Pmg (cardiff) Ltd. CARDIFF


Founded in 1994, Pmg (cardiff), classified under reg no. 02884391 is an active company. Currently registered at 8 Ty Draw Road CF23 5HA, Cardiff the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Marcus L., Gareth L. and Peter L.. In addition one secretary - Gareth L. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Pmg (cardiff) Ltd. Address / Contact

Office Address 8 Ty Draw Road
Office Address2 Penylan
Town Cardiff
Post code CF23 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884391
Date of Incorporation Tue, 4th Jan 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Marcus L.

Position: Director

Appointed: 04 January 1994

Gareth L.

Position: Director

Appointed: 04 January 1994

Gareth L.

Position: Secretary

Appointed: 04 January 1994

Peter L.

Position: Director

Appointed: 04 January 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Peter L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gareth L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marcus L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gareth L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marcus L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 155 99333 486146 91568 932221 618184 552
Current Assets378 905279 9063 143 6925 347 6797 157 9207 723 4287 086 572
Debtors 123 9133 110 2065 200 7647 088 9886 292 4926 371 477
Net Assets Liabilities3 564 6205 894 4046 034 9166 328 1306 139 6255 955 4566 951 074
Other Debtors 123 9133 110 2065 196 6587 064 9156 288 5566 366 030
Property Plant Equipment 13 828 94115 225 167130 99167 014145 712317 038
Total Inventories     1 209 318530 543
Other
Accrued Liabilities   47 81379 074  
Accumulated Depreciation Impairment Property Plant Equipment 40 96316 86395 107101 81178 38360 985
Additions Other Than Through Business Combinations Property Plant Equipment  335 056 2 727  
Administrative Expenses -59 914-705 040    
Average Number Employees During Period 556679
Bank Borrowings   12 551 27714 549 803317 577288 367
Bank Borrowings Overdrafts 6 732 595173 651  14 559 11512 452 950
Comprehensive Income Expense 2 032 466958 893    
Corporation Tax Payable 69 393     
Creditors1 581 4961 481 8481 541 61212 637 73914 549 80314 663 38012 703 470
Depreciation Expense Property Plant Equipment 8 00315 96734 90643 504  
Depreciation Rate Used For Property Plant Equipment  20    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  40 067 -36 800 67 861
Disposals Property Plant Equipment  229 281 -60 000 142 979
Dividends Paid 78 00060 000    
Finance Lease Liabilities Present Value Total   86 46286 463104 265250 520
Fixed Assets10 611 75213 828 941 15 903 74515 839 76814 610 59114 972 955
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss 1 876 5891 266 351    
Gross Profit Loss 773 4541 005 158    
Income Expense Recognised Directly In Equity -78 000-60 000    
Increase From Depreciation Charge For Year Property Plant Equipment  15 967 43 504 50 463
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 5902 406    
Interest Payable Similar Charges Finance Costs 305 088573 729    
Investment Property   15 772 75415 772 75414 464 87914 655 917
Investment Property Fair Value Model   15 772 75415 772 75414 464 87914 655 917
Net Current Assets Liabilities-1 202 591-1 201 9421 602 0803 942 8345 822 1216 621 4225 844 756
Number Shares Issued Fully Paid   100100 33
Operating Profit Loss 910 4681 774 198    
Other Creditors 1 407 0661 359 9061 064 053998 906759 406922 555
Other Operating Income Format1 77 10064 000    
Other Taxation Social Security Payable 5 3898 055  9243 441
Par Value Share    1 1
Profit Loss 531 195958 893    
Profit Loss Before Tax 2 481 9691 200 469    
Profit Loss On Ordinary Activities Before Tax 2 481 9691 200 469    
Property Plant Equipment Gross Cost 13 869 90415 242 030226 098168 825224 095378 023
Provisions For Liabilities Balance Sheet Subtotal383 063758 381998 988880 710972 461613 1771 163 167
Taxation Social Security Payable   38 51639 283  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 74 185241 576    
Total Assets Less Current Liabilities9 409 16112 626 99916 827 24719 846 57921 661 88921 232 01320 817 711
Total Borrowings   12 637 73914 549 803  
Total Increase Decrease From Revaluations Property Plant Equipment  1 266 351    
Trade Debtors Trade Receivables   4 10624 073  
Turnover Revenue 773 4541 005 158    
Accrued Liabilities Deferred Income     3 8404 620
Additions Other Than Through Business Combinations Investment Property Fair Value Model      90 000
Disposals Investment Property Fair Value Model      1 336 048
Merchandise     1 209 318530 543
Prepayments     3 9365 447
Total Additions Including From Business Combinations Property Plant Equipment      296 907

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, September 2023
Free Download (12 pages)

Company search

Advertisements