Ploeger Uk Ltd. FAKENHAM


Founded in 2003, Ploeger Uk, classified under reg no. 04798572 is an active company. Currently registered at Pmc NR21 8JH, Fakenham the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2020/06/24 Ploeger Uk Ltd. is no longer carrying the name Pmc Harvesters.

Currently there are 2 directors in the the firm, namely Giuseppe P. and Cornelis H.. In addition one secretary - Claire D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Iain M. who worked with the the firm until 29 October 2020.

Ploeger Uk Ltd. Address / Contact

Office Address Pmc
Office Address2 Holt Road
Town Fakenham
Post code NR21 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04798572
Date of Incorporation Fri, 13th Jun 2003
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Claire D.

Position: Secretary

Appointed: 29 October 2020

Giuseppe P.

Position: Director

Appointed: 13 October 2020

Cornelis H.

Position: Director

Appointed: 01 April 2017

Marko G.

Position: Director

Appointed: 01 April 2017

Resigned: 13 October 2020

Begroo Management B.v.

Position: Corporate Director

Appointed: 27 June 2011

Resigned: 13 October 2020

Ploeger Management B.v.

Position: Corporate Director

Appointed: 27 June 2011

Resigned: 01 April 2017

Cornelius V.

Position: Director

Appointed: 10 March 2008

Resigned: 13 October 2020

Adrianus P.

Position: Director

Appointed: 10 March 2008

Resigned: 01 April 2017

Ploeger Beheer B V

Position: Corporate Director

Appointed: 13 June 2003

Resigned: 01 February 2011

Begroo Bv

Position: Corporate Director

Appointed: 13 June 2003

Resigned: 01 February 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2003

Resigned: 13 June 2003

Iain M.

Position: Secretary

Appointed: 13 June 2003

Resigned: 29 October 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 June 2003

Resigned: 13 June 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Ploeger Oxbo Europe Bv from Roosendaal, Netherlands. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Ploeger Oxbo Europe Bv

Electronweg 5 Electronweg 5, Roosendaal, PO Box 4706 PP, Netherlands

Legal authority Dutch Law
Legal form Limited Company
Notified on 13 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pmc Harvesters June 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand407 2572 374 388933 520
Current Assets6 816 89010 398 6889 935 369
Debtors763 4271 489 9911 190 068
Net Assets Liabilities1 162 4591 770 4652 249 738
Other Debtors79 60845 41228 893
Property Plant Equipment26 99815 8263 314
Total Inventories5 646 2066 534 3097 811 781
Other
Accrued Liabilities Deferred Income947 6751 361 4261 275 261
Accumulated Depreciation Impairment Property Plant Equipment46 81057 98254 404
Administrative Expenses1 808 2551 609 0761 960 466
Amounts Owed To Group Undertakings2 353 8572 565 4861 862 534
Average Number Employees During Period465254
Comprehensive Income Expense412 459608 006479 273
Corporation Tax Payable140 535144 700115 500
Cost Sales13 901 45817 119 46219 021 480
Creditors5 603 6138 496 8307 597 856
Current Tax For Period99 520141 312115 464
Depreciation Expense Property Plant Equipment11 17211 17211 172
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 750
Disposals Property Plant Equipment  16 090
Further Operating Expense Item Component Total Operating Expenses71 93615 000-8 265
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-71 936105 27211 903
Gain Loss On Disposals Property Plant Equipment  16 080
Gross Profit Loss2 310 9702 443 4632 594 524
Increase From Depreciation Charge For Year Property Plant Equipment 11 17211 172
Interest Expense On Bank Loans Similar Borrowings-9 07185 06539 321
Interest Expense On Bank Overdrafts94 
Interest Payable Similar Charges Finance Costs-9 06285 06939 321
Net Current Assets Liabilities1 213 2771 901 8582 337 513
Number Shares Issued Fully Paid 750 000750 000
Operating Profit Loss502 715834 387634 058
Other Interest Receivable Similar Income Finance Income202  
Other Taxation Social Security Payable69 732108 519134 103
Par Value Share 11
Payments Received On Account1 342 7673 083 1162 760 953
Prepayments41 75695 678106 253
Profit Loss412 459608 006479 273
Profit Loss On Ordinary Activities Before Tax511 979749 318594 737
Property Plant Equipment Gross Cost73 80873 80857 718
Provisions For Liabilities Balance Sheet Subtotal77 816147 21991 089
Recoverable Value-added Tax 208 217309 567
Tax Tax Credit On Profit Or Loss On Ordinary Activities99 520141 312115 464
Total Assets Less Current Liabilities1 240 2751 917 6842 340 827
Total Operating Lease Payments88 52516 82415 470
Trade Creditors Trade Payables695 5021 233 5831 449 505
Trade Debtors Trade Receivables642 0631 140 684745 355
Turnover Revenue16 212 42819 562 92521 616 004

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (21 pages)

Company search

Advertisements