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

Pneumatic Solutions Ltd AMMANFORD


Pneumatic Solutions started in year 2003 as Private Limited Company with registration number 04889287. The Pneumatic Solutions company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ammanford at Unit 1. Postal code: SA18 2LF.

The company has one director. Nicolas W., appointed on 29 September 2011. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Andrew W., Eleanor W. and others listed below. There were no ex secretaries.

Pneumatic Solutions Ltd Address / Contact

Office Address Unit 1
Office Address2 Maesquarre Road
Town Ammanford
Post code SA18 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04889287
Date of Incorporation Fri, 5th Sep 2003
Industry Repair of other equipment
End of financial Year 29th September
Company age 21 years old
Account next due date Sat, 29th Jun 2024 (93 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Nicolas W.

Position: Director

Appointed: 29 September 2011

Andrew W.

Position: Director

Appointed: 31 May 2007

Resigned: 29 September 2011

Eleanor W.

Position: Director

Appointed: 08 September 2003

Resigned: 01 June 2007

Ukbf Nominee Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2003

Resigned: 05 September 2003

Ukbf Nominee Director Limited

Position: Corporate Nominee Director

Appointed: 05 September 2003

Resigned: 05 September 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Nicolas W. The abovementioned PSC and has 75,01-100% shares.

Nicolas W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-29
Net Worth29 81791 83471 88491 009      
Balance Sheet
Cash Bank In Hand1031031598      
Cash Bank On Hand   982 6207 9536431 76151 650258 580
Current Assets356 803557 756414 409419 219506 761572 093597 784520 563741 149772 578
Debtors271 484500 337355 724359 645440 957487 956519 541419 442592 004418 398
Net Assets Liabilities   91 009150 404106 719123 67858 45841 520102 230
Other Debtors   21 53830 21529 94622 77053 02648 16947 976
Property Plant Equipment   16 32341 53954 46632 94749 54656 504 
Stocks Inventory85 21657 31658 67059 476      
Tangible Fixed Assets1 9241 41819 74416 323      
Total Inventories   59 47663 18476 18477 60099 36097 49595 600
Net Assets Liabilities Including Pension Asset Liability29 81791 834        
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve29 81591 83271 88291 007      
Shareholder Funds29 81791 83471 88491 009      
Other
Amount Specific Advance Or Credit Directors74 43674 44176 40699 13899 13598 90875 86069 09568 01367 887
Amount Specific Advance Or Credit Made In Period Directors   64 62144 78249 65741 25049 46356 24761 660
Amount Specific Advance Or Credit Repaid In Period Directors   41 88944 78549 88464 29856 22857 32961 786
Accrued Liabilities Deferred Income   3 4653 5403 7177 3128 3309 0359 695
Accumulated Depreciation Impairment Property Plant Equipment   33 63438 26664 19481 502114 910147 5147 611
Amount Borrowing Repayable Within Set Time        87 29530 373
Amounts Recoverable On Contracts   17 00029 93580 18652 96456 88669 00049 000
Average Number Employees During Period    111315151717
Bank Borrowings Overdrafts   12 07213 139 2 34115 25135 58816 785
Called Up Share Capital Not Paid   2222222
Corporation Tax Payable   16 19546 89722 73810 9238 7259 60820 283
Creditors   344 5335 9502 30738046 857124 295625 710
Creditors Due Within One Year328 910467 340362 269344 533      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 745 4 748  9 955
Disposals Property Plant Equipment    18 495 12 781  11 130
Finance Lease Liabilities Present Value Total    5 9502 307380580  
Increase From Depreciation Charge For Year Property Plant Equipment    16 37725 92822 05633 40832 60426 146
Net Current Assets Liabilities27 89390 41652 14074 686121 72163 95597 37165 183120 047146 868
Number Shares Allotted 222      
Other Creditors   112 676140 789142 378139 815132 477173 776133 487
Other Remaining Borrowings        87 29530 493
Other Taxation Social Security Payable   6 0976 0527 3495 37919 76339 8428 170
Par Value Share 111      
Prepayments   5 0046 00310 9159 49910 26010 68210 347
Property Plant Equipment Gross Cost   49 95779 805118 660114 449164 456204 018193 181
Provisions For Liabilities Balance Sheet Subtotal    6 9069 3956 2609 41410 73610 241
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 59125 4114 600      
Tangible Fixed Assets Cost Or Valuation25 35425 94551 35649 957      
Tangible Fixed Assets Depreciation23 43024 52731 61233 634      
Tangible Fixed Assets Depreciation Charged In Period 1 0977 0858 020      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 998      
Tangible Fixed Assets Disposals   5 999      
Total Additions Including From Business Combinations Property Plant Equipment    48 34338 8558 57050 00739 56224 719
Total Assets Less Current Liabilities29 81791 83471 88491 009163 260118 421130 318114 729176 551200 770
Trade Creditors Trade Payables   161 378143 082301 093291 433177 703301 894335 065
Trade Debtors Trade Receivables   216 963275 667267 999358 446230 172396 138243 186
Advances Credits Directors74 43674 44176 40699 138      
Advances Credits Made In Period Directors 37 15633 650       
Advances Credits Repaid In Period Directors 37 15131 685       
Fixed Assets1 9241 418        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 29, 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements