Ponsse Uk Limited GLASGOW


Ponsse Uk started in year 1996 as Private Limited Company with registration number SC165729. The Ponsse Uk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Glasgow at 1 George Square. Postal code: G2 1AL. Since June 4, 1996 Ponsse Uk Limited is no longer carrying the name M M & S (2307).

The company has 5 directors, namely Jussi H., Marko M. and Tapio M. and others. Of them, Juho N. has been with the company the longest, being appointed on 1 June 2008 and Jussi H. and Marko M. have been with the company for the least time - from 1 June 2020. As of 27 April 2024, there were 25 ex directors - Tuomo M., Timo K. and others listed below. There were no ex secretaries.

Ponsse Uk Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC165729
Date of Incorporation Fri, 17th May 1996
Industry Repair of machinery
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Jussi H.

Position: Director

Appointed: 01 June 2020

Marko M.

Position: Director

Appointed: 01 June 2020

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 27 October 2017

Tapio M.

Position: Director

Appointed: 27 April 2010

Petri H.

Position: Director

Appointed: 12 January 2010

Juho N.

Position: Director

Appointed: 01 June 2008

Tuomo M.

Position: Director

Appointed: 01 December 2012

Resigned: 01 June 2020

Timo K.

Position: Director

Appointed: 01 January 2011

Resigned: 30 November 2012

Jarmo V.

Position: Director

Appointed: 01 June 2008

Resigned: 01 June 2020

Tapio I.

Position: Director

Appointed: 01 January 2007

Resigned: 05 August 2011

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 08 August 2006

Resigned: 27 October 2017

Tapio M.

Position: Director

Appointed: 05 May 2004

Resigned: 01 January 2007

Juha V.

Position: Director

Appointed: 05 May 2004

Resigned: 19 May 2009

Arto T.

Position: Director

Appointed: 05 May 2004

Resigned: 31 May 2008

Mikko P.

Position: Director

Appointed: 31 May 2002

Resigned: 31 July 2009

Tommi R.

Position: Director

Appointed: 31 May 2002

Resigned: 05 May 2004

Janne V.

Position: Director

Appointed: 31 May 2002

Resigned: 05 May 2004

Heikki T.

Position: Director

Appointed: 20 March 2002

Resigned: 31 May 2002

Orvo S.

Position: Director

Appointed: 15 March 2001

Resigned: 31 May 2002

Heikki O.

Position: Director

Appointed: 15 March 2001

Resigned: 31 May 2002

Samuli P.

Position: Director

Appointed: 15 March 2000

Resigned: 31 May 2002

Juha V.

Position: Director

Appointed: 15 March 2000

Resigned: 31 May 2002

Ilkka K.

Position: Director

Appointed: 15 March 2000

Resigned: 31 May 2002

Hannu T.

Position: Director

Appointed: 01 May 1999

Resigned: 15 March 2000

Tommi L.

Position: Director

Appointed: 01 August 1998

Resigned: 22 October 2001

Matti L.

Position: Director

Appointed: 24 February 1997

Resigned: 15 March 2000

Harri S.

Position: Director

Appointed: 23 May 1996

Resigned: 15 March 2001

Howard M.

Position: Director

Appointed: 23 May 1996

Resigned: 01 August 1998

Einari V.

Position: Director

Appointed: 23 May 1996

Resigned: 05 May 2004

Mika V.

Position: Director

Appointed: 23 May 1996

Resigned: 31 May 2002

Curt L.

Position: Director

Appointed: 23 May 1996

Resigned: 15 March 2000

Martti H.

Position: Director

Appointed: 23 May 1996

Resigned: 15 March 2000

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 17 May 1996

Resigned: 08 August 2006

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 17 May 1996

Resigned: 23 May 1996

Vindex Limited

Position: Corporate Nominee Director

Appointed: 17 May 1996

Resigned: 23 May 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Ponsse Oyj from Vierema, Finland. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ponsse Oyj

Ponssentie Street 22, Vierema, 74200, Finland

Legal authority Finnish Law
Legal form Public Limited Company
Country registered Finland
Place registered Nasdaq Omx
Registration number Fi0009005078
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M M & S (2307) June 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand535 229522 778158 576175 905704 325701 300272 941313 189
Current Assets5 975 1087 386 0234 228 0486 650 9116 189 8017 709 4898 219 45010 555 128
Debtors1 308 659842 230887 3141 445 5231 250 2301 025 933738 0961 351 323
Net Assets Liabilities801 5361 149 8041 627 8951 948 6492 149 7322 336 2942 310 0292 336 346
Other Debtors 5075 8593 90018 46211 12211 5931 830
Property Plant Equipment1 053 4033 474 4943 311 7923 149 1323 041 8582 852 8252 783 2242 675 713
Total Inventories4 131 2206 021 0153 182 1585 029 4834 235 2465 982 2567 208 4138 890 616
Other
Audit Fees Expenses6 0005 00010 0008 92510 000   
Other Non-audit Services Fees8001 9651 2381 7853 678   
Taxation Compliance Services Fees1 2953 3102 5922 6204 092   
Accrued Liabilities13 62144 47972 509113 544197 816165 248742 834214 655
Accumulated Depreciation Impairment Property Plant Equipment393 093269 237447 393641 680848 6901 108 9651 304 4071 521 489
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 57 300-56 914  -5 11118 95741 472
Administrative Expenses1 228 9261 549 0371 733 8332 026 4561 795 1132 167 4562 611 1082 483 113
Amounts Owed By Group Undertakings  1 8544 24815 5683 047 174 596
Applicable Tax Rate2019191919191925
Average Number Employees During Period1921262626282929
Comprehensive Income Expense593 136348 268478 091320 754201 083186 562-26 26526 317
Corporation Tax Payable138 66448 00060 37646 00062 50075 000-18 25050 000
Cost Sales19 527 19318 396 87421 386 64122 201 08124 761 22725 207 46622 718 28621 827 345
Creditors800 0001 200 000800 000400 0006 997 7578 146 9618 594 62910 755 007
Current Tax For Period138 66448 000115 000102 00062 50075 00018 75050 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences10 86057 300-56 914     
Depreciation Expense Property Plant Equipment61 408105 603250 566253 066255 962273 232274 200285 854
Disposals Decrease In Depreciation Impairment Property Plant Equipment 229 45972 41058 77948 95212 95778 75868 772
Disposals Property Plant Equipment 276 482106 51468 87281 89212 95781 30971 587
Distribution Costs149 068137 680141 41996 572145 918214 221231 096205 110
Further Item Interest Expense Component Total Interest Expense70 6752 192258 148690236 475289 472284 805286 932
Further Operating Expense Item Component Total Operating Expenses    66 4506 18567 296248 596
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 3332 4581 9581 4589584581 1511 151
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-4 529-4 867-5 477687-4 086-5 500-18 011-23 410
Gain Loss On Disposals Property Plant Equipment-1 2377 2006 39110 4245 460 15 56626 777
Gross Profit Loss2 187 0732 351 9092 645 7372 698 1802 386 4702 902 1283 088 1082 879 793
Increase Decrease In Current Tax From Adjustment For Prior Periods920-5 233-587-3 7393 679-1 320-1 058-24 040
Increase From Depreciation Charge For Year Property Plant Equipment 105 603250 566253 066255 962273 232274 200285 854
Interest Payable Similar Charges Finance Costs71 160225 257258 245200 114236 475290 006293 440286 932
Loans From Group Undertakings4 070 8747 738 2864 357 833     
Merchandise840 200878 0321 054 1291 340 0651 274 7461 468 5141 734 7711 723 452
Net Current Assets Liabilities587 073-1 028 450-844 571-741 508-807 956-437 472-375 179-199 879
Number Shares Issued Fully Paid 50 00050 00050 00050 00050 00050 00050 000
Operating Profit Loss814 740673 592793 835638 778528 932544 692302 661371 731
Other Creditors800 0001 200 000800 000400 000    
Other Deferred Tax Expense Credit10 86057 300-56 91419 64925 195-5 11118 95741 473
Other Interest Receivable Similar Income Finance Income    4454451 1638 951
Other Operating Income Format15 6618 40023 35063 62683 49324 24156 757180 161
Other Taxation Social Security Payable22 31023 75827 47932 00732 72542 943159 08441 268
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs6 08229 63535 28538 53139 17849 40554 29361 150
Prepayments14 71717 01626 32440 93035 92643 59634 47181 517
Profit Loss593 136348 268478 091320 754201 083186 562-26 26526 317
Profit Loss On Ordinary Activities Before Tax743 580448 335535 590438 664292 457255 13110 38493 750
Property Plant Equipment Gross Cost1 446 4963 743 7313 759 1853 790 8123 890 5483 961 7904 087 6314 197 202
Provisions38 94096 24039 32658 97584 17079 05998 016139 488
Provisions For Liabilities Balance Sheet Subtotal38 94096 24039 32658 97584 17079 05998 016139 488
Raw Materials3 291 0205 142 9832 128 0293 689 4182 960 5004 513 7425 473 6427 167 164
Social Security Costs74 79584 54995 840108 664103 316125 594181 699153 566
Staff Costs Employee Benefits Expense776 218907 2221 034 6201 173 6041 123 2091 348 8961 706 9511 564 095
Tax Expense Credit Applicable Tax Rate148 71685 184101 76283 34655 56748 4751 97323 438
Tax Increase Decrease From Effect Capital Allowances Depreciation-12 052-39 88311 33815 4444 71723 900-7 79519 841
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 0001 9001 9006 8898969506217 500
Tax Increase Decrease From Other Tax Effects Tax Reconciliation 799      
Tax Tax Credit On Profit Or Loss On Ordinary Activities150 444100 06757 499117 91091 37468 56936 64967 433
Total Additions Including From Business Combinations Property Plant Equipment 2 573 717121 968100 499181 62884 199207 150181 158
Total Assets Less Current Liabilities1 640 4762 446 0442 467 2212 407 6242 233 9022 415 3532 408 0452 475 834
Total Current Tax Expense Credit139 58442 767114 41398 26166 17973 68017 69225 960
Total Operating Lease Payments1 8281 13111 67130 9694 8833 0134 1365 537
Trade Creditors Trade Payables884 352178 911111 656647 429329 238304 720158 224225 031
Trade Debtors Trade Receivables1 293 942824 707849 9651 381 4921 180 274968 168692 0321 081 826
Turnover Revenue21 714 26620 748 78324 032 37824 899 26127 147 69728 109 59425 806 39424 707 138
Value-added Tax Payable258 214381 039442 766320 169995 801391 197267 793 
Wages Salaries695 341793 038903 4951 026 409980 7151 173 8971 470 9591 349 379
Additional Provisions Increase From New Provisions Recognised   19 64925 195   
Amounts Owed To Group Undertakings Participating Interests     7 167 8537 284 944 
Amounts Owed To Parent Entities  4 357 8336 233 2705 379 677   
Capital Commitments   34 615 100 291  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to December 31, 2023
filed on: 14th, March 2024
Free Download (25 pages)

Company search

Advertisements