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

P.m.a. Logistics Limited TELFORD


P.m.a. Logistics started in year 2004 as Private Limited Company with registration number 05077084. The P.m.a. Logistics company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Telford at 35 Dulwich Grange. Postal code: TF5 0ED. Since 2004-05-17 P.m.a. Logistics Limited is no longer carrying the name Bonza People.

The company has 3 directors, namely Rachel P., Darren P. and Mark P.. Of them, Mark P. has been with the company the longest, being appointed on 17 May 2004 and Rachel P. and Darren P. have been with the company for the least time - from 26 March 2024. Currenlty, the company lists one former director, whose name is Paul B. and who left the the company on 22 March 2021. In addition, there is one former secretary - Emma P. who worked with the the company until 26 March 2024.

This company operates within the DY4 9HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1035467 . It is located at Unit Le2, Qualtronyc Business Park, Tipton with a total of 22 carsand 15 trailers.

P.m.a. Logistics Limited Address / Contact

Office Address 35 Dulwich Grange
Office Address2 Bratton
Town Telford
Post code TF5 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 05077084
Date of Incorporation Thu, 18th Mar 2004
Industry Freight transport by road
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Rachel P.

Position: Director

Appointed: 26 March 2024

Darren P.

Position: Director

Appointed: 26 March 2024

Mark P.

Position: Director

Appointed: 17 May 2004

Paul B.

Position: Director

Appointed: 17 May 2004

Resigned: 22 March 2021

Emma P.

Position: Secretary

Appointed: 17 May 2004

Resigned: 26 March 2024

Ukf Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 2004

Resigned: 17 May 2004

Ukf Nominees Limited

Position: Corporate Director

Appointed: 18 March 2004

Resigned: 17 May 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is P.m.a Emp Ltd from Telford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Paul B. This PSC has significiant influence or control over the company,.

P.M.A Emp Ltd

35 Dulwich Grange, Bratton, Telford, Shropshire, TF5 0ED, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13203110
Notified on 22 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 6 April 2016
Ceased on 22 March 2021
Nature of control: significiant influence or control

Company previous names

Bonza People May 17, 2004

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 Worth197 024182 980252 068322 814341 574416 575      
Balance Sheet
Cash Bank On Hand       106 693113 225150 479460 041561 311
Current Assets426 764396 911546 378542 661519 689655 214698 351529 542453 407664 1441 225 0821 391 887
Debtors358 693330 165467 551425 244381 863508 340 422 849340 182513 665765 041830 576
Net Assets Liabilities     416 575447 26853 324269 632453 065738 9161 103 834
Other Debtors 25 65818 500 18 50023 421 18 50018 50018 50018 50025 000
Property Plant Equipment       591 616495 550585 500749 090663 000
Cash Bank In Hand8 0716 74618 82757 41777 826146 874      
Net Assets Liabilities Including Pension Asset Liability197 024182 980252 068322 814341 574416 575      
Tangible Fixed Assets198 824290 400236 324358 517494 973780 563      
Trade Debtors 304 507449 051 363 363484 919      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve196 924182 880251 968322 714341 474416 475      
Shareholder Funds197 024182 980252 068322 814341 574416 575      
Other
Accumulated Depreciation Impairment Property Plant Equipment       271 933327 099352 712424 212560 042
Average Number Employees During Period      242424333334
Bank Overdrafts       280 420124 913   
Creditors     365 039368 729261 27693 479238 055537 104171 248
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -40 900103 41769 75075 000
Disposals Property Plant Equipment        -40 900162 987100 75091 500
Finance Lease Liabilities Present Value Total       261 27693 479188 055253 111148 515
Fixed Assets198 824290 400236 324358 517494 973780 563770 154480 331    
Increase From Depreciation Charge For Year Property Plant Equipment        96 066129 030141 250210 830
Net Current Assets Liabilities59 6112 02788 09710 409-79 6641 05145 843-68 007-83 563181 840646 869723 666
Number Shares Issued Fully Paid       100100   
Other Creditors       138 04197 29373 76162 805101 527
Par Value Share 11111  1   
Prepayments       9 830    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      4 8309 830    
Property Plant Equipment Gross Cost       863 549822 649938 2121 173 3021 223 042
Provisions For Liabilities Balance Sheet Subtotal       57 19048 87676 220119 939111 584
Taxation Social Security Payable       93 074108 879   
Total Assets Less Current Liabilities258 435292 427324 421368 926415 309781 614815 997523 609411 987767 3401 395 9591 386 666
Total Borrowings       261 27693 479   
Trade Creditors Trade Payables       86 014101 531127 578149 385158 455
Trade Debtors Trade Receivables       394 519321 682495 165746 541805 576
Director Remuneration 42 01441 951 41 75489 606 65 01866 684   
Bank Borrowings Overdrafts 2 804174 737 195 979214 163  124 91350 000283 99322 733
Increase Decrease In Property Plant Equipment         224 550279 745 
Other Taxation Social Security Payable        149 208175 114214 285293 584
Total Additions Including From Business Combinations Property Plant Equipment         278 550335 840141 240
Administrative Expenses 304 154310 809 365 614386 514      
Corporation Tax Due Within One Year 11 48942 673 32 69043 750      
Cost Sales 1 558 7101 498 397 1 476 8531 662 110      
Creditors Due After One Year61 411109 44772 35346 11273 735365 039      
Creditors Due Within One Year367 153394 884458 281532 252599 353654 163      
Current Asset Investments60 00060 00060 00060 00060 000       
Depreciation Tangible Fixed Assets Expense 89 07689 076 81 740114 076      
Distribution Costs 8 3737 983  42 042      
Dividends Withdrawn From Total Reserves  120 000  100 000      
Final Payment 60 000120 000 112 000100 000      
Gross Profit Loss 384 565534 554 544 008663 538      
Interest Payable Similar Charges 14 59315 086 14 94416 231      
Number Shares Allotted100100100100100100      
Operating Profit Loss 72 038215 762 178 394234 982      
Other Creditors Due Within One Year 67 790120 058 198 045234 258      
Other Taxation Social Security Within One Year 71 02877 517 84 95093 116      
Pension Costs Defined Contribution Scheme 8 3737 983 15 79042 042      
Profit Loss For Period 45 956158 003 130 760175 001      
Profit Loss On Ordinary Activities Before Tax 57 445200 676 163 450218 751      
Shares In Subsidiaries Held For Sale 60 00060 000 60 000       
Tangible Fixed Assets Additions  35 000  17 400      
Tangible Fixed Assets Cost Or Valuation 738 134773 134 1 202 599979 447      
Tangible Fixed Assets Depreciation 447 734536 810 707 626198 884      
Tangible Fixed Assets Depreciation Charged In Period  89 076  114 076      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     622 818      
Tangible Fixed Assets Disposals     240 552      
Tax On Profit Or Loss On Ordinary Activities 11 48942 673 32 69043 750      
Trade Creditors Within One Year 53 25943 296 87 68968 876      
Turnover Gross Operating Revenue 1 943 2752 032 951 2 020 8612 325 648      
U K Current Corporation Tax On Income For Period 11 48942 673 32 69043 750      
Value Shares Allotted100100100100100100      

Transport Operator Data

Unit Le2
Address Qualtronyc Business Park , Princes Street Bradleys Lane
City Tipton
Post code DY4 9HG
Vehicles 22
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements