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

Pm-international (UK) Services Limited NOTTINGHAM


Pm-international (UK) Services started in year 2004 as Private Limited Company with registration number 05200331. The Pm-international (UK) Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Nottingham at Unit 3. Postal code: NG2 4GT. Since 2004-09-08 Pm-international (UK) Services Limited is no longer carrying the name Charco 1094.

The company has 2 directors, namely Yann F., Andrea D.. Of them, Andrea D. has been with the company the longest, being appointed on 30 May 2022 and Yann F. has been with the company for the least time - from 1 March 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Simon B. who worked with the the company until 22 February 2017.

Pm-international (UK) Services Limited Address / Contact

Office Address Unit 3
Office Address2 Chase Park, Colwick
Town Nottingham
Post code NG2 4GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05200331
Date of Incorporation Mon, 9th Aug 2004
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Yann F.

Position: Director

Appointed: 01 March 2023

Andrea D.

Position: Director

Appointed: 30 May 2022

Beatrice N.

Position: Director

Appointed: 01 June 2022

Resigned: 01 March 2023

Gerd N.

Position: Director

Appointed: 01 December 2020

Resigned: 01 March 2023

René D.

Position: Director

Appointed: 01 May 2020

Resigned: 17 May 2022

Frank L.

Position: Director

Appointed: 22 February 2017

Resigned: 25 August 2017

Simon B.

Position: Director

Appointed: 01 May 2016

Resigned: 22 February 2017

Simon B.

Position: Secretary

Appointed: 01 May 2016

Resigned: 22 February 2017

Michael L.

Position: Director

Appointed: 01 February 2010

Resigned: 31 December 2020

Rolf S.

Position: Director

Appointed: 10 September 2004

Resigned: 22 February 2017

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 09 August 2004

Resigned: 01 May 2016

Halco Management Limited

Position: Corporate Director

Appointed: 09 August 2004

Resigned: 10 September 2004

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Rolf S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rolf S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Charco 1094 September 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand4 394181 076220 449311 132276 470
Current Assets4 395509 993616 468922 347844 118
Debtors1187 323289 275438 977414 659
Net Assets Liabilities-140 436-159 213-57 63734 418155 506
Other Debtors1183 726142 026197 208150 761
Property Plant Equipment 26 79322 81519 97311 851
Total Inventories 141 594106 744172 238 
Other
Accumulated Depreciation Impairment Property Plant Equipment 8898 05917 40227 152
Amounts Owed To Group Undertakings140 931401 668396 309355 753312 621
Average Number Employees During Period11455
Creditors144 831401 668396 309355 753312 621
Deferred Tax Asset Debtors 3 59713 107 1 103
Future Minimum Lease Payments Under Non-cancellable Operating Leases 133 000105 00077 00067 077
Increase From Depreciation Charge For Year Property Plant Equipment 8897 1709 3439 750
Net Current Assets Liabilities-140 436215 662315 857370 866456 276
Other Creditors3 9005 21913 61732 62837 446
Other Taxation Social Security Payable 1 142100 108162 951187 172
Property Plant Equipment Gross Cost 27 68230 87437 37539 003
Provisions For Liabilities Balance Sheet Subtotal   668 
Total Additions Including From Business Combinations Property Plant Equipment 27 6823 1926 5011 628
Total Assets Less Current Liabilities-140 436242 455338 672390 839468 127
Trade Creditors Trade Payables 4 7202 8856 5546 787
Trade Debtors Trade Receivables  134 142241 769262 795

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 28th, April 2023
Free Download (10 pages)

Company search