Ppm Locksmiths Limited CARDIFF


Ppm Locksmiths started in year 2002 as Private Limited Company with registration number 04568120. The Ppm Locksmiths company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cardiff at 7 Dominions Arcade. Postal code: CF10 2AR.

There is a single director in the company at the moment - Philip M., appointed on 31 October 2002. In addition, a secretary was appointed - Philip M., appointed on 31 October 2013. Currenlty, the company lists one former director, whose name is Sharon M. and who left the the company on 31 October 2013. In addition, there is one former secretary - Sharon M. who worked with the the company until 31 October 2013.

Ppm Locksmiths Limited Address / Contact

Office Address 7 Dominions Arcade
Office Address2 Queen Street
Town Cardiff
Post code CF10 2AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04568120
Date of Incorporation Mon, 21st Oct 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Philip M.

Position: Secretary

Appointed: 31 October 2013

Philip M.

Position: Director

Appointed: 31 October 2002

Company Secretary (nominees) Limited

Position: Corporate Secretary

Appointed: 21 October 2002

Resigned: 24 October 2002

Company Director Nominees Limited

Position: Corporate Director

Appointed: 21 October 2002

Resigned: 24 October 2002

Sharon M.

Position: Secretary

Appointed: 21 October 2002

Resigned: 31 October 2013

Sharon M.

Position: Director

Appointed: 21 October 2002

Resigned: 31 October 2013

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Philip M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip M.

Notified on 21 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth6391      
Balance Sheet
Cash Bank On Hand 6 8017 0392 2581 82718 35312 74814 134
Current Assets 13 99110 29610 62710 95619 15313 54814 934
Debtors7746 1902 4577 5698 329   
Net Assets Liabilities 91461356    
Other Debtors 6 1902 4577 5692 381   
Property Plant Equipment 2 0071 7751 33299874910 6878 016
Total Inventories 1 000800800800800800800
Cash Bank In Hand10 3026 801      
Stocks Inventory1 0001 000      
Tangible Fixed Assets2 6772 007      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve6189      
Shareholder Funds6391      
Other
Accumulated Amortisation Impairment Intangible Assets  60 00060 00060 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment 45 56146 15246 59546 92947 17850 74053 411
Additions Other Than Through Business Combinations Property Plant Equipment  359     
Amortisation Rate Used For Intangible Assets  1010    
Average Number Employees During Period 1113332
Bank Borrowings Overdrafts 3 046      
Corporation Tax Payable 5 4205 1425 308    
Creditors 15 90711 61011 60311 65711 76711 95112 560
Depreciation Rate Used For Property Plant Equipment  2525    
Increase From Depreciation Charge For Year Property Plant Equipment  5914433342493 5622 671
Intangible Assets Gross Cost  60 00060 00060 00060 00060 000 
Net Current Assets Liabilities-2 614-1 916-1 314-976-7017 3861 5972 374
Other Creditors 1 4771 5001 5001 5001 7181 7121 974
Other Taxation Social Security Payable 5 2644 61710 10310 15710 04910 23910 586
Property Plant Equipment Gross Cost 47 56847 92747 92747 92747 92761 427 
Total Assets Less Current Liabilities63914613562978 13512 28410 390
Trade Creditors Trade Payables 700351     
Advances Credits Directors7696 1902 4577 569    
Advances Credits Made In Period Directors 5 42194 544     
Advances Credits Repaid In Period Directors  98 277     
Fixed Assets2 6772 007 1 33299874910 6878 016
Number Shares Issued Fully Paid    2222
Par Value Share 1  1111
Trade Debtors Trade Receivables    5 948   
Total Additions Including From Business Combinations Property Plant Equipment      13 500 
Creditors Due Within One Year14 69015 907      
Intangible Fixed Assets Aggregate Amortisation Impairment60 00060 000      
Number Shares Allotted22      
Share Capital Allotted Called Up Paid-2-2      
Tangible Fixed Assets Depreciation44 89145 561      
Tangible Fixed Assets Depreciation Charged In Period 670      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 10th, May 2023
Free Download (9 pages)

Company search