Pollution & Process Monitoring Limited SEVENOAKS


Founded in 1990, Pollution & Process Monitoring, classified under reg no. 02481148 is an active company. Currently registered at Bourne Enterprise Centre TN15 8DG, Sevenoaks the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Stephen M., Brian S. and Alan A.. Of them, Stephen M., Brian S., Alan A. have been with the company the longest, being appointed on 14 March 1992. As of 11 May 2024, there was 1 ex director - Andrew D.. There were no ex secretaries.

Pollution & Process Monitoring Limited Address / Contact

Office Address Bourne Enterprise Centre
Office Address2 Borough Green
Town Sevenoaks
Post code TN15 8DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02481148
Date of Incorporation Wed, 14th Mar 1990
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Stephen M.

Position: Secretary

Resigned:

Stephen M.

Position: Director

Appointed: 14 March 1992

Brian S.

Position: Director

Appointed: 14 March 1992

Alan A.

Position: Director

Appointed: 14 March 1992

Andrew D.

Position: Director

Appointed: 14 March 1992

Resigned: 01 June 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Alan A. This PSC has significiant influence or control over the company,. The second one in the PSC register is Stephen M. This PSC has significiant influence or control over the company,. Moving on, there is Brian S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alan A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand194 206292 863233 349177 925502 490535 415437 251494 263
Current Assets885 736992 055923 933977 3201 123 1881 074 5611 052 0241 257 510
Debtors372 041362 570394 302474 998314 573237 410288 761407 175
Net Assets Liabilities475 539469 750500 268543 185552 879546 443502 704611 427
Property Plant Equipment125 85692 47084 83454 27357 92969 52953 16041 352
Total Inventories319 489336 622296 282324 397306 125301 736326 012356 072
Other
Accrued Liabilities Deferred Income48 67719 94217 23411 93089 98076 98970 644104 056
Accumulated Depreciation Impairment Property Plant Equipment174 724195 040202 778194 789196 351185 445202 297215 208
Average Number Employees During Period 20202020201919
Creditors112 076138 830111 41785 854102 73095 89895 97762 481
Deferred Tax Asset Debtors10 67012 46512 53012 90013 80014 32514 67514 850
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 35619 91426 35216 87926 273  
Disposals Property Plant Equipment 13 42925 44938 55023 99835 847  
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 31638 31636 93036 93036 93037 22537 22537 725
Increase From Depreciation Charge For Year Property Plant Equipment 29 67227 65218 36318 44115 36716 85212 911
Net Current Assets Liabilities461 759516 110526 851574 766597 680572 812545 521632 556
Other Taxation Social Security Payable70 84084 36285 20076 31780 48976 17186 75872 489
Prepayments Accrued Income1 38216 3398 46210 645  1 174 
Property Plant Equipment Gross Cost300 580287 510287 612249 062254 280254 974255 457256 560
Total Additions Including From Business Combinations Property Plant Equipment 35925 551 29 21636 5414831 103
Total Assets Less Current Liabilities587 615608 580611 685629 039655 609642 341598 681673 908
Trade Creditors Trade Payables94 312102 118107 261153 489175 885122 73183 13598 709
Trade Debtors Trade Receivables359 989333 766373 310451 453300 773223 085272 912392 325
Corporation Tax Payable    9 70228 14212 06346 761

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements