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

Pml Contracts Ltd LIMAVADY


Pml Contracts started in year 2013 as Private Limited Company with registration number NI619971. The Pml Contracts company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Limavady at C/o 16 Main Street. Postal code: BT49 0EU.

The firm has 2 directors, namely Mark O., Paul O.. Of them, Mark O., Paul O. have been with the company the longest, being appointed on 21 August 2013. As of 27 April 2024, there was 1 ex director - Sharon O.. There were no ex secretaries.

Pml Contracts Ltd Address / Contact

Office Address C/o 16 Main Street
Town Limavady
Post code BT49 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI619971
Date of Incorporation Wed, 21st Aug 2013
Industry Joinery installation
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Mark O.

Position: Director

Appointed: 21 August 2013

Paul O.

Position: Director

Appointed: 21 August 2013

Sharon O.

Position: Director

Appointed: 21 August 2013

Resigned: 05 July 2018

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Paul O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark O. This PSC owns 25-50% shares.

Paul O.

Notified on 21 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Mark O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand19 63059 74029 633367 905116 06334 351109 218
Current Assets156 167195 907244 623418 100304 501200 059198 289
Debtors46 037128 882198 48922 8409 851165 70889 071
Net Assets Liabilities20 3857 69687 686-106 510-13 6656 52813 575
Other Debtors36 51266 824101 539 178 587129 44288 207
Property Plant Equipment2 7003 0234 9996 2035 5062 99917 378
Total Inventories90 5007 28516 50127 355178 587  
Other
Accumulated Amortisation Impairment Intangible Assets   88 045   
Accumulated Depreciation Impairment Property Plant Equipment9001 9903 5606 1838 8807 78712 158
Average Number Employees During Period2222243
Bank Borrowings Overdrafts117 3 5894 5436 9806 4746 391
Comprehensive Income Expense 145 311128 148    
Corporation Tax Payable40 28976 13629 37569 94238 13224 32531 260
Creditors138 482191 234161 936480 813275 33938 33329 231
Depreciation Rate Used For Property Plant Equipment 25252525  
Disposals Property Plant Equipment  111    
Dividends Paid 158 00048 166    
Fixed Assets2 7003 0234 9996 2035 506  
Income Expense Recognised Directly In Equity -158 000-48 162    
Increase From Amortisation Charge For Year Intangible Assets   88 045   
Increase From Depreciation Charge For Year Property Plant Equipment 1 0901 5702 6232 6972 5074 371
Intangible Assets Gross Cost   88 045   
Issue Equity Instruments  4    
Net Current Assets Liabilities17 6854 67382 687-62 71329 16241 86229 773
Other Creditors50 05913 15923 301217 65688 91238 33329 231
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 600 
Other Disposals Property Plant Equipment     3 600 
Other Taxation Social Security Payable19 31943 35079 22878 93824 4912 54834 971
Profit Loss 145 311128 148    
Property Plant Equipment Gross Cost3 6005 0138 55912 38614 38610 78629 536
Provisions For Liabilities Balance Sheet Subtotal      4 345
Total Additions Including From Business Combinations Property Plant Equipment  3 6573 8272 000 18 750
Total Assets Less Current Liabilities20 3857 69687 686-56 51034 66844 86147 151
Trade Creditors Trade Payables28 69858 58926 443109 734116 82447 80472 754
Trade Debtors Trade Receivables9 52562 05896 95022 8409 85136 266864
Advances Credits Directors10 15910 159101 539    
Advances Credits Made In Period Directors  111 698    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Mon, 18th Dec 2023
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements