Photomechanical Services (essex) Limited RAYLEIGH


Founded in 1971, Photomechanical Services (essex), classified under reg no. 01000305 is an active company. Currently registered at Unit 'c' Co - Ordinated Ind Est SS6 7UP, Rayleigh the company has been in the business for 53 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Helen P. and Richard S.. In addition one secretary - Ian P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Photomechanical Services (essex) Limited Address / Contact

Office Address Unit 'c' Co - Ordinated Ind Est
Office Address2 Claydons Lane
Town Rayleigh
Post code SS6 7UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01000305
Date of Incorporation Wed, 20th Jan 1971
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ian P.

Position: Secretary

Appointed: 01 June 2010

Helen P.

Position: Director

Appointed: 03 August 2005

Richard S.

Position: Director

Appointed: 01 October 2001

Helen P.

Position: Secretary

Appointed: 03 August 2005

Resigned: 01 June 2010

Ian P.

Position: Secretary

Appointed: 15 May 2002

Resigned: 03 August 2005

Brian J.

Position: Secretary

Appointed: 16 March 1998

Resigned: 15 May 2002

Ian P.

Position: Director

Appointed: 01 April 1996

Resigned: 03 August 2005

Richard J.

Position: Director

Appointed: 31 May 1991

Resigned: 01 January 2003

Brian S.

Position: Director

Appointed: 31 May 1991

Resigned: 16 March 1998

Brian J.

Position: Director

Appointed: 31 May 1991

Resigned: 14 September 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Richard S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Transmits Hope Limited that put Westcliff-On-Sea, England as the address. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Richard S.

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

Transmits Hope Limited

601 London Road, Westcliff-On-Sea, SS0 9PE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06532283
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth206 435230 485
Balance Sheet
Cash Bank In Hand20 77669 914
Current Assets350 651414 446
Debtors212 522230 108
Intangible Fixed Assets11
Stocks Inventory117 353114 424
Tangible Fixed Assets228 982201 381
Reserves/Capital
Called Up Share Capital4444
Profit Loss Account Reserve206 335230 385
Shareholder Funds206 435230 485
Other
Creditors Due After One Year95 08887 942
Creditors Due Within One Year253 506279 453
Deferred Tax Liability24 60517 948
Fixed Assets228 983201 382
Intangible Fixed Assets Aggregate Amortisation Impairment 35 711
Intangible Fixed Assets Cost Or Valuation 35 712
Net Assets Liability Excluding Pension Asset Liability206 435230 485
Net Current Assets Liabilities97 145134 993
Number Shares Allotted 880
Other Reserves5656
Par Value Share 0
Share Capital Allotted Called Up Paid4444
Tangible Fixed Assets Additions 40 244
Tangible Fixed Assets Cost Or Valuation987 173968 978
Tangible Fixed Assets Depreciation758 191767 597
Tangible Fixed Assets Depreciation Charged In Period 51 770
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42 364
Tangible Fixed Assets Disposals 58 439
Total Assets Less Current Liabilities326 128336 375

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements