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

P.m. Groundworks Limited POULTON LE FYLDE


P.m. Groundworks started in year 2001 as Private Limited Company with registration number 04341639. The P.m. Groundworks company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Poulton Le Fylde at Highview, Sower Carr Lane. Postal code: FY6 9DJ.

Currently there are 4 directors in the the company, namely Carolyn M., Samantha M. and Jim M. and others. In addition one secretary - Carolyn M. - is with the firm. As of 8 June 2024, our data shows no information about any ex officers on these positions.

This company operates within the FY6 9DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1077178 . It is located at High View, Sower Carr Lane, Poulton-le-fylde with a total of 6 carsand 3 trailers.

P.m. Groundworks Limited Address / Contact

Office Address Highview, Sower Carr Lane
Office Address2 Hambleton
Town Poulton Le Fylde
Post code FY6 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04341639
Date of Incorporation Mon, 17th Dec 2001
Industry Site preparation
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Carolyn M.

Position: Director

Appointed: 01 July 2019

Samantha M.

Position: Director

Appointed: 01 July 2019

Jim M.

Position: Director

Appointed: 01 August 2014

Paul M.

Position: Director

Appointed: 17 December 2001

Carolyn M.

Position: Secretary

Appointed: 17 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2001

Resigned: 17 December 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 December 2001

Resigned: 17 December 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Paul M. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the PSC register is Jim M. This PSC owns 25-50% shares.

Paul M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Jim M.

Notified on 27 September 2019
Ceased on 6 April 2023
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth173 946186 194290 808329 346627 559       
Balance Sheet
Cash Bank On Hand    276 108333 084280 257751 231474 764417 486204 61410 324
Current Assets99 554120 194239 274330 582645 870582 646593 9711 341 6171 198 4381 530 3721 712 1512 224 970
Debtors44 68853 14688 978166 231369 562249 062313 214589 886723 1741 112 3861 502 5372 204 646
Net Assets Liabilities    627 560874 8441 143 0501 893 9871 962 6572 314 7162 616 4132 923 025
Other Debtors    9 30115 27728 86434 94744 89618 43812 89984 255
Property Plant Equipment    503 026595 543780 523958 2071 147 6451 311 8631 387 2241 291 734
Total Inventories    2005005005005005005 00010 000
Cash Bank In Hand54 66666 848115 297164 151276 108       
Net Assets Liabilities Including Pension Asset Liability173 946186 194290 808329 346627 559       
Stocks Inventory20020034 999200200       
Tangible Fixed Assets224 002236 162282 367317 000503 026       
Reserves/Capital
Called Up Share Capital600600600600600       
Profit Loss Account Reserve173 346185 594290 208328 746626 959       
Shareholder Funds173 946186 194290 808329 346627 559       
Other
Amount Specific Advance Or Credit Directors    102 25452 0689 7328 0008 0002 245 70 000
Amount Specific Advance Or Credit Made In Period Directors     101 186122 8008 0008 00029 506 70 000
Amount Specific Advance Or Credit Repaid In Period Directors     51 00061 00039 0008 0008 000  
Accumulated Depreciation Impairment Property Plant Equipment    402 528514 573659 899792 0171 000 4691 214 3611 417 6531 621 794
Additional Provisions Increase From New Provisions Recognised     16 3287 32713 929 12 99716 72521 529
Amounts Owed By Associates    27 52810 1282 728188 544310 881596 183883 3201 034 091
Average Number Employees During Period     881010121526
Creditors    25 2174 37511 667267 85661 11152 62521 47343 029
Deferred Tax Liabilities    100 397116 725124 052137 981162 829175 826192 551214 080
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 03811 52047 756  22 38117 112
Disposals Property Plant Equipment     19 08820 93578 600  58 000150 806
Finance Lease Liabilities Present Value Total    25 2174 37511 66710 00061 11152 62521 47343 029
Increase Decrease In Property Plant Equipment     106 90088 000 175 000123 60059 00084 995
Increase From Depreciation Charge For Year Property Plant Equipment     120 083156 846179 874208 452213 892225 673221 253
Net Current Assets Liabilities-13 518-15 20861 66776 576250 147400 401498 2461 073 7611 038 9521 231 3041 442 7131 887 900
Number Shares Issued Fully Paid     500500500500500500500
Other Creditors    128 76059 1548 44710 66812 1808 65514 93323 094
Other Taxation Social Security Payable    -26 46843 4742 505126 514-26 87822 490-15 11453 359
Par Value Share 1 111111111
Property Plant Equipment Gross Cost    905 5541 110 1161 440 4221 750 2242 148 1142 526 2242 804 8772 913 528
Provisions    100 397116 725124 052137 981162 829175 826192 551214 080
Provisions For Liabilities Balance Sheet Subtotal    100 397116 725124 052137 981162 829175 826192 551214 080
Total Additions Including From Business Combinations Property Plant Equipment     223 650351 241388 402397 890378 110336 653259 457
Total Assets Less Current Liabilities210 484220 954344 034393 576753 173995 9441 278 7692 031 9682 186 5972 543 1672 830 4373 180 134
Trade Creditors Trade Payables    171 77618 63060 398114 502140 851178 088189 300217 852
Trade Debtors Trade Receivables    252 546223 657281 622366 395367 397497 765571 860623 524
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        24 848   
Fixed Assets224 002236 162282 367317 000503 026    1 311 8631 387 7241 292 234
Investments Fixed Assets          500500
Creditors Due After One Year   1 14225 217       
Creditors Due Within One Year113 072135 402177 607254 006395 723       
Number Shares Allotted 500 500500       
Provisions For Liabilities Charges36 53834 76053 22663 088100 397       
Secured Debts   14 84269 546       
Share Capital Allotted Called Up Paid500500500500500       
Tangible Fixed Assets Additions 57 222 116 319285 968       
Tangible Fixed Assets Cost Or Valuation430 671487 893556 917634 337905 555       
Tangible Fixed Assets Depreciation206 669251 731274 550317 337402 529       
Tangible Fixed Assets Depreciation Charged In Period 45 062 63 39997 194       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   20 61312 002       
Tangible Fixed Assets Disposals   38 90014 750       

Transport Operator Data

High View
Address Sower Carr Lane , Hambleton
City Poulton-le-fylde
Post code FY6 9DJ
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (12 pages)

Company search

Advertisements