Pmc Repair Specialists Limited BLETCHINGLEY


Pmc Repair Specialists Limited was formally closed on 2021-11-30. Pmc Repair Specialists was a private limited company that was situated at The Granary, Brewer Street, Bletchingley, RH1 4QP, Surrey. Its full net worth was valued to be roughly -1125065 pounds, while the fixed assets belonging to the company amounted to 1450405 pounds. This company (formally formed on 2007-12-27) was run by 2 directors and 1 secretary.
Director Bradley H. who was appointed on 27 December 2007.
Director Rosalind H. who was appointed on 27 December 2007.
Among the secretaries, we can name: Rosalind H. appointed on 27 December 2007.

The company was officially categorised as "maintenance and repair of motor vehicles" (45200). The last confirmation statement was filed on 2021-07-09 and last time the annual accounts were filed was on 31 March 2020. 2015-12-27 was the date of the last annual return.

Pmc Repair Specialists Limited Address / Contact

Office Address The Granary
Office Address2 Brewer Street
Town Bletchingley
Post code RH1 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06459750
Date of Incorporation Thu, 27th Dec 2007
Date of Dissolution Tue, 30th Nov 2021
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 14 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sat, 23rd Jul 2022
Last confirmation statement dated Fri, 9th Jul 2021

Company staff

Rosalind H.

Position: Secretary

Appointed: 27 December 2007

Bradley H.

Position: Director

Appointed: 27 December 2007

Rosalind H.

Position: Director

Appointed: 27 December 2007

People with significant control

Halo Accident Repair Centre Limited

The Granary Brewer Street, Bletchingley, Redhill, RH1 4QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies , England And Wales
Registration number 08049902
Notified on 30 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bradley H.

Notified on 6 June 2016
Ceased on 30 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rosalind H.

Notified on 6 June 2016
Ceased on 30 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-03-31
Net Worth166 367172 513373 820204 7803 526    
Balance Sheet
Cash Bank In Hand245 206160 097274 1591 188 1631 172 145    
Cash Bank On Hand    1 172 1451 394 840851 7451 194 632 
Current Assets501 726390 219499 2291 493 5931 627 9161 938 8781 255 4571 572 7601 010 218
Debtors194 345156 859155 230171 023273 572304 262267 586276 4731 010 218
Intangible Fixed Assets1 291 432859 432427 432      
Net Assets Liabilities    -64 960979 968793 295973 7241 010 218
Net Assets Liabilities Including Pension Asset Liability166 367172 513373 820204 7803 526    
Other Debtors     12 72514 74921 032 
Property Plant Equipment    370 239420 380456 966453 919 
Stocks Inventory62 17573 26369 840134 407182 199    
Tangible Fixed Assets158 973120 004129 058246 637370 239    
Total Inventories    182 199239 776136 126101 655 
Reserves/Capital
Called Up Share Capital200200200200200    
Profit Loss Account Reserve166 167172 313373 620204 5803 326    
Shareholder Funds166 367172 513373 820204 7803 526    
Other
Accrued Liabilities    40 97263 176   
Accumulated Depreciation Impairment Property Plant Equipment    270 127358 793439 090539 708 
Amounts Owed By Group Undertakings     15 000 1 0441 010 218
Average Number Employees During Period     82857976
Corporation Tax Payable    187 719299 284   
Creditors    79 13977 15221 270968 399 
Creditors Due After One Year2 88222 32427 01677 34079 139    
Creditors Due Within One Year1 782 8821 174 818654 8831 458 1101 915 490    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 14216 50010 995
Disposals Property Plant Equipment      21 14216 50010 995
Finance Lease Liabilities Present Value Total    79 13977 15221 27048 438 
Fixed Assets1 450 405979 436556 490246 637370 239    
Increase From Depreciation Charge For Year Property Plant Equipment     88 666101 439117 118150 189
Intangible Fixed Assets Aggregate Amortisation Impairment2 374 8582 806 8583 238 8583 666 290     
Intangible Fixed Assets Cost Or Valuation3 666 2903 666 2903 666 2903 666 290     
Merchandise    169 079199 793   
Net Current Assets Liabilities-1 281 156-784 599-155 65435 483-287 574716 027442 587604 3611 010 218
Number Shares Allotted 200200200200    
Other Creditors    950 00063 17654 02563 186 
Other Taxation Social Security Payable    36 848647 977485 464501 013 
Par Value Share 1111    
Prepayments    11 19612 725   
Property Plant Equipment Gross Cost    640 366779 173896 056993 627 
Provisions For Liabilities Balance Sheet Subtotal    68 48679 28784 98884 556 
Share Capital Allotted Called Up Paid200200200200200    
Tangible Fixed Assets Cost Or Valuation281 958284 777305 601456 925640 366    
Tangible Fixed Assets Depreciation122 985164 773176 543210 288270 127    
Total Additions Including From Business Combinations Property Plant Equipment     138 807138 025114 071100 930
Total Assets Less Current Liabilities169 249194 837400 836282 12082 6651 136 407899 5531 058 2801 010 218
Trade Creditors Trade Payables    304 427428 615217 167355 762 
Trade Debtors Trade Receivables    262 376291 537252 837254 397 
Work In Progress    13 12039 983   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -1 083 562
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -678 902

Transport Operator Data

Fordingbridge Industrial Estate
Address Barnham Road
City Barnham
Post code PO22 0HD
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2021/07/09
filed on: 9th, July 2021
Free Download (5 pages)

Company search

Advertisements