Pmg Print Management Limited BIRSTALL


Founded in 2004, Pmg Print Management, classified under reg no. 05064394 is an active company. Currently registered at Unit 4 Oakwell Park WF17 9LU, Birstall the company has been in the business for twenty years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since November 12, 2009 Pmg Print Management Limited is no longer carrying the name The Print Management Group.

At present there are 2 directors in the the company, namely Eleanor R. and Michael R.. In addition one secretary - Eleanor R. - is with the firm. Currenlty, the company lists one former director, whose name is Nicola H. and who left the the company on 6 December 2005. In addition, there is one former secretary - Nicola H. who worked with the the company until 30 September 2010.

Pmg Print Management Limited Address / Contact

Office Address Unit 4 Oakwell Park
Office Address2 Oakwell Way
Town Birstall
Post code WF17 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05064394
Date of Incorporation Fri, 5th Mar 2004
Industry Printing n.e.c.
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Eleanor R.

Position: Secretary

Appointed: 30 September 2010

Eleanor R.

Position: Director

Appointed: 19 July 2010

Michael R.

Position: Director

Appointed: 05 March 2004

Nicola H.

Position: Secretary

Appointed: 05 March 2004

Resigned: 30 September 2010

Nicola H.

Position: Director

Appointed: 05 March 2004

Resigned: 06 December 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Eleanor R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael R. This PSC owns 25-50% shares and has 25-50% voting rights.

Eleanor R.

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

Michael R.

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

Company previous names

The Print Management Group November 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth224 482224 507223 902    
Balance Sheet
Cash Bank In Hand  14 549    
Cash Bank On Hand   395 305414 738311 06757 792
Current Assets 13 344663 251872 157804 4581 461 870774 134
Debtors13 19213 344584 207451 042383 4281 138 008701 490
Intangible Fixed Assets  71 955    
Net Assets Liabilities   314 227317 754332 963272 585
Net Assets Liabilities Including Pension Asset Liability224 482224 507223 902    
Other Debtors   166 446158 883152 436189 333
Property Plant Equipment   71 63251 14848 97054 567
Stocks Inventory  64 495    
Tangible Fixed Assets12 38846 04968 929    
Total Inventories   25 8106 29212 79514 852
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve224 382224 407223 802    
Shareholder Funds224 482224 507223 902    
Other
Accumulated Amortisation Impairment Intangible Assets   57 56471 95571 955 
Accumulated Depreciation Impairment Property Plant Equipment   104 545125 029105 537101 411
Average Number Employees During Period   15121210
Bank Borrowings Overdrafts   244 792187 140126 02161 775
Creditors   270 038208 024128 02161 775
Creditors Due After One Year47 50878 699273 833    
Creditors Due Within One Year7 76310 360560 573    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     32 00719 305
Disposals Property Plant Equipment     32 00736 333
Fixed Assets266 561300 222395 05792 22357 34855 17074 767
Increase From Depreciation Charge For Year Property Plant Equipment    20 48412 51515 179
Intangible Assets Gross Cost   71 95571 95571 955 
Intangible Fixed Assets Additions  71 955    
Intangible Fixed Assets Cost Or Valuation  71 955    
Investments Fixed Assets254 173254 173254 1736 2006 2006 20020 200
Investments In Group Undertakings   6 2006 2006 20020 200
Net Current Assets Liabilities5 4292 984102 678492 042468 430405 814259 593
Number Shares Allotted 100100    
Number Shares Issued Fully Paid    100100100
Other Creditors   2 0002 0002 00029 367
Other Taxation Social Security Payable   73 01256 19036 67530 605
Par Value Share 11 111
Property Plant Equipment Gross Cost   176 177176 177154 507155 978
Secured Debts 30 213186 639    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 36 50032 217    
Tangible Fixed Assets Cost Or Valuation20 78457 28489 501    
Tangible Fixed Assets Depreciation8 39611 23520 572    
Tangible Fixed Assets Depreciation Charged In Period 2 8399 337    
Total Additions Including From Business Combinations Property Plant Equipment     10 33737 804
Total Assets Less Current Liabilities271 990303 206497 735584 265525 778460 984334 360
Trade Creditors Trade Payables   178 202165 883579 993244 120
Trade Debtors Trade Receivables   284 596224 545985 572512 157
Advances Credits Directors  43 234    
Finance Lease Liabilities Present Value Total   23 24618 884  
Increase From Amortisation Charge For Year Intangible Assets    14 391  
Intangible Assets   14 391   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements