You are here: bizstats.co.uk > a-z index > P list > PC list

Pct Automotive Limited SHEFFIELD


Pct Automotive started in year 1988 as Private Limited Company with registration number 02287633. The Pct Automotive company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Sheffield at New Street Holbrook Industrial Estate. Postal code: S20 3GH. Since 2018-08-28 Pct Automotive Limited is no longer carrying the name Pct.

The company has 3 directors, namely Anthony G., Michelle H. and James H.. Of them, James H. has been with the company the longest, being appointed on 1 November 1997 and Anthony G. has been with the company for the least time - from 1 December 2021. 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.

Pct Automotive Limited Address / Contact

Office Address New Street Holbrook Industrial Estate
Office Address2 Holbrook
Town Sheffield
Post code S20 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02287633
Date of Incorporation Wed, 17th Aug 1988
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Anthony G.

Position: Director

Appointed: 01 December 2021

Michelle H.

Position: Director

Appointed: 14 September 2018

James H.

Position: Director

Appointed: 01 November 1997

Peter T.

Position: Director

Resigned: 15 December 2017

Carole T.

Position: Director

Resigned: 07 November 2018

Joe C.

Position: Director

Appointed: 07 November 2018

Resigned: 18 June 2020

Anthony G.

Position: Director

Appointed: 01 November 2014

Resigned: 07 November 2018

Brian J.

Position: Director

Appointed: 01 November 2006

Resigned: 08 September 2016

Stephen H.

Position: Director

Appointed: 01 November 2006

Resigned: 31 October 2016

David S.

Position: Director

Appointed: 01 November 2006

Resigned: 04 March 2014

Judith M.

Position: Director

Appointed: 01 November 2006

Resigned: 31 January 2016

Judith M.

Position: Secretary

Appointed: 09 July 2003

Resigned: 31 January 2016

Carole T.

Position: Secretary

Appointed: 31 January 1991

Resigned: 09 July 2003

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats established, there is Pct Holdings Limited from Sheffield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Steetley Corner Group Limited that put Sheffield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is James H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Pct Holdings Limited

New Street Holbrook, Sheffield, S20 3GH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01594771
Notified on 20 January 2022
Nature of control: 75,01-100% shares

Steetley Corner Group Limited

New Street Holbrook, Sheffield, S20 3GH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11108100
Notified on 22 November 2021
Ceased on 20 January 2022
Nature of control: 75,01-100% shares

James H.

Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control: 25-50% voting rights

Peter T.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: 25-50% voting rights

Company previous names

Pct August 28, 2018
Pct Automotive January 20, 2006
Pct Leisure March 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth541 093583 057      
Balance Sheet
Cash Bank On Hand 96776 037195 886139 756136 963183 69799 455
Current Assets2 048 0132 119 2721 989 2692 366 6012 467 2842 133 1532 399 6772 311 592
Debtors1 378 4361 398 2081 200 5861 526 4711 636 8561 465 9401 302 5901 333 647
Net Assets Liabilities 583 057576 874668 299722 967851 8571 075 4501 090 179
Property Plant Equipment 174 824658 948623 29019 89724 93119 94522 022
Total Inventories 720 097712 646644 244690 672522 729913 390878 490
Cash Bank In Hand7 190967      
Intangible Fixed Assets252 643238 823      
Net Assets Liabilities Including Pension Asset Liability541 093583 057      
Stocks Inventory662 387720 097      
Tangible Fixed Assets204 006174 824      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve541 091583 055      
Shareholder Funds541 093583 057      
Other
Accumulated Amortisation Impairment Intangible Assets 131 187169 151199 151235 151271 151307 151318 151
Accumulated Depreciation Impairment Property Plant Equipment 1 730 6111 791 5721 866 018537 258542 329547 315551 738
Average Number Employees During Period 68665622161514
Creditors 1 850 4231 863 7362 095 9701 912 6561 430 5621 402 5331 327 223
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 344 110   
Disposals Property Plant Equipment    1 932 153   
Fixed Assets456 649413 647892 807827 149187 756156 790115 804133 295
Increase From Amortisation Charge For Year Intangible Assets  37 96430 00036 00036 00036 00011 000
Increase From Depreciation Charge For Year Property Plant Equipment  60 96174 44615 3505 0714 9864 423
Intangible Assets 238 823233 859203 859167 859131 85995 859111 273
Intangible Assets Gross Cost 370 010403 010403 010403 010403 010403 010429 424
Net Current Assets Liabilities134 039268 849125 533270 631554 628695 070997 144984 369
Property Plant Equipment Gross Cost 1 905 4352 450 5202 489 308557 155567 260567 260573 760
Provisions For Liabilities Balance Sheet Subtotal 24 10038 50055 000    
Total Additions Including From Business Combinations Intangible Assets  33 000    26 414
Total Additions Including From Business Combinations Property Plant Equipment  545 08538 788 10 105 6 500
Total Assets Less Current Liabilities590 688682 4961 018 3401 097 780742 384851 8601 112 9481 117 664
Amount Specific Advance Or Credit Directors  4 283     
Amount Specific Advance Or Credit Made In Period Directors  20 628     
Amount Specific Advance Or Credit Repaid In Period Directors  16 345     
Creditors Due After One Year21 79575 339      
Creditors Due Within One Year1 913 9741 850 423      
Intangible Fixed Assets Additions 22 502      
Intangible Fixed Assets Aggregate Amortisation Impairment94 865131 187      
Intangible Fixed Assets Amortisation Charged In Period 36 322      
Intangible Fixed Assets Cost Or Valuation347 508370 010      
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges27 80024 100      
Secured Debts897 410904 102      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 10 434      
Tangible Fixed Assets Cost Or Valuation1 895 0011 905 435      
Tangible Fixed Assets Depreciation1 690 9951 730 611      
Tangible Fixed Assets Depreciation Charged In Period 39 616      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2018-10-31 to 2018-08-31
filed on: 29th, May 2019
Free Download (1 page)

Company search

Advertisements