Pulham Services Limited MIDDLESEX


Pulham Services started in year 1989 as Private Limited Company with registration number 02448078. The Pulham Services company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Middlesex at 29 Lockfield Avenue. Postal code: EN3 7PY. Since 1999-07-12 Pulham Services Limited is no longer carrying the name Psl Automation.

The company has 3 directors, namely Nicholas J., Martine J. and David J.. Of them, David J. has been with the company the longest, being appointed on 10 March 1994 and Nicholas J. has been with the company for the least time - from 1 July 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EN3 7PY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1080679 . It is located at Abbey Works, Lockfield Avenue, Enfield with a total of 1 cars.

Pulham Services Limited Address / Contact

Office Address 29 Lockfield Avenue
Office Address2 Enfield
Town Middlesex
Post code EN3 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02448078
Date of Incorporation Thu, 30th Nov 1989
Industry Repair of electrical equipment
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Nicholas J.

Position: Director

Appointed: 01 July 2020

Martine J.

Position: Director

Appointed: 01 February 2017

David J.

Position: Director

Appointed: 10 March 1994

Martine J.

Position: Secretary

Appointed: 02 November 1995

Resigned: 07 August 2019

Ronald J.

Position: Director

Appointed: 29 December 1994

Resigned: 01 December 2016

Ronald J.

Position: Secretary

Appointed: 10 March 1994

Resigned: 02 November 1995

Steven B.

Position: Director

Appointed: 07 March 1994

Resigned: 21 July 1994

Carol B.

Position: Director

Appointed: 30 November 1993

Resigned: 09 March 1994

Paul E.

Position: Director

Appointed: 30 November 1993

Resigned: 21 July 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is David J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Martine J. This PSC owns 25-50% shares and has 25-50% voting rights.

David J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Martine J.

Notified on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Psl Automation July 12, 1999
Pecan Systems December 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth87 416101 359122 750158 131       
Balance Sheet
Cash Bank On Hand   58 645167 477219 182231 742272 674326 760264 891277 106
Current Assets273 280316 430342 695389 751475 348536 370585 297609 962686 053640 812620 998
Debtors175 551224 927163 953264 131241 127250 226263 226236 072260 183278 855257 355
Net Assets Liabilities   158 131198 760260 852284 301296 228313 979305 937258 941
Other Debtors   24 21426 5257 65918 39045 91811 18680 92915 165
Property Plant Equipment   90 32885 99693 596132 295164 735187 685277 753249 399
Total Inventories   66 97566 74466 96290 329101 21699 11097 066 
Cash Bank In Hand42 55429 284105 70958 645       
Net Assets Liabilities Including Pension Asset Liability87 416101 359122 750158 131       
Stocks Inventory55 17562 21973 03366 975       
Tangible Fixed Assets67 10886 49892 52590 328       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000       
Profit Loss Account Reserve37 41651 35972 750108 131       
Shareholder Funds87 416101 359122 750158 131       
Other
Accumulated Depreciation Impairment Property Plant Equipment   293 905292 794303 984317 577308 090330 167382 041441 008
Average Number Employees During Period    23202024232224
Corporation Tax Payable   19 29719 83332 53824 18335 30142 80826 06350 784
Creditors   306 571346 411351 816410 695444 36640 66897 89485 412
Increase From Depreciation Charge For Year Property Plant Equipment    19 99722 30326 18737 80763 25987 62479 979
Net Current Assets Liabilities33 49528 41346 43483 180128 937184 554174 602165 596202 622178 851157 304
Other Creditors    4676 65440 103189 58940 66897 89485 412
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       47 29441 18235 75021 012
Other Disposals Property Plant Equipment       57 42848 06236 62029 423
Other Taxation Social Security Payable   16 56416 03914 85515 504100 63475 40255 53465 529
Property Plant Equipment Gross Cost   384 233378 790397 580449 872472 825517 852659 794690 407
Provisions For Liabilities Balance Sheet Subtotal   15 37716 17317 29822 59634 10335 66052 77362 350
Taxation Including Deferred Taxation Balance Sheet Subtotal         52 77362 350
Total Additions Including From Business Combinations Property Plant Equipment    22 44631 61464 88680 38193 088178 56260 036
Total Assets Less Current Liabilities100 603114 911138 959173 508214 933278 150306 897330 331390 307456 604406 703
Trade Creditors Trade Payables   56 40770 05266 79783 037118 84268 75099 53077 704
Trade Debtors Trade Receivables   239 917214 602242 567244 836190 154248 997197 926242 190
Accrued Liabilities   52 06856 19356 83272 223    
Creditors Due After One Year5 7762 258         
Creditors Due Within One Year239 785288 017296 261306 571       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 10811 11312 594    
Disposals Property Plant Equipment    27 88912 82412 594    
Number Shares Allotted 50 00050 00050 000       
Par Value Share 111       
Payments Received On Account   31 92849 82328 24028 240    
Provisions For Liabilities Charges7 41111 29416 20915 377       
Tangible Fixed Assets Additions 50 46138 50826 736       
Tangible Fixed Assets Cost Or Valuation309 786354 747370 320384 233       
Tangible Fixed Assets Depreciation242 678268 249277 795293 905       
Tangible Fixed Assets Depreciation Charged In Period 31 04630 90028 933       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 47521 35412 823       
Tangible Fixed Assets Disposals 5 50022 93512 823       
Value Shares Allotted50 00050 00050 00050 000       

Transport Operator Data

Abbey Works
Address Lockfield Avenue
City Enfield
Post code EN3 7PY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 2nd, November 2023
Free Download (10 pages)

Company search

Advertisements