Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P M TRUCKS LIMITED
Company Information for

P M TRUCKS LIMITED

MILFORD HOUSE, MILL STREET, BAKEWELL, DERBYSHIRE, DE45 1HH,
Company Registration Number
01038342
Private Limited Company
Active

Company Overview

About P M Trucks Ltd
P M TRUCKS LIMITED was founded on 1972-01-14 and has its registered office in Bakewell. The organisation's status is listed as "Active". P M Trucks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
P M TRUCKS LIMITED
 
Legal Registered Office
MILFORD HOUSE
MILL STREET
BAKEWELL
DERBYSHIRE
DE45 1HH
Other companies in DE45
 
Filing Information
Company Number 01038342
Company ID Number 01038342
Date formed 1972-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 12:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P M TRUCKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P M TRUCKS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SIMON SIMCOX
Company Secretary 2016-01-01
ANTHONY COAR
Director 2013-06-01
JAMES ROBERT HARRISON
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY COAR
Company Secretary 2009-01-01 2016-01-01
MICHAEL MUSCROFT
Director 1999-09-01 2013-06-01
JOHN LEWIS SANDWELL
Director 1991-07-13 2011-08-31
JOHN LEWIS SANDWELL
Company Secretary 1991-07-13 2009-01-01
EDWARD HARRISON
Director 1991-07-13 1999-08-31
JOHN FRANCIS HARRISON
Director 1991-07-13 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY COAR VENTURE COURT (MANAGEMENT) SPALDING LIMITED Director 2016-10-27 CURRENT 2004-08-09 Active
ANTHONY COAR BAKEWELL HOTEL COMPANY LIMITED(THE) Director 2013-06-01 CURRENT 1955-08-31 Active
ANTHONY COAR T.C. HARRISON (LEASING SERVICES) LIMITED Director 2013-06-01 CURRENT 1936-05-18 Active
ANTHONY COAR HUNTS MOTOR COMPANY LIMITED (THE) Director 2013-06-01 CURRENT 1973-02-20 Active
ANTHONY COAR READ'S OF PETERBOROUGH LIMITED Director 2013-06-01 CURRENT 1938-11-30 Active
ANTHONY COAR T.C.HARRISON (SHEFFIELD) LIMITED Director 2013-06-01 CURRENT 1971-12-31 Active
ANTHONY COAR P M TRACTORS LIMITED Director 2013-06-01 CURRENT 1971-01-22 Active
ANTHONY COAR ADAMS GARAGE (PETERBOROUGH) LIMITED Director 2013-06-01 CURRENT 1965-01-12 Active
ANTHONY COAR BOONGATE MOTOR SERVICES LIMITED Director 2013-06-01 CURRENT 1971-07-01 Active
ANTHONY COAR T.C. HARRISON (TRUCKS) LIMITED Director 2013-06-01 CURRENT 1972-09-20 Active
ANTHONY COAR T.C. HARRISON (EQUIPMENT LEASING) LIMITED Director 2013-06-01 CURRENT 1973-09-11 Active
ANTHONY COAR T C HARRISON LTD Director 2013-06-01 CURRENT 1936-09-28 Active
ANTHONY COAR T.C. HARRISON (INDUSTRIAL LEASING) LIMITED Director 2013-06-01 CURRENT 1967-10-17 Active
ANTHONY COAR PETERBOROUGH MOTORS LIMITED Director 2013-06-01 CURRENT 1944-01-26 Active
ANTHONY COAR P M CARS LIMITED Director 2013-06-01 CURRENT 1973-07-06 Active
ANTHONY COAR T.C. HARRISON (COMMERCIAL LEASING) LIMITED Director 2013-06-01 CURRENT 1956-08-17 Active
ANTHONY COAR T.C. HARRISON JCB LIMITED Director 2013-06-01 CURRENT 1975-02-11 Active
ANTHONY COAR HUNTS MOTOR (HIRE) CO LIMITED(THE) Director 2013-06-01 CURRENT 1970-08-04 Active
ANTHONY COAR T C HARRISON 2000 LIMITED Director 2013-06-01 CURRENT 1987-11-27 Active
ANTHONY COAR WELCH ENGINEERING LIMITED Director 2013-06-01 CURRENT 1982-11-26 Active
ANTHONY COAR T.C.HARRISON(NEWARK)LIMITED Director 2013-06-01 CURRENT 1934-05-09 Active
ANTHONY COAR T.C.HARRISON (ROTHERHAM) LIMITED Director 2013-06-01 CURRENT 1925-03-05 Active
ANTHONY COAR T.C.HARRISON (DERBY) LIMITED Director 2013-06-01 CURRENT 1928-02-08 Active
ANTHONY COAR T.C. HARRISON (LEASING) LIMITED Director 2013-06-01 CURRENT 1965-12-15 Active
ANTHONY COAR T.C.HARRISON (SHEPCOTE LANE) LIMITED Director 2013-06-01 CURRENT 1971-12-31 Active
ANTHONY COAR T. C. HARRISON JCB (NORTH EAST) LIMITED Director 2013-06-01 CURRENT 1975-08-28 Active
ANTHONY COAR T.C. HARRISON 1960 LIMITED Director 2012-01-01 CURRENT 1960-02-05 Active
ANTHONY COAR T. C. HARRISON GROUP LIMITED Director 2012-01-01 CURRENT 1984-11-13 Active
ANTHONY COAR T.C. HARRISON (TRUSTEES) LIMITED Director 2007-05-31 CURRENT 1975-08-26 Active
JAMES ROBERT HARRISON VENTURE COURT (MANAGEMENT) SPALDING LIMITED Director 2016-10-27 CURRENT 2004-08-09 Active
JAMES ROBERT HARRISON IRELROP INVESTMENTS LIMITED Director 2015-03-27 CURRENT 1969-03-28 Active
JAMES ROBERT HARRISON HAYGAM LIMITED Director 2015-03-10 CURRENT 1969-07-25 Active
JAMES ROBERT HARRISON BAKEWELL HOTEL COMPANY LIMITED(THE) Director 2011-08-31 CURRENT 1955-08-31 Active
JAMES ROBERT HARRISON T.C. HARRISON (LEASING SERVICES) LIMITED Director 2011-08-31 CURRENT 1936-05-18 Active
JAMES ROBERT HARRISON READ'S OF PETERBOROUGH LIMITED Director 2011-08-31 CURRENT 1938-11-30 Active
JAMES ROBERT HARRISON T.C.HARRISON (SHEFFIELD) LIMITED Director 2011-08-31 CURRENT 1971-12-31 Active
JAMES ROBERT HARRISON P M TRACTORS LIMITED Director 2011-08-31 CURRENT 1971-01-22 Active
JAMES ROBERT HARRISON ADAMS GARAGE (PETERBOROUGH) LIMITED Director 2011-08-31 CURRENT 1965-01-12 Active
JAMES ROBERT HARRISON BOONGATE MOTOR SERVICES LIMITED Director 2011-08-31 CURRENT 1971-07-01 Active
JAMES ROBERT HARRISON T.C. HARRISON (TRUCKS) LIMITED Director 2011-08-31 CURRENT 1972-09-20 Active
JAMES ROBERT HARRISON T.C. HARRISON (EQUIPMENT LEASING) LIMITED Director 2011-08-31 CURRENT 1973-09-11 Active
JAMES ROBERT HARRISON T C HARRISON LTD Director 2011-08-31 CURRENT 1936-09-28 Active
JAMES ROBERT HARRISON T.C. HARRISON (INDUSTRIAL LEASING) LIMITED Director 2011-08-31 CURRENT 1967-10-17 Active
JAMES ROBERT HARRISON PETERBOROUGH MOTORS LIMITED Director 2011-08-31 CURRENT 1944-01-26 Active
JAMES ROBERT HARRISON P M CARS LIMITED Director 2011-08-31 CURRENT 1973-07-06 Active
JAMES ROBERT HARRISON T.C. HARRISON (COMMERCIAL LEASING) LIMITED Director 2011-08-31 CURRENT 1956-08-17 Active
JAMES ROBERT HARRISON T.C. HARRISON JCB LIMITED Director 2011-08-31 CURRENT 1975-02-11 Active
JAMES ROBERT HARRISON T C HARRISON 2000 LIMITED Director 2011-08-31 CURRENT 1987-11-27 Active
JAMES ROBERT HARRISON WELCH ENGINEERING LIMITED Director 2011-08-31 CURRENT 1982-11-26 Active
JAMES ROBERT HARRISON T.C.HARRISON(NEWARK)LIMITED Director 2011-08-31 CURRENT 1934-05-09 Active
JAMES ROBERT HARRISON T.C.HARRISON (ROTHERHAM) LIMITED Director 2011-08-31 CURRENT 1925-03-05 Active
JAMES ROBERT HARRISON T.C.HARRISON (DERBY) LIMITED Director 2011-08-31 CURRENT 1928-02-08 Active
JAMES ROBERT HARRISON T.C. HARRISON (LEASING) LIMITED Director 2011-08-31 CURRENT 1965-12-15 Active
JAMES ROBERT HARRISON T.C.HARRISON (SHEPCOTE LANE) LIMITED Director 2011-08-31 CURRENT 1971-12-31 Active
JAMES ROBERT HARRISON T. C. HARRISON JCB (NORTH EAST) LIMITED Director 2011-08-31 CURRENT 1975-08-28 Active
JAMES ROBERT HARRISON HUNTS MOTOR COMPANY LIMITED (THE) Director 1996-04-25 CURRENT 1973-02-20 Active
JAMES ROBERT HARRISON HUNTS MOTOR (HIRE) CO LIMITED(THE) Director 1996-04-25 CURRENT 1970-08-04 Active
JAMES ROBERT HARRISON T.C. HARRISON 1960 LIMITED Director 1994-10-01 CURRENT 1960-02-05 Active
JAMES ROBERT HARRISON T. C. HARRISON GROUP LIMITED Director 1993-07-01 CURRENT 1984-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-05-24AP03Appointment of Mr John Gordon Honeywood as company secretary on 2021-05-18
2021-05-24TM02Termination of appointment of Timothy Simon Simcox on 2021-05-18
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COAR
2020-06-01AP01DIRECTOR APPOINTED MR TIMOTHY SIMON SIMCOX
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-06AP03Appointment of Mr Timothy Simon Simcox as company secretary on 2016-01-01
2016-01-06TM02Termination of appointment of Anthony Coar on 2016-01-01
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-20AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-18AR0113/07/14 ANNUAL RETURN FULL LIST
2013-08-05AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUSCROFT
2013-06-03AP01DIRECTOR APPOINTED MR ANTHONY COAR
2012-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-06AR0113/07/12 ANNUAL RETURN FULL LIST
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SANDWELL
2011-09-12AP01DIRECTOR APPOINTED MR JAMES ROBERT HARRISON
2011-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-28AR0113/07/11 ANNUAL RETURN FULL LIST
2010-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-08-04AR0113/07/10 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS SANDWELL / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MUSCROFT / 12/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY COAR / 06/10/2009
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED SECRETARY JOHN SANDWELL
2009-01-13288aSECRETARY APPOINTED MR ANTHONY COAR
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-09-12363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-17363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-25363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-12363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-19363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-07-24363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-06363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-20363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 53\67 LONDON ROAD SHEFFIELD S2 4LD
1999-10-08288bDIRECTOR RESIGNED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-12363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-03-31288bDIRECTOR RESIGNED
1998-08-11363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1998-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-08-08363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1997-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-08-07363sRETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS
1995-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-08-10363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-10363sRETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1995-06-29288SECRETARY'S PARTICULARS CHANGED
1994-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-08-08363sRETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS
1993-08-26363sRETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS
1993-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-07-30363sRETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS
1992-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to P M TRUCKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P M TRUCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of P M TRUCKS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P M TRUCKS LIMITED

Intangible Assets
Patents
We have not found any records of P M TRUCKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P M TRUCKS LIMITED
Trademarks
We have not found any records of P M TRUCKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P M TRUCKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as P M TRUCKS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where P M TRUCKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P M TRUCKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P M TRUCKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.