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

Pmxit Limited SALE


Founded in 2002, Pmxit, classified under reg no. 04508008 is an active company. Currently registered at 8 Hazelwell M33 3QH, Sale the company has been in the business for twenty two years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Julia K. and Arman K.. In addition one secretary - Julia K. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Pmxit Limited Address / Contact

Office Address 8 Hazelwell
Office Address2 Brooklands
Town Sale
Post code M33 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04508008
Date of Incorporation Fri, 9th Aug 2002
Industry Other information service activities n.e.c.
Industry Other information technology service activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Julia K.

Position: Director

Appointed: 22 July 2019

Julia K.

Position: Secretary

Appointed: 09 August 2002

Arman K.

Position: Director

Appointed: 09 August 2002

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2002

Resigned: 09 August 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Arman K. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 25-50% shares.

Arman K.

Notified on 1 July 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand73 59339 258106 37118 1593 632
Current Assets84 09350 491106 37122 79611 320
Debtors10 50011 233 4 6377 688
Net Assets Liabilities56 59831 61762 9909 059-9 015
Other Debtors 13 4 6377 688
Property Plant Equipment5273692581 3031 171
Other
Accumulated Depreciation Impairment Property Plant Equipment4 6934 8504 9615 0671 039
Average Number Employees During Period22222
Corporation Tax Payable19 7979 65419 331  
Creditors27 92219 18043 59514 79221 213
Depreciation Rate Used For Property Plant Equipment 30303030
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 089
Disposals Property Plant Equipment    4 160
Fixed Assets5273692581 3031 171
Increase From Depreciation Charge For Year Property Plant Equipment 15711110661
Net Current Assets Liabilities56 17131 31162 7768 004-9 893
Other Creditors2 3474 23419 12614 79219 803
Other Taxation Social Security Payable5 7785 2925 138  
Property Plant Equipment Gross Cost 5 2195 2196 3702 210
Provisions For Liabilities Balance Sheet Subtotal1006344248293
Total Additions Including From Business Combinations Property Plant Equipment   1 151 
Total Assets Less Current Liabilities56 69831 68063 0349 307-8 722
Trade Creditors Trade Payables    1 410
Trade Debtors Trade Receivables10 50011 220   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 23rd, January 2024
Free Download (7 pages)

Company search

Advertisements