Pembroke Hire Centre Limited PEMBROKESHIRE


Founded in 1983, Pembroke Hire Centre, classified under reg no. 01697588 is an active company. Currently registered at Waterloo Road SA72 6UA, Pembrokeshire the company has been in the business for 41 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

There is a single director in the company at the moment - Timothy P., appointed on 19 June 1997. In addition, a secretary was appointed - Hazel P., appointed on 1 March 2008. 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.

Pembroke Hire Centre Limited Address / Contact

Office Address Waterloo Road
Office Address2 Pembroke Dock
Town Pembrokeshire
Post code SA72 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01697588
Date of Incorporation Tue, 8th Feb 1983
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 28th February
Company age 41 years old
Account next due date Sat, 30th Nov 2024 (203 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Hazel P.

Position: Secretary

Appointed: 01 March 2008

Timothy P.

Position: Director

Appointed: 19 June 1997

John P.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 November 2007

Matthew P.

Position: Director

Appointed: 01 July 2002

Resigned: 28 May 2005

Irene P.

Position: Director

Appointed: 01 August 2000

Resigned: 16 April 2002

John P.

Position: Director

Appointed: 21 February 2000

Resigned: 01 March 2008

Irene P.

Position: Secretary

Appointed: 01 August 1998

Resigned: 16 April 2002

Stephen J.

Position: Director

Appointed: 09 February 1998

Resigned: 01 February 1999

Martyn T.

Position: Secretary

Appointed: 01 December 1997

Resigned: 31 July 1998

Peter T.

Position: Secretary

Appointed: 28 February 1997

Resigned: 01 July 1997

John P.

Position: Director

Appointed: 28 February 1997

Resigned: 31 October 1999

Peter T.

Position: Director

Appointed: 28 February 1997

Resigned: 01 July 1997

Elizabeth P.

Position: Director

Appointed: 17 July 1991

Resigned: 28 February 1997

Richard P.

Position: Director

Appointed: 17 July 1991

Resigned: 28 February 1997

Anthony W.

Position: Director

Appointed: 17 July 1991

Resigned: 28 February 1997

Margaret W.

Position: Director

Appointed: 17 July 1991

Resigned: 28 February 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Timothy P. The abovementioned PSC and has 75,01-100% shares.

Timothy P.

Notified on 18 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth502 336517 830554 469       
Balance Sheet
Cash Bank In Hand21 04016 06720 362       
Cash Bank On Hand  20 36245 14850 34665 11282 756155 189200 317251 484
Current Assets660 208651 160668 654685 776707 025714 539736 009767 573812 270871 015
Debtors622 173620 347632 224623 633641 739635 204636 895595 370584 674587 383
Net Assets Liabilities  554 469580 479591 200609 577629 489698 922784 152833 334
Net Assets Liabilities Including Pension Asset Liability502 336517 830554 469       
Other Debtors         1 133
Property Plant Equipment  133 623138 939125 881127 069114 850109 474124 078 
Stocks Inventory16 99514 74616 068       
Tangible Fixed Assets81 51085 138133 623       
Total Inventories  16 06816 99514 94014 22316 35817 01427 27932 148
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve501 336516 830553 469       
Shareholder Funds502 336517 830554 469       
Other
Accrued Liabilities Deferred Income  2 9122 5002 4992 4982 7012 7002 0412 329
Accumulated Depreciation Impairment Property Plant Equipment  540 154556 513588 306614 021636 289662 092678 25415 544
Amounts Owed By Group Undertakings   606 649606 812606 812606 812558 457558 457558 457
Amounts Owed To Group Undertakings  16 47515 57515 31215 31215 312   
Average Number Employees During Period   3333333
Corporation Tax Payable   5 0434 7874 1107 00317 30814 66717 868
Creditors  14 0379 3765 8607 3441 667157 325125 425124 816
Creditors Due After One Year2 2223 89614 037       
Creditors Due Within One Year221 467197 544207 046       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 500 8 6137 838 10 1095 775
Disposals Property Plant Equipment   22 250 13 00016 500 25 30016 500
Finance Lease Liabilities Present Value Total  14 0379 3765 8607 3441 6671 667  
Increase From Depreciation Charge For Year Property Plant Equipment   28 85931 79334 32830 10625 80326 27127 958
Net Current Assets Liabilities438 741453 616461 608478 704495 096513 995538 128610 248686 845746 199
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid        1 0001 000
Other Creditors  2 861       
Other Remaining Borrowings  15 00015 00015 00015 00015 000   
Other Taxation Social Security Payable  753444416392371658351 
Par Value Share 11     11
Prepayments Accrued Income   2 8603 0153 2173 2783 4023 9054 080
Property Plant Equipment Gross Cost  673 777695 452714 187741 090751 139771 566802 332754 741
Provisions For Liabilities Balance Sheet Subtotal  26 72527 78823 91724 14321 82220 80026 77129 045
Provisions For Liabilities Charges15 69317 02826 725       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 21 41965 534       
Tangible Fixed Assets Cost Or Valuation642 973653 692673 777       
Tangible Fixed Assets Depreciation561 463568 554540 154       
Tangible Fixed Assets Depreciation Charged In Period 14 98217 049       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 89145 449       
Tangible Fixed Assets Disposals 10 70045 449       
Total Additions Including From Business Combinations Property Plant Equipment   43 92518 73539 90326 54920 42756 06630 785
Total Assets Less Current Liabilities520 251538 754595 231617 643620 977641 064652 978719 722810 923862 379
Trade Creditors Trade Payables  36 15934 01945 02239 02439 08826 43115 29015 831
Trade Debtors Trade Receivables  31 33514 12431 91225 17526 80533 51122 31223 713

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 29, 2024
filed on: 25th, April 2024
Free Download (7 pages)

Company search

Advertisements