Pilamec Limited LYDNEY


Pilamec started in year 1976 as Private Limited Company with registration number 01258472. The Pilamec company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Lydney at 16-19 Lydney Industrial Estate. Postal code: GL15 4EJ.

At the moment there are 3 directors in the the firm, namely Simon A., Robert A. and Stephen M.. In addition one secretary - Simon A. - is with the company. At the moment 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.

Pilamec Limited Address / Contact

Office Address 16-19 Lydney Industrial Estate
Office Address2 Harbour Road
Town Lydney
Post code GL15 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01258472
Date of Incorporation Fri, 14th May 1976
Industry Other non-ferrous metal production
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Simon A.

Position: Secretary

Appointed: 15 August 2023

Simon A.

Position: Director

Appointed: 15 August 2023

Robert A.

Position: Director

Appointed: 26 May 2023

Stephen M.

Position: Director

Appointed: 26 May 2023

Simon A.

Position: Director

Appointed: 11 October 2021

Resigned: 26 May 2023

Yvonne M.

Position: Secretary

Appointed: 11 October 2021

Resigned: 26 May 2023

Robert B.

Position: Director

Appointed: 11 October 2021

Resigned: 26 May 2023

Yvonne M.

Position: Director

Appointed: 11 August 2016

Resigned: 26 May 2023

Bruce O.

Position: Director

Appointed: 02 January 2008

Resigned: 11 August 2016

Madeline O.

Position: Secretary

Appointed: 02 January 2008

Resigned: 11 August 2016

Susan P.

Position: Secretary

Appointed: 23 September 1996

Resigned: 03 January 2008

Edward W.

Position: Secretary

Appointed: 21 June 1991

Resigned: 23 September 1996

Ernest P.

Position: Director

Appointed: 21 June 1991

Resigned: 03 January 2008

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As BizStats found, there is Simon A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon A.

Notified on 15 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 26 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert A.

Notified on 26 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Bunting Magnetics Europe Limited

Bunting Magnetics Europe Limited Northbridge Road, Berkhamsted, HP4 1EH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 00790396
Notified on 11 October 2021
Ceased on 26 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Magdev Ltd

Unit 23 Ash, Kembrey Park, Swindon, SN2 8UN, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England Company Of Register
Registration number 0383732
Notified on 11 August 2016
Ceased on 11 October 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand125130117 616170 733204 22652 78566 991
Current Assets643506 426527 292491 047383 363309 425295 528
Debtors4774 144327 184262 115111 673110 048194 046
Net Assets Liabilities535-5 131486 399429 111403 842191 566225 120
Property Plant Equipment2584213 090214 17268 14863 31658 607
Total Inventories333582 49258 19967 464146 59234 491
Other Debtors  4 03416 5245 92310 05618 977
Other
Audit Fees Expenses  1 2565 0004 750  
Accrued Liabilities Not Expressed Within Creditors Subtotal10-7 414-4 856    
Accumulated Depreciation Impairment Property Plant Equipment137139 430209 993242 452173 151178 883187 593
Amounts Owed By Group Undertakings254186114 31139 05839 058  
Amounts Owed To Group Undertakings26 6853 6503 6503 650123 6503 650
Average Number Employees During Period6656555
Creditors119147 344129 325119 54593 920165 346114 363
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5     
Disposals Property Plant Equipment 7     
Increase From Depreciation Charge For Year Property Plant Equipment 713 06632 45936 4865 7328 710
Net Current Assets Liabilities524-24 573413 695349 548347 394144 079181 165
Other Taxation Social Security Payable441732 967 7 9795 12233 092
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal844 034    
Property Plant Equipment Gross Cost162222 815423 083456 624241 299242 199246 200
Provisions For Liabilities Balance Sheet Subtotal413 88111 06115 06411 56115 82914 652
Total Additions Including From Business Combinations Property Plant Equipment 683 10518 392 9004 001
Total Assets Less Current Liabilities549134 799626 785563 720499 504207 395239 772
Trade Creditors Trade Payables7363 40554 10585 70816 31819 48556 225
Trade Debtors Trade Receivables15983 030137 249131 28166 69299 992175 069
Accrued Liabilities Deferred Income  4 8566 0157 137  
Administrative Expenses  123 281162 220192 265  
Applicable Tax Rate  191919  
Comprehensive Income Expense  9 560-57 288-35 088  
Corporation Tax Payable  4 341    
Cost Inventories Recognised As Expense Gross  375 204358 077286 178  
Cost Sales  375 204358 077286 178  
Current Tax For Period  4 871    
Deferred Tax Liabilities  11 06115 06411 561  
Depreciation Expense Property Plant Equipment  13 06610 14510 649  
Dividends Paid     210 000 
Finance Lease Liabilities Present Value Total Lessor  129 325119 54593 920  
Fixed Assets  213 090214 172177 916  
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss  -51-633-7 207  
Gross Profit Loss  131 491108 045140 641  
Increase Decrease In Property Plant Equipment   33 541230  
Interest Expense On Lease Liabilities  7 8376 9766 659  
Interest Payable Similar Charges Finance Costs  7 8376 9766 659  
Number Shares Issued Fully Paid   1 2001 2001 2001 200
Operating Profit Loss  8 210-54 175-36 008  
Other Creditors   85788517 08921 396
Other Deferred Tax Expense Credit  -2 8204 003-3 503  
Other Interest Receivable Similar Income Finance Income  11 2387 8664 076  
Other Operating Income Format1    15 616  
Par Value Share   1111
Pension Other Post-employment Benefit Costs Other Pension Costs  1 7673 2165 107  
Prepayments Accrued Income -4 144-4 034    
Profit Loss  9 560-57 288-35 088-2 27633 554
Profit Loss On Ordinary Activities Before Tax  11 611-53 285-38 591  
Property Plant Equipment Including Right-of-use Assets 159 372139 666214 172177 916  
Provisions  11 06115 06411 561  
Social Security Costs  10 4508 92111 408  
Staff Costs Employee Benefits Expense  107 492113 445128 643  
Taxation Social Security Payable  28 62620 5307 979  
Tax Decrease From Utilisation Tax Losses   -1 495-774  
Tax Expense Credit Applicable Tax Rate  2 206-10 124-7 332  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   10 9055 153  
Tax Increase Decrease From Effect Capital Allowances Depreciation  1 608-9511 979  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  43-1 325-574  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  -1 8064 003-3 503  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 0514 003-3 503  
Total Current Tax Expense Credit  2 0514 003-3 503  
Turnover Revenue  506 695466 122426 819  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search