Pc Logix Limited HEREFORD


Pc Logix started in year 2015 as Private Limited Company with registration number 09434336. The Pc Logix company has been functioning successfully for nine years now and its status is active. The firm's office is based in Hereford at Unit 2 Mortimer Business Park. Postal code: HR4 9SP.

The company has 3 directors, namely Michael H., Mark S. and Scott K.. Of them, Scott K. has been with the company the longest, being appointed on 4 March 2019 and Michael H. has been with the company for the least time - from 1 December 2023. As of 28 March 2024, there were 2 ex directors - Muriel C., Nigel C. and others listed below. There were no ex secretaries.

Pc Logix Limited Address / Contact

Office Address Unit 2 Mortimer Business Park
Office Address2 Mortimer Road
Town Hereford
Post code HR4 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09434336
Date of Incorporation Wed, 11th Feb 2015
Industry Other information technology service activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Michael H.

Position: Director

Appointed: 01 December 2023

Mark S.

Position: Director

Appointed: 16 September 2021

Scott K.

Position: Director

Appointed: 04 March 2019

Muriel C.

Position: Director

Appointed: 11 February 2015

Resigned: 20 June 2019

Nigel C.

Position: Director

Appointed: 11 February 2015

Resigned: 20 June 2019

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats researched, there is Orbital 10 Ltd from Hereford, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark S. This PSC has significiant influence or control over the company,. Then there is Scott K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC .

Orbital 10 Ltd

Unit 2, Mortimer Business Park Mortimer Road, Hereford, HR4 9SP, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13227744
Notified on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark S.

Notified on 16 September 2021
Ceased on 16 September 2022
Nature of control: significiant influence or control

Scott K.

Notified on 4 April 2019
Ceased on 16 September 2022
Nature of control: right to appoint and remove directors

Nigel C.

Notified on 9 February 2017
Ceased on 4 April 2019
Nature of control: 25-50% shares

Muriel C.

Notified on 9 February 2017
Ceased on 4 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth647       
Balance Sheet
Cash Bank On Hand   3 56610 16224 601-17 547 
Current Assets19 48438 47841 57618 39551 45576 07842 219155 040
Debtors12 074  10 33436 89847 43655 725150 999
Net Assets Liabilities   12 99210 25820 5985582 854
Other Debtors    2 628  63 500
Property Plant Equipment   2 1882 7902 6435 4753 659
Total Inventories   4 4954 3954 0414 0414 041
Cash Bank In Hand2 438       
Stocks Inventory4 972       
Tangible Fixed Assets2 693       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve645       
Shareholder Funds647       
Other
Version Production Software    2 0202 022 2 023
Accrued Liabilities   7665405001 000360
Accumulated Amortisation Impairment Intangible Assets   5 4386 3767 3148 2529 190
Accumulated Depreciation Impairment Property Plant Equipment   2 3693 5975 1067 1718 987
Additions Other Than Through Business Combinations Property Plant Equipment    1 8301 362  
Average Number Employees During Period   23333
Bank Borrowings     30 68428 86485 520
Bank Borrowings Overdrafts    5 1215 3164 43844 690
Creditors21 53043 06118 62222 01948 86131 37521 27072 385
Finished Goods Goods For Resale   4 4954 395   
Fixed Assets2 69311 3139 1508 0007 6646 5798 4735 719
Increase From Amortisation Charge For Year Intangible Assets    938938 938
Increase From Depreciation Charge For Year Property Plant Equipment    1 2281 509 1 816
Intangible Assets   5 8124 8743 9362 9982 060
Intangible Assets Gross Cost   11 25011 25011 25011 25011 250
Loans From Directors   1 02625 2315 110401 728
Net Current Assets Liabilities-2 046-4 58322 954-3 6242 59444 70320 94982 655
Nominal Value Allotted Share Capital    2101010
Nominal Value Shares Issued In Period     8  
Number Shares Allotted2    10 10
Number Shares Issued In Period- Gross     8  
Other Creditors     8903 8142 310
Par Value Share1    1 1
Prepayments Accrued Income     5 500  
Property Plant Equipment Gross Cost   4 5576 3877 74912 64612 646
Taxation Social Security Payable   -8 525-6 95110 9542 7106 558
Total Assets Less Current Liabilities6476 73032 1044 37610 25851 28229 42288 374
Trade Creditors Trade Payables   19 42122 2506 8573 5255 223
Trade Debtors Trade Receivables   10 33434 27041 93655 72587 499
Value-added Tax Payable   7152 6701 7485 74311 516
Creditors Due Within One Year21 530       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions3 365       
Tangible Fixed Assets Cost Or Valuation3 365       
Tangible Fixed Assets Depreciation672       
Tangible Fixed Assets Depreciation Charged In Period672       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
Free Download (8 pages)

Company search