Permatt Fork Lift Trucks Limited 230 PARK VIEW WHITLEY BAY


Permatt Fork Lift Trucks started in year 1999 as Private Limited Company with registration number 03778061. The Permatt Fork Lift Trucks company has been functioning successfully for 25 years now and its status is active. The firm's office is based in 230 Park View Whitley Bay at T O'sullivan & Co. Postal code: NE26 3QR. Since July 21, 1999 Permatt Fork Lift Trucks Limited is no longer carrying the name Permatt Fork Lifts Trucks.

At present there are 3 directors in the the company, namely Daniel P., Joanne M. and Mark P.. In addition one secretary - Michelle P. - is with the firm. Currenlty, the company lists one former director, whose name is Gary M. and who left the the company on 7 January 2005. In addition, there is one former secretary - Gary M. who worked with the the company until 7 January 2005.

This company operates within the NE12 5UJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1040779 . It is located at Unit 7c, Mylord Crescent, Newcastle Upon Tyne with a total of 1 carsand 1 trailers.

Permatt Fork Lift Trucks Limited Address / Contact

Office Address T O'sullivan & Co
Office Address2 Verdemar House
Town 230 Park View Whitley Bay
Post code NE26 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03778061
Date of Incorporation Wed, 26th May 1999
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Daniel P.

Position: Director

Appointed: 01 February 2021

Joanne M.

Position: Director

Appointed: 06 January 2014

Michelle P.

Position: Secretary

Appointed: 28 February 2005

Mark P.

Position: Director

Appointed: 26 May 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1999

Resigned: 26 May 1999

Gary M.

Position: Director

Appointed: 26 May 1999

Resigned: 07 January 2005

Gary M.

Position: Secretary

Appointed: 26 May 1999

Resigned: 07 January 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 May 1999

Resigned: 26 May 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Mark P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Permatt Fork Lifts Trucks July 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth310 259387 875583 344705 026782 793       
Balance Sheet
Cash Bank On Hand      1 107257 78 32138 43836 690
Current Assets771 6681 025 5731 051 1911 154 3831 212 7761 404 9121 777 0241 619 3681 690 9712 319 0672 482 7522 705 855
Debtors291 669382 615397 555402 111327 991375 158665 965466 421623 000985 197873 200961 390
Net Assets Liabilities    782 793804 641901 357970 2051 173 7871 287 9571 502 9371 639 359
Net Assets Liabilities Including Pension Asset Liability310 259387 875583 344705 026782 793       
Property Plant Equipment    807 4081 153 4851 186 1521 519 9271 944 7452 292 6611 934 249 
Stocks Inventory479 999642 958653 636752 272884 785       
Tangible Fixed Assets434 421622 169656 725805 122807 408       
Total Inventories    884 7851 029 7541 109 9521 152 6901 067 9711 255 5491 571 1141 707 775
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve310 159387 775583 244704 926782 693       
Shareholder Funds310 259387 875583 344705 026782 793       
Other
Accumulated Depreciation Impairment Property Plant Equipment    389 066448 339454 509581 260788 461780 455787 688825 496
Additional Provisions Increase From New Provisions Recognised     19 0267 22867 42562 43055 40014 100159 800
Average Number Employees During Period     23182020201518
Bank Borrowings     55 011179 508125 130188 399126 751113 875229 132
Bank Overdrafts    38 00876 416161 775215 230170 887117 83767 342184 090
Creditors    266 069551 952667 360773 6941 028 0051 314 2011 031 0591 505 416
Creditors Due After One Year326 591349 267269 909317 651266 069       
Creditors Due Within One Year548 416887 872806 281819 413836 931       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     97 075184 129112 75843 540289 428281 105235 364
Disposals Property Plant Equipment     266 094629 478375 850173 659491 756763 101646 428
Increase From Depreciation Charge For Year Property Plant Equipment     156 348190 299239 509250 741281 422288 338273 172
Net Current Assets Liabilities223 252137 701244 910334 970375 845356 525543 210452 042547 547655 397959 7471 200 439
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100100100100100100
Par Value Share 11111111111
Property Plant Equipment Gross Cost    1 196 4741 601 8241 640 6612 101 1872 733 2063 073 1162 721 9372 939 629
Provisions    134 391153 417160 645228 070290 500345 900360 000519 800
Provisions For Liabilities Balance Sheet Subtotal    134 391153 417160 645228 070290 500345 900360 000519 800
Provisions For Liabilities Charges20 82322 72848 382117 415134 391       
Secured Debts517 256631 131533 435556 085558 940       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 308 624177 912378 251256 706       
Tangible Fixed Assets Cost Or Valuation622 169656 725936 3891 142 1911 196 474       
Tangible Fixed Assets Depreciation185 064221 429279 664337 069389 066       
Tangible Fixed Assets Depreciation Charged In Period 70 35977 590100 732121 991       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 99419 35543 32769 994       
Tangible Fixed Assets Disposals 84 51585 121172 449202 423       
Total Additions Including From Business Combinations Property Plant Equipment     671 444668 315836 376805 678831 666411 922864 120
Total Assets Less Current Liabilities657 673759 870901 6351 140 0921 183 2531 510 0101 729 3621 971 9692 492 2922 948 0582 893 9963 314 572
Total Borrowings    558 9401 002 9431 235 2301 490 6651 827 3192 180 3921 780 4102 008 795

Transport Operator Data

Unit 7c
Address Mylord Crescent , Camperdown Industrial Estate
City Newcastle Upon Tyne
Post code NE12 5UJ
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounting period ending changed to February 28, 2019 (was May 31, 2019).
filed on: 7th, June 2019
Free Download (1 page)

Company search

Advertisements