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

P.d. Aluminium Ltd ESSEX


Founded in 2014, P.d. Aluminium, classified under reg no. 09131733 is an active company. Currently registered at 23 Barleycorn Way RM11 3JJ, Essex the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 5 directors, namely Arwinder T., Rajwinder S. and Harbir D. and others. Of them, Dalbag S., Milap P. have been with the company the longest, being appointed on 14 August 2014 and Arwinder T. and Rajwinder S. have been with the company for the least time - from 20 June 2020. As of 10 May 2024, there were 5 ex directors - Milap P., Arwinder T. and others listed below. There were no ex secretaries.

P.d. Aluminium Ltd Address / Contact

Office Address 23 Barleycorn Way
Office Address2 Hornchurch
Town Essex
Post code RM11 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09131733
Date of Incorporation Tue, 15th Jul 2014
Industry Wholesale of metals and metal ores
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Arwinder T.

Position: Director

Appointed: 20 June 2020

Rajwinder S.

Position: Director

Appointed: 20 June 2020

Harbir D.

Position: Director

Appointed: 09 November 2018

Dalbag S.

Position: Director

Appointed: 14 August 2014

Milap P.

Position: Director

Appointed: 14 August 2014

Milap P.

Position: Director

Appointed: 20 June 2020

Resigned: 22 June 2020

Arwinder T.

Position: Director

Appointed: 20 December 2019

Resigned: 10 May 2020

Rajwinder S.

Position: Director

Appointed: 20 December 2019

Resigned: 10 May 2020

Dalbag S.

Position: Director

Appointed: 15 July 2014

Resigned: 11 August 2014

Milap P.

Position: Director

Appointed: 15 July 2014

Resigned: 13 August 2014

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Milap P. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Habir D. This PSC has significiant influence or control over the company,. Then there is Milap P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Milap P.

Notified on 20 June 2020
Nature of control: significiant influence or control

Habir D.

Notified on 1 January 2020
Nature of control: significiant influence or control

Milap P.

Notified on 10 July 2016
Ceased on 20 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth6 59722 09628 640      
Balance Sheet
Cash Bank On Hand      26 48225 09015 521
Current Assets63 03274 06189 73998 095119 85084 404171 568248 466234 173
Debtors42 10032 419     123 68681 859
Net Assets Liabilities  28 64031 31040 34225 53449 577116 723115 052
Property Plant Equipment      1 7191 5471 375
Total Inventories      145 08699 690136 793
Cash Bank In Hand11 20029 892       
Net Assets Liabilities Including Pension Asset Liability12 45722 09628 640      
Stocks Inventory7 73211 750       
Tangible Fixed Assets 3 655       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve12 35721 996       
Shareholder Funds6 59722 09628 640      
Other
Accumulated Depreciation Impairment Property Plant Equipment       362534
Average Number Employees During Period    122-2-2
Bank Borrowings Overdrafts       44 44938 889
Creditors  10 52313 10220 6352 77255 70366 43459 200
Increase From Depreciation Charge For Year Property Plant Equipment       172172
Net Current Assets Liabilities42 45748 44179 21684 993101 46083 541115 865182 032174 973
Other Creditors      10 00032 46730 733
Property Plant Equipment Gross Cost       1 9091 909
Taxation Social Security Payable      24 61912 784-8 221
Trade Creditors Trade Payables      21 08421 18336 688
Trade Debtors Trade Receivables       123 68681 859
Fixed Assets 3 6553 1072 6412 2451 9091 719  
Total Assets Less Current Liabilities43 59752 09682 32384 993101 46083 541117 584  
Creditors Due After One Year30 00030 00053 683      
Creditors Due Within One Year20 57525 62010 523      
Number Shares Allotted100        
Par Value Share1        
Non-instalment Debts Due After5 Years 30 00053 683      
Tangible Fixed Assets Additions 4 300       
Tangible Fixed Assets Cost Or Valuation 4 300       
Tangible Fixed Assets Depreciation 645       
Tangible Fixed Assets Depreciation Charged In Period 645       
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements