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

P.m. Transport Limited LIVERPOOL


P.m. Transport started in year 1994 as Private Limited Company with registration number 02981100. The P.m. Transport company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Liverpool at C/o Duncan Sheard Glass Castle Chambers. Postal code: L2 9TL.

Currently there are 2 directors in the the firm, namely Richard M. and Paul M.. In addition one secretary - Paul M. - is with the company. As of 24 April 2024, there was 1 ex director - Susan M.. There were no ex secretaries.

This company operates within the L18 5EA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0294968 . It is located at 480 Hawthorne Road, Bootle with a total of 32 carsand 32 trailers. It has three locations in the UK.

P.m. Transport Limited Address / Contact

Office Address C/o Duncan Sheard Glass Castle Chambers
Office Address2 43 Castle Street
Town Liverpool
Post code L2 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981100
Date of Incorporation Wed, 19th Oct 1994
Industry Freight transport by road
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Richard M.

Position: Director

Appointed: 03 November 2015

Paul M.

Position: Director

Appointed: 24 October 1994

Paul M.

Position: Secretary

Appointed: 24 October 1994

Susan M.

Position: Director

Appointed: 24 October 1994

Resigned: 26 September 2014

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1994

Resigned: 19 October 1994

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 19 October 1994

Resigned: 19 October 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Paul M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul M.

Notified on 4 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 4 July 2016
Ceased on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth268 078320 141311 489299 297      
Balance Sheet
Cash Bank On Hand    110 49069 50529 714236 975347 381576 986
Current Assets507 396541 323327 057305 415345 118291 842237 552460 785710 621875 081
Debtors467 398362 959237 267199 889234 628222 337207 838223 810363 240298 095
Net Assets Liabilities    349 222276 153234 461392 671650 941871 869
Other Debtors     136 98499 492116 3229 65012 510
Property Plant Equipment    308 518517 204456 142503 308700 459935 881
Cash Bank In Hand39 998178 36489 790105 526      
Tangible Fixed Assets280 734341 090293 310248 176      
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000      
Profit Loss Account Reserve258 078310 141301 489289 297      
Shareholder Funds268 078320 141311 489299 297      
Other
Accumulated Depreciation Impairment Property Plant Equipment    728 444665 526731 343731 602841 176973 236
Additions Other Than Through Business Combinations Property Plant Equipment         367 482
Average Number Employees During Period     1518181818
Creditors    81 600256 399152 647121 192148 967386 874
Deferred Tax Asset Debtors     35 48315 876   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     12 00012 00012 00012 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment     79 26987 77876 305123 896132 060
Net Current Assets Liabilities92 885119 307126 41275 121152 21836 405-19 584107 737263 813547 719
Other Creditors    81 600256 399152 647121 192148 967386 874
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     142 18721 96176 04614 322 
Other Disposals Property Plant Equipment     144 50222 74576 72514 950 
Other Taxation Social Security Payable    55 00955 30350 16053 641163 01254 231
Property Plant Equipment Gross Cost    1 036 9621 182 7301 187 4851 234 9101 541 6351 909 117
Provisions For Liabilities Balance Sheet Subtotal    29 91421 05749 45097 182164 364224 857
Total Additions Including From Business Combinations Property Plant Equipment     290 27027 500124 150321 675 
Total Assets Less Current Liabilities373 619460 397419 722323 297460 736553 609436 558611 045964 2721 483 600
Trade Creditors Trade Payables    80 04394 33966 398158 590182 77891 327
Trade Debtors Trade Receivables    143 939105 81592 470107 488353 590285 585
Creditors Due After One Year88 454107 61775 594       
Creditors Due Within One Year414 511422 016200 645230 294      
Net Assets Liability Excluding Pension Asset Liability268 078320 141        
Number Shares Allotted 10 000 10 000      
Par Value Share 1 1      
Provisions For Liabilities Charges17 08732 63932 63924 000      
Share Capital Allotted Called Up Paid10 00010 00010 00010 000      

Transport Operator Data

480 Hawthorne Road
City Bootle
Post code L20 9PP
Vehicles 25
Trailers 25
The Gables 522 Liverpool Road
Address Rufford
City Ormskirk
Post code L40 1SQ
Vehicles 2
Trailers 2
Morparts Uk Ltd
Address Ditton Road
City Widnes
Post code WA8 0NZ
Vehicles 5
Trailers 5

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 2022/10/31
filed on: 8th, March 2023
Free Download (11 pages)

Company search

Advertisements