Process Control Software Limited RUNCORN


Founded in 1995, Process Control Software, classified under reg no. 03045629 is an active company. Currently registered at 12 Camden Court WA7 6RL, Runcorn the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Christine M. and Gregory M.. In addition one secretary - Christine M. - is with the company. As of 9 June 2024, there was 1 ex secretary - Gregory M.. There were no ex directors.

Process Control Software Limited Address / Contact

Office Address 12 Camden Court
Office Address2 Norton
Town Runcorn
Post code WA7 6RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045629
Date of Incorporation Wed, 12th Apr 1995
Industry Other information technology service activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Christine M.

Position: Director

Appointed: 05 April 1999

Christine M.

Position: Secretary

Appointed: 04 October 1995

Gregory M.

Position: Director

Appointed: 13 April 1995

Gregory M.

Position: Secretary

Appointed: 13 April 1995

Resigned: 04 October 1995

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1995

Resigned: 13 April 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 12 April 1995

Resigned: 13 April 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Gregory M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Christine M. This PSC has significiant influence or control over the company,.

Gregory M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christine M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 82842 41851 90139 85129 16769 32847 545
Current Assets28 79146 70959 97847 35636 93076 93656 252
Debtors3954 2918 0777 5057 7637 6086 727
Net Assets Liabilities16 90233 27545 27438 22627 92859 92849 704
Property Plant Equipment189454340256326245301
Total Inventories1 568     1 980
Other
Accrued Liabilities Deferred Income1 3801 4402 2582 6222 4711 5452 597
Accumulated Depreciation Impairment Property Plant Equipment10 10510 25710 37110 45510 56710 64810 590
Additions Other Than Through Business Combinations Property Plant Equipment 417  182 183
Amounts Owed To Directors2 0222 0221112121212
Average Number Employees During Period2222222
Corporation Tax Payable6 4386 1497 5681 7192 3058 516 
Creditors12 11613 97415 1099 4359 39117 3006 907
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      159
Disposals Property Plant Equipment      185
Increase From Depreciation Charge For Year Property Plant Equipment 1521148411281101
Net Current Assets Liabilities16 67532 73544 86937 92127 53959 63649 345
Number Shares Issued Fully Paid22     
Other Taxation Social Security Payable2 2764 3635 2725 0824 6037 2274 298
Par Value Share 1     
Prepayments Accrued Income395403423436436436436
Property Plant Equipment Gross Cost10 29410 71110 71110 71110 89310 89310 891
Taxation Including Deferred Taxation Balance Sheet Subtotal-38-86-65-49-63-47-58
Total Assets Less Current Liabilities16 86433 18945 20938 17727 86559 88149 646
Trade Debtors Trade Receivables 3 8887 6547 0697 3277 1726 291
Advances Credits Directors2 0222 02211121212 
Advances Credits Made In Period Directors  2 0111   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements