Personal Business Consulting Ltd BRENTWOOD


Founded in 2016, Personal Business Consulting, classified under reg no. 10219085 is an active company. Currently registered at Avalon House 45 Tallon Road CM13 1TG, Brentwood the company has been in the business for eight years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely Barrie H., Christopher M.. Of them, Barrie H., Christopher M. have been with the company the longest, being appointed on 7 June 2016. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Personal Business Consulting Ltd Address / Contact

Office Address Avalon House 45 Tallon Road
Office Address2 Hutton
Town Brentwood
Post code CM13 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10219085
Date of Incorporation Tue, 7th Jun 2016
Industry Tax consultancy
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Barrie H.

Position: Director

Appointed: 07 June 2016

Christopher M.

Position: Director

Appointed: 07 June 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Barrie H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Maria M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Barrie H.

Notified on 7 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 7 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Maria M.

Notified on 7 June 2016
Ceased on 10 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302022-11-30
Balance Sheet
Cash Bank On Hand  6 71620 1281 97041 47129 483
Current Assets 5 64724 43033 73475 21154 91275 523
Debtors39 3435 64717 71413 60616 31613 44146 040
Net Assets Liabilities144 848193 394243 837281 716336 193303 463-24 022
Other Debtors1 7971 9876 4626 3016 1056 0592 209
Property Plant Equipment 1 27296766235752 
Total Inventories    56 925  
Other
Accumulated Amortisation Impairment Intangible Assets20 00040 00060 00080 000100 000120 000500 000
Accumulated Depreciation Impairment Property Plant Equipment 3056109151 2201 5251 577
Average Number Employees During Period4444444
Bank Borrowings Overdrafts4 91620 76422 649    
Creditors263 871167 983119 07877 68374 92488 17630 133
Fixed Assets480 000461 272440 967420 662400 357380 052 
Increase From Amortisation Charge For Year Intangible Assets20 00020 00020 00020 00020 00020 000380 000
Increase From Depreciation Charge For Year Property Plant Equipment 30530530530530552
Intangible Assets480 000460 000440 000420 000400 000380 000 
Intangible Assets Gross Cost500 000500 000500 000500 000500 000500 000 
Net Current Assets Liabilities-71 281-99 895-78 052-61 26310 76011 5876 111
Other Creditors263 871167 983119 07877 68374 92488 17630 133
Other Taxation Social Security Payable51 20141 75945 14671 05137 71737 61457 110
Property Plant Equipment Gross Cost 1 5771 5771 5771 5771 577 
Total Additions Including From Business Combinations Property Plant Equipment 1 577     
Total Assets Less Current Liabilities408 719361 377362 915359 399411 117391 6396 111
Trade Creditors Trade Payables5 0073 6833 9322 9462 2072 7832 557
Trade Debtors Trade Receivables37 5463 66011 2527 30510 2117 38243 350

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On 10th October 2023 director's details were changed
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements