Position: Director

Appointed: 12 December 1991

Resigned: 16 September 1996

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Andrew M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Philip M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312017-02-282017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-830 701-138 804       
Balance Sheet
Cash Bank On Hand 1 1401 3982 3557745651 679675659
Current Assets 607 707981 32140 01837 33199 918101 017100 013102 561
Debtors1 141 526606 567979 92337 66336 55799 35399 33899 338101 902
Net Assets Liabilities -138 804429 987-215 714-224 557-164 796-167 109-169 113-168 865
Other Debtors 606 567915 08637 66336 55799 35399 33899 338101 902
Property Plant Equipment 50 000       
Intangible Fixed Assets100 000        
Tangible Fixed Assets100 00050 000       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve-613 234-103 062       
Shareholder Funds-830 701-138 804       
Other
Average Number Employees During Period 3315111111
Corporation Tax Payable 1 03325 453      
Creditors 796 511551 334255 732261 888264 714268 126269 126271 426
Disposals Property Plant Equipment  50 000      
Net Current Assets Liabilities-830 676-188 804429 987-215 714-224 557-164 796-167 109-169 113-168 865
Other Creditors 355 767282 595249 665261 888264 623268 126269 126271 426
Other Taxation Social Security Payable 199 5524 948      
Property Plant Equipment Gross Cost 50 000       
Total Assets Less Current Liabilities-730 676-138 804429 987-215 714-224 557-164 796-167 109-169 113-168 865
Trade Creditors Trade Payables 240 159238 3386 067 91   
Trade Debtors Trade Receivables  64 837      
Advances Credits Directors22 272582600600     
Advances Credits Made In Period Directors 2 09118      
Advances Credits Repaid In Period Directors 23 781       
Cash Bank40 2281 140       
Creditors Due After One Year100 025        
Creditors Due Within One Year2 012 430796 511       
Net Assets Liability Excluding Pension Asset Liability-830 701-138 804       
Number Shares Allotted20 00020 000       
Par Value Share 1       
Revaluation Reserve-237 467-55 742       
Share Capital Allotted Called Up Paid-20 000-20 000       
Tangible Fixed Assets Cost Or Valuation100 00050 000       
Tangible Fixed Assets Increase Decrease From Revaluations -50 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 21st, March 2023
Free Download (6 pages)

Company search

Advertisements