Paltank Limited MILTON KEYNES


Founded in 2002, Paltank, classified under reg no. 04387621 is an active company. Currently registered at Silbury Court MK9 2AF, Milton Keynes the company has been in the business for twenty two years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 27th June 2002 Paltank Limited is no longer carrying the name P.j.r. Freight.

Currently there are 7 directors in the the company, namely George T., Adam G. and Helen D. and others. In addition one secretary - Carole P. - is with the firm. As of 20 April 2024, there were 4 ex directors - Helen D., Michael R. and others listed below. There were no ex secretaries.

Paltank Limited Address / Contact

Office Address Silbury Court
Office Address2 420 Silbury Boulevard
Town Milton Keynes
Post code MK9 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04387621
Date of Incorporation Tue, 5th Mar 2002
Industry Freight transport by road
End of financial Year 29th September
Company age 22 years old
Account next due date Sat, 29th Jun 2024 (70 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

George T.

Position: Director

Appointed: 19 December 2022

Adam G.

Position: Director

Appointed: 01 September 2022

Helen D.

Position: Director

Appointed: 01 November 2020

Christelle L.

Position: Director

Appointed: 01 April 2016

Caroline T.

Position: Director

Appointed: 01 April 2016

Kenneth P.

Position: Director

Appointed: 05 March 2002

Carole P.

Position: Director

Appointed: 05 March 2002

Carole P.

Position: Secretary

Appointed: 05 March 2002

Helen D.

Position: Director

Appointed: 01 April 2016

Resigned: 01 May 2019

Michael R.

Position: Director

Appointed: 01 April 2016

Resigned: 01 April 2019

Janet W.

Position: Director

Appointed: 22 May 2003

Resigned: 23 February 2012

Keith W.

Position: Director

Appointed: 22 May 2003

Resigned: 05 January 2009

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 05 March 2002

Resigned: 05 March 2002

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2002

Resigned: 05 March 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Kenneth P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Caroline T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Janet W., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Kenneth P.

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

Caroline T.

Notified on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Janet W.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% shares

Company previous names

P.j.r. Freight June 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand658 1385 529 075
Current Assets5 422 14913 008 895
Debtors4 764 0117 479 820
Net Assets Liabilities657 3867 665 043
Other Debtors301 519558 712
Property Plant Equipment5 348 6615 276 044
Other
Audit Fees Expenses23 10035 150
Other Non-audit Services Fees7 0139 926
Taxation Compliance Services Fees4 17510 700
Accrued Liabilities Deferred Income3 713 9974 157 972
Accumulated Depreciation Impairment Property Plant Equipment2 331 7262 349 745
Additions Other Than Through Business Combinations Property Plant Equipment 300 681
Administrative Expenses2 060 3782 282 951
Amounts Owed By Group Undertakings143 600143 600
Average Number Employees During Period3334
Bank Borrowings48 33338 333
Bank Borrowings Overdrafts39 42729 202
Bills Exchange Payable1 263 953 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment5 164 8634 834 475
Cash Cash Equivalents Cash Flow Value658 1385 529 075
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities 206 768
Cash Receipts From Sales Interests In Associates43 198 
Corporation Tax Payable25 7571 108 389
Cost Sales27 158 95131 902 003
Creditors696 584314 409
Current Tax For Period 1 123 675
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences349 968716 672
Depreciation Expense Property Plant Equipment205 755 
Depreciation Impairment Expense Property Plant Equipment372 506370 334
Finance Lease Liabilities Present Value Total598 919285 207
Finance Lease Payments Owing Minimum Gross944 612710 973
Fixed Assets5 348 6625 276 045
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities 10 000
Further Item Tax Increase Decrease Component Adjusting Items83 992-34 905
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 561 1312 812 801
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss43 402159 525
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables926 628-574 245
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables1 077 6392 509 041
Gain Loss On Disposals Property Plant Equipment-50 167-2 964
Government Grant Income1 038 
Gross Profit Loss4 980 62611 290 037
Income Taxes Paid Refund Classified As Operating Activities11 025-41 043
Increase From Depreciation Charge For Year Property Plant Equipment 370 334
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings293 263136 048
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts33 34723 034
Interest Paid Classified As Operating Activities-326 610-159 082
Interest Payable Similar Charges Finance Costs326 610159 082
Investments Fixed Assets11
Investments In Subsidiaries11
Key Management Personnel Compensation Total340 776431 936
Net Cash Generated From Operations-1 339 692-7 445 588
Net Current Assets Liabilities-3 644 7243 770 047
Operating Profit Loss2 921 2869 007 086
Other Creditors6 8252 839
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 352 315
Other Disposals Property Plant Equipment 355 279
Other Operating Income Format11 038 
Other Remaining Borrowings474 802115 317
Other Taxation Social Security Payable25 51739 180
Payments Finance Lease Liabilities Classified As Financing Activities-392 233-233 639
Pension Other Post-employment Benefit Costs Other Pension Costs19 56322 920
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income24 40023 077
Proceeds From Sales Property Plant Equipment-16 375 
Profit Loss2 244 7087 007 657
Profit Loss On Ordinary Activities Before Tax2 594 6768 848 004
Property Plant Equipment Gross Cost7 680 3877 625 789
Purchase Property Plant Equipment-18 216-300 681
Repayments Borrowings Classified As Financing Activities-36 825-1 623 438
Social Security Costs115 804125 591
Staff Costs Employee Benefits Expense1 177 5361 347 653
Taxation Including Deferred Taxation Balance Sheet Subtotal349 9681 066 640
Tax Decrease From Utilisation Tax Losses 539 195
Tax Expense Credit Applicable Tax Rate492 9881 681 121
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 22916 654
Tax Tax Credit On Profit Or Loss On Ordinary Activities349 9681 840 347
Total Assets Less Current Liabilities1 703 9389 046 092
Total Borrowings1 787 088153 650
Total Operating Lease Payments81 530114 860
Trade Creditors Trade Payables3 259 6613 380 254
Trade Debtors Trade Receivables4 294 4926 754 431
Transfers To From Retained Earnings Increase Decrease In Equity-203 831-111 063
Turnover Revenue32 139 57743 192 040
Wages Salaries1 042 1691 199 142
Company Contributions To Defined Benefit Plans Directors3 2003 690
Director Remuneration300 750383 317
Director Remuneration Benefits Including Payments To Third Parties303 950387 007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Friday 30th September 2022
filed on: 20th, December 2022
Free Download (30 pages)

Company search