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

Pmr Roofing Limited LANCASHIRE


Pmr Roofing started in year 2007 as Private Limited Company with registration number 06399605. The Pmr Roofing company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Lancashire at Mentor House, Ainsworth Street. Postal code: BB1 6AY.

The firm has one director. Mark R., appointed on 15 October 2007. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Peter M. and who left the the firm on 31 December 2020. In addition, there is one former secretary - Peter M. who worked with the the firm until 31 December 2020.

Pmr Roofing Limited Address / Contact

Office Address Mentor House, Ainsworth Street
Office Address2 Blackburn
Town Lancashire
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06399605
Date of Incorporation Mon, 15th Oct 2007
Industry Roofing activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Mark R.

Position: Director

Appointed: 15 October 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2007

Resigned: 15 October 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 October 2007

Resigned: 15 October 2007

Peter M.

Position: Secretary

Appointed: 15 October 2007

Resigned: 31 December 2020

Peter M.

Position: Director

Appointed: 15 October 2007

Resigned: 31 December 2020

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Mark R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter M.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth37 90627 699        
Balance Sheet
Cash Bank On Hand 1 8851018472 31910 53012 8618 7633 3084 789
Current Assets52 57637 36332 41431 18729 71262 24444 86843 70337 15048 906
Debtors46 41535 47832 31330 34027 39351 71432 00734 94033 84244 117
Net Assets Liabilities  19 2788 2787 97030 45717 76423 30521 67934 888
Other Debtors 11 49111 32810 44312 95614 21813 21516 22516 03025 811
Property Plant Equipment 3 4692 6116 5204 89613 31310 0193 8732 9302 219
Cash Bank In Hand6 1611 885        
Intangible Fixed Assets20 55413 701        
Tangible Fixed Assets4 6163 469        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve37 90427 697        
Shareholder Funds37 90627 699        
Other
Accrued Liabilities Deferred Income  1 8111 5961 5961 6011 605   
Accumulated Amortisation Impairment Intangible Assets 54 82461 67768 52568 52568 525 68 52568 525 
Accumulated Depreciation Impairment Property Plant Equipment 8 4765882 7534 3771 2154 5093 6604 6035 314
Average Number Employees During Period     22222
Bank Borrowings Overdrafts 3 3211 8984 036 11 2508 2505 2502 500 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 2 9188 6216 4654 849     
Corporation Tax Payable 8 72310 829 9 76613 62110 040   
Creditors  6 3714 1231 87411 2508 2505 2502 50015 682
Finance Lease Liabilities Present Value Total  6 3714 1231 874     
Increase From Amortisation Charge For Year Intangible Assets  6 8536 848      
Increase From Depreciation Charge For Year Property Plant Equipment  8592 1651 6249843 294 943711
Intangible Assets 13 7016 848       
Intangible Assets Gross Cost 68 52568 52568 52568 52568 525 68 52568 525 
Net Current Assets Liabilities15 47411 72510 1155 8814 94828 39417 89925 37721 80633 224
Other Creditors 1 19621 774 2 3613 0001 8953 5822 2241 788
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 146    
Other Disposals Property Plant Equipment     8 995    
Other Taxation Social Security Payable 7 8764 9046 4277 46310 9469 58111 1808 21012 816
Prepayments Accrued Income     377242397389 
Property Plant Equipment Gross Cost 11 9469 2739 2739 27314 528 7 5337 533 
Provisions For Liabilities Balance Sheet Subtotal      1 904695557555
Total Additions Including From Business Combinations Property Plant Equipment     14 250    
Total Assets Less Current Liabilities40 64428 89525 64912 4019 84441 70727 91829 25024 73635 443
Trade Creditors Trade Payables 2 0261 4303341 3291 6828485641 9101 078
Trade Debtors Trade Receivables 23 98720 98519 89714 43737 49618 55018 31817 81218 306
Creditors Due After One Year2 7381 196        
Creditors Due Within One Year37 10225 638        
Fixed Assets25 17017 170        
Intangible Fixed Assets Aggregate Amortisation Impairment47 97154 824        
Intangible Fixed Assets Amortisation Charged In Period 6 853        
Intangible Fixed Assets Cost Or Valuation 68 525        
Number Shares Allotted 2        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation 11 946        
Tangible Fixed Assets Depreciation7 3308 477        
Tangible Fixed Assets Depreciation Charged In Period 1 147        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of share class name or designation
filed on: 28th, March 2024
Free Download (2 pages)

Company search

Advertisements