PULLMAFLEX U.K. LIMITED

C/O BRACHER RAWLINS LLP, 16, HIGH HOLBORN, LONDON, WC1V 6BX

Company Number: 00361006
Incorporation date: 02-May-1940
Status: Active
Entity type: Private Limited Company

SIC codes:
25930 Manufacture of wire products, chain and springs
30990 Manufacture of other transport equipment not elsewhere classified




SUMMARY

This company is 84 years old and is currently active. It is controlled by Pullmaflex International Limited. The company has positive equity (net assets) of GBP 5.8 million which has decreased from the previous year's figure of GBP 6.3 million. The latest reported revenue figure is GBP 33 million which is up 20% on previous year's figure of GBP 27.8 million. The company has 4 active officers (directors or partners) who are or were officers of 19 other companies, 3 (15.8%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 32,974,166 5,935,094 44,293 126,819 1,605,499 16,047,094
31-Dec-2017 GBP 27,817,875 3,469,349 7,931 97,478 635,849 2,671,953
31-Dec-2016 GBP 16,036,300 1,144,657 12,508 412,928 599,787


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 51,000 35,800 5,563,899 5,834,423
31-Dec-2017 GBP 51,000 35,800 6,244,066 6,341,506
31-Dec-2016 GBP 98 8,248,991 6,170,781 103,318 3,416,663

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2017 GBP 100.00% 86,800 0 86,800 95,010
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Sonia Louise SMITH 20 May 2010 16 Apr 2024 British 1 - 0
Resigned David Shaun WILSON 29 Sep 2006 20 May 2010 0 - 2
Resigned David Nigel SHARPE 01 May 2000 29 Sep 2006 0 - 2
Resigned Christopher Mark DAVIES 01 Dec 1999 01 May 2000 0 - 3
Resigned Philip Gale ROBINSON 30 Nov 1999 0 - 9

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Sonia SMITH 28 Nov 2022 Business Person British 2 - 00 (0.0%)
Active Travis James ALMANDINGER 01 Feb 2018 Business Person American 9 - 30 (0.0%)
Resigned Mitch DOLLOFF 03 Jan 2017 12 Mar 2020 Business Person American 0 - 20 (0.0%)
Resigned Kristen BEERLY 19 Nov 2013 31 Jan 2018 Company Director American 0 - 70 (0.0%)
Active Shonna Lea KOCH 30 Jun 2010 Business Person American 12 - 84 (20.0%)
Resigned Wendy March WATSON 30 Jun 2010 19 Nov 2013 Company Director American 0 - 124 (33.3%)
Resigned Scott S DOUGLAS 17 Aug 2009 30 Jun 2010 Attorney American 0 - 30 (0.0%)
Active Roland KONIG 31 Jan 2008 Business Person German 2 - 00 (0.0%)
Resigned Helmut WAHLERS 29 Nov 2004 15 Jan 2008 Director German 0 - 20 (0.0%)
Resigned Robert KOPETZKY 19 Dec 2001 29 Nov 2004 Director Austrian 0 - 20 (0.0%)
Resigned Wilhelm Alois GLACHS 19 Dec 2001 31 Dec 2002 Director Austrian 0 - 20 (0.0%)
Resigned Ernest Carroll JETT 07 Jun 1994 30 Jun 2010 General Counsel American 0 - 198 (42.1%)
Resigned Jack Douglas CRUSA 07 Jun 1994 01 Jan 2017 Director American 0 - 20 (0.0%)
Resigned Terence Alan SCOTT 07 Jun 1994 19 Dec 2001 Director British 0 - 41 (25.0%)
Resigned Philip Gale ROBINSON 01 Dec 1999 Financial Director British 0 - 95 (55.6%)
Resigned Clive MORLEY 30 Jun 1995 Company Director British 0 - 31 (33.3%)
Resigned Gideon Jacob LYONS 07 Jun 1994 Executive Chairman - Company Director British 22 - 2722 (44.9%)
Resigned Luc Edouard HOTTINGER 02 Jun 1994 Chartered Accountant And Company Director Swiss 0 - 20 (0.0%)
Resigned Donald William Alexander HAY 31 Dec 1992 Company Director British 0 - 20 (0.0%)
Number of active directors: 4
Average tenure of active directors: 9.4 years
Average tenure of resigned directors: 4.3 years
Average active director Dissolution Rate: 5.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
LEGGETT & PLATT COMPONENTS EUROPE LIMITED (00236553) - Active
PULLMAFLEX U.K. LIMITED (00361006) - Active
PULLMAFLEX TECHNICAL SERVICES LIMITED (00361658) - Dissolved
JP&S UNLIMITED (00531525) - Active
GATEWAY (TEXTILES) LIMITED (00738579) - Dissolved
PULLMAFLEX INTERNATIONAL LIMITED (01113645) - Active
DISPLAYPLAN LIMITED (01807199) - Active
LEGGETT & PLATT U.K. LIMITED (02139163) - Active
MASTERACK INTERNATIONAL LIMITED (02174078) - Dissolved
GATEWAY HOLDINGS LIMITED (02607427) - Active
INTER-SPRING LIMITED (03091732) - Dissolved
DAVID HART AEROSPACE PIPES LIMITED (03752273) - Active
PRECISION HYDRAULIC CYLINDERS (UK) LIMITED (04304337) - Active
JP&S HOLDINGS LIMITED (07731143) - Active
DHAP LTD (08550869) - Active
DHAP CORPORATE TRUSTEE LIMITED (08550877) - Active
DAVID HART AEROSPACE PIPES (MACHINING DIVISION) LTD (08550959) - Active
L&P UK-2 LIMITED (09903136) - Active
L&P UK-1 LIMITED (09903177) - Active
AVICA AEROSPACE DUCTING LIMITED (12860653) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-11-302014-11-302013-11-302012-11-302011-11-30
PULLMAFLEX INTERNATIONAL LTDORDINARY51,000
100%
51,000
100%
50,999
100.0%
50,999
100.0%
50,999
100.0%
JACK DOUGLAS CRUSAORDINARY0
0%
0
0%
1
0.002%
1
0.002%
1
0.002%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

PULLMAFLEX U.K. LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Improvements in and relating to seat arrangements providing adjustable support 1994-07-28 Ceased GB2285744

COMPETITORS

(Based on Sic code: 25930 Manufacture of wire products, chain and springs)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
BRAND-REX LIMITED CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF 02340157 2017-12-31 78,179,000 5,175,000
RENOLD POWER TRANSMISSION LIMITED TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB 00182382 2018-03-31 49,822,000 3,478,000 28150-Manufacture of bearings, gears, gearing and driving elements
ZOLEND UK LTD UNIT 22 POWER STATION ROAD, BOSTON INDUSTRIAL ESTATE, RUGELEY, STAFFORDSHIRE, ENGLAND, WS15 2HS 08043228 2019-04-30 612,393 0 41100-Development of building projects
41201-Construction of commercial buildings

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
PULLMAFLEX U.K. LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public