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

Pnj Carter-green Ltd BATH


Founded in 2014, Pnj Carter-green, classified under reg no. 08964568 is an active company. Currently registered at 4 Beaufort West BA1 6QB, Bath the company has been in the business for 10 years. Its financial year was closed on March 29 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 24th Mar 2021 Pnj Carter-green Ltd is no longer carrying the name Pick Me Up Taxi Service.

The firm has 2 directors, namely Jamie C., Paul C.. Of them, Jamie C., Paul C. have been with the company the longest, being appointed on 28 March 2014. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Pnj Carter-green Ltd Address / Contact

Office Address 4 Beaufort West
Town Bath
Post code BA1 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08964568
Date of Incorporation Fri, 28th Mar 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th March
Company age 10 years old
Account next due date Fri, 29th Dec 2023 (91 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Jamie C.

Position: Director

Appointed: 28 March 2014

Paul C.

Position: Director

Appointed: 28 March 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Paul C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jamie C. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul C.

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

Jamie C.

Notified on 5 April 2018
Ceased on 19 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pick Me Up Taxi Service March 24, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 27287 900       
Balance Sheet
Cash Bank In Hand 23 703       
Cash Bank On Hand 23 70337 05653 42770 50539 390120 858  
Current Assets48 01851 87167 04394 065108 109114 718145 68838 3647 002
Debtors48 01828 16829 98740 63837 60475 32824 830  
Net Assets Liabilities 87 900100 224110 939140 572125 057119 156  
Net Assets Liabilities Including Pension Asset Liability47 27287 900       
Other Debtors  1 050690     
Property Plant Equipment 93 37870 72592 96471 03848 5411 386  
Tangible Fixed Assets104 98893 378       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve47 17287 800       
Shareholder Funds47 27287 900       
Other
Amount Specific Advance Or Credit Directors    6 2768 8023 140179 566192 081
Amount Specific Advance Or Credit Made In Period Directors    6 27610 102   
Amount Specific Advance Or Credit Repaid In Period Directors     7 57611 942176 42612 515
Accumulated Depreciation Impairment Property Plant Equipment 39 03258 86966 28391 217104 6593 564  
Average Number Employees During Period  66443  
Creditors 44 32626 81466 16033 75536 64227 918176 490194 929
Creditors Due Within One Year93 24344 326       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 96722 5256 45012 296119 385  
Disposals Property Plant Equipment  18 34934 90332 24612 296149 249  
Fixed Assets      1 386248 994289 964
Increase From Depreciation Charge For Year Property Plant Equipment  26 80429 93931 38425 73818 290  
Net Current Assets Liabilities-45 2257 54540 22927 90574 35478 076117 770-138 126-187 927
Number Shares Allotted100100       
Other Creditors  1 8021 491     
Other Taxation Social Security Payable  22 59118 736     
Par Value Share11       
Property Plant Equipment Gross Cost 132 410129 594159 247162 255153 2004 950  
Provisions For Liabilities Balance Sheet Subtotal 13 02310 7309 9304 8201 560   
Provisions For Liabilities Charges12 49113 023       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions140 53157 694       
Tangible Fixed Assets Cost Or Valuation123 201132 410       
Tangible Fixed Assets Depreciation18 21339 032       
Tangible Fixed Assets Depreciation Charged In Period19 92126 650       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals1 7085 831       
Tangible Fixed Assets Disposals17 33048 485       
Total Additions Including From Business Combinations Property Plant Equipment  15 53364 55635 2543 241999  
Total Assets Less Current Liabilities59 763100 923110 954120 869145 392126 617119 156110 868102 037
Trade Creditors Trade Payables  2 42145 933     
Trade Debtors Trade Receivables  28 93739 948     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (5 pages)

Company search

Advertisements