Pc Repair Centre Ltd SURREY


Founded in 2001, Pc Repair Centre, classified under reg no. 04247865 is an active company. Currently registered at 22 Haydon Place GU1 4LL, Surrey the company has been in the business for 23 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Jafer A., appointed on 13 September 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Abdul-Hadi A. who worked with the the firm until 1 October 2019.

Pc Repair Centre Ltd Address / Contact

Office Address 22 Haydon Place
Office Address2 Guildford
Town Surrey
Post code GU1 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04247865
Date of Incorporation Fri, 6th Jul 2001
Industry Other information technology service activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Jafer A.

Position: Director

Appointed: 13 September 2019

Ehssan A.

Position: Director

Appointed: 01 October 2008

Resigned: 21 October 2019

Ihsan A.

Position: Director

Appointed: 08 April 2002

Resigned: 01 October 2008

Abdul-Hadi A.

Position: Secretary

Appointed: 02 August 2001

Resigned: 01 October 2019

Mohammed A.

Position: Director

Appointed: 01 August 2001

Resigned: 08 April 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 06 July 2001

Resigned: 11 July 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 06 July 2001

Resigned: 11 July 2001

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Jafer A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ehssan A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Abdul-Hadi A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jafer A.

Notified on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ehssan A.

Notified on 6 April 2016
Ceased on 21 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Abdul-Hadi A.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth8332 609643-1 787     
Balance Sheet
Current Assets8 55410 34810 1208 9629 0229 08121 32831 44719 650
Net Assets Liabilities   -1 787-1 822-3 64135013 5163 626
Cash Bank In Hand4 7157 108       
Debtors1 5281 303       
Net Assets Liabilities Including Pension Asset Liability8332 609643-1 787     
Stocks Inventory2 3111 937       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve7332 509       
Shareholder Funds8332 609643-1 787     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 2001 2001 3801 2001 2001 200
Average Number Employees During Period   334443
Creditors   13 29912 45613 45121 36017 91715 714
Fixed Assets   3 7502 8122 1091 5821 186890
Net Current Assets Liabilities  2 943-4 337-3 434-4 370-3213 5303 936
Total Assets Less Current Liabilities  2 943-587-622-2 2611 55014 7164 826
Advances Credits Directors  5 51910 32610 63911 58917 50115 46215 394
Advances Credits Made In Period Directors   4 8073139505 9122 039 
Creditors Due Within One Year7 7217 7397 17713 299     
Number Shares Allotted100100       
Par Value Share 1       
Accruals Deferred Income  2 3001 200     
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements