Pm Tech (anglia) Limited COLCHESTER


Founded in 2015, Pm Tech (anglia), classified under reg no. 09619828 is a active - proposal to strike off company. Currently registered at The Coach House CO3 3BT, Colchester the company has been in the business for 10 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2021.

Pm Tech (anglia) Limited Address / Contact

Office Address The Coach House
Office Address2 Headgate
Town Colchester
Post code CO3 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09619828
Date of Incorporation Tue, 2nd Jun 2015
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th November
Company age 10 years old
Account next due date Thu, 31st Aug 2023 (683 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Paul M.

Position: Director

Appointed: 02 June 2015

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Paul M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand87 852125 355274 95683 23988 87524 33985 225131 709
Current Assets255 996464 405617 541344 109400 330514 666694 779743 716
Debtors126 145286 628219 585173 039168 844419 716335 118293 270
Net Assets Liabilities66599 760175 367198 963214 208316 159437 726537 258
Other Debtors20 29812 1119 62518 13858 23258 83740 00057 895
Property Plant Equipment11 57332 12431 36255 08946 14439 44667 87557 468
Total Inventories41 99952 422123 00087 831142 61170 611274 436318 737
Cash Bank In Hand87 852       
Net Assets Liabilities Including Pension Asset Liability665       
Stocks Inventory41 999       
Tangible Fixed Assets11 573       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve565       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4835 06612 95025 29437 88349 33160 42975 923
Additions Other Than Through Business Combinations Property Plant Equipment 29 5687 12236 0713 6444 75039 52728 630
Average Number Employees During Period33444455
Creditors266 904390 665467 577193 267226 566233 106318 743255 571
Future Minimum Lease Payments Under Non-cancellable Operating Leases58 58527 7094 106208 333158 333108 333108 33358 333
Increase From Depreciation Charge For Year Property Plant Equipment 3 9237 88412 34412 58911 44811 09815 494
Net Current Assets Liabilities-10 90873 740149 964150 842173 764281 560376 036488 145
Other Creditors174 477127 95683 646101 49996 6424 4821 7024 640
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 340      
Other Disposals Property Plant Equipment 5 434     23 543
Property Plant Equipment Gross Cost13 05637 19044 31280 38384 02788 777128 304133 391
Provisions For Liabilities Balance Sheet Subtotal 6 1045 9596 9685 7004 8476 1858 355
Taxation Social Security Payable39 53473 08035 11921 74670 45171 807110 35682 621
Total Assets Less Current Liabilities665105 864181 326205 931219 908321 006443 911545 613
Trade Creditors Trade Payables52 893189 629348 81270 02259 473156 817206 685168 310
Trade Debtors Trade Receivables105 847274 517209 960154 901110 612360 879295 118235 375
Capital Employed665       
Creditors Due Within One Year266 904       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions13 056       
Tangible Fixed Assets Cost Or Valuation13 056       
Tangible Fixed Assets Depreciation1 483       
Tangible Fixed Assets Depreciation Charged In Period1 483       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 7th, November 2024
Free Download (1 page)

Company search

Advertisements