P C Cooney Limited


P C Cooney started in year 1996 as Private Limited Company with registration number 03257158. The P C Cooney company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 1 Felstead Close. Postal code: LU2 7LR.

At the moment there are 2 directors in the the firm, namely Omar R. and Patrick C.. In addition one secretary - Anne C. - is with the company. As of 19 April 2024, there were 3 ex secretaries - Anthony S., Rory D. and others listed below. There were no ex directors.

This company operates within the SG6 1LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1064933 . It is located at Unit 10, Cam Centre, Hitchin with a total of 1 cars.

P C Cooney Limited Address / Contact

Office Address 1 Felstead Close
Office Address2 Luton
Town
Post code LU2 7LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03257158
Date of Incorporation Tue, 1st Oct 1996
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Omar R.

Position: Director

Appointed: 01 November 2001

Anne C.

Position: Secretary

Appointed: 04 August 2000

Patrick C.

Position: Director

Appointed: 01 October 1996

Anthony S.

Position: Secretary

Appointed: 01 February 1999

Resigned: 04 August 2000

Rory D.

Position: Secretary

Appointed: 06 November 1997

Resigned: 01 February 1999

Anne C.

Position: Secretary

Appointed: 01 October 1996

Resigned: 06 November 1997

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 01 October 1996

Resigned: 01 October 1996

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1996

Resigned: 01 October 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Omar R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Patrick C. This PSC owns 50,01-75% shares.

Omar R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patrick C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth117 730136 723148 354167 795192 605233 139      
Balance Sheet
Cash Bank On Hand     1 056 8521 308 7021 473 979150 461950 376644 449206 236
Current Assets1 222 2941 327 0821 010 1461 713 3351 178 2182 052 3211 560 1502 359 0851 753 6641 402 5712 053 7452 441 916
Debtors1 040 7131 237 036967 277821 849877 788995 469251 448885 1061 603 203452 1951 409 2962 235 680
Net Assets Liabilities     233 139344 044409 146446 305609 188695 127737 553
Property Plant Equipment     6 2148 4399 6114 7498336371 320
Cash Bank In Hand181 58190 04642 869891 486300 4301 056 852      
Net Assets Liabilities Including Pension Asset Liability117 730136 723148 354167 795192 605233 139      
Tangible Fixed Assets24 25911 4056 37012 0907 5496 214      
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000      
Profit Loss Account Reserve115 730134 723146 354165 795190 605231 139      
Shareholder Funds117 730136 723148 354167 795192 605233 139      
Other
Accumulated Depreciation Impairment Property Plant Equipment     85 85193 56671 83074 47464 63065 78366 603
Average Number Employees During Period      444466
Creditors     1 825 3961 224 5451 959 5501 312 108794 2161 359 2551 705 683
Disposals Decrease In Depreciation Impairment Property Plant Equipment       28 0022 84213 760  
Disposals Property Plant Equipment       28 0012 84213 760  
Fixed Assets24 25911 4056 37012 0897 5496 2148 4399 6114 7498336371 320
Increase From Depreciation Charge For Year Property Plant Equipment      7 7156 2665 4863 9161 153820
Net Current Assets Liabilities96 332125 983142 367213 440185 056226 925335 605399 535441 556608 355694 490736 233
Property Plant Equipment Gross Cost     92 065102 00581 44179 22365 46366 42067 923
Total Additions Including From Business Combinations Property Plant Equipment      9 9407 437624 9571 503
Total Assets Less Current Liabilities120 591137 388148 737167 795253 266233 139344 044409 146446 305609 188695 127737 553
Accruals Deferred Income   57 73460 661       
Creditors Due Within One Year1 125 9621 201 099867 7791 557 630993 1621 825 396      
Number Shares Allotted  2 0002 000 1 000      
Par Value Share  11 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   36 18828 450       
Provisions For Liabilities Charges2 861665383         
Share Capital Allotted Called Up Paid  2 0002 0001 0001 000      
Tangible Fixed Assets Additions  2 57714 875 3 657      
Tangible Fixed Assets Cost Or Valuation124 926111 52673 53388 40888 40892 065      
Tangible Fixed Assets Depreciation100 667100 12167 16376 31880 85985 851      
Tangible Fixed Assets Depreciation Charged In Period 12 8557 6129 155 4 992      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 40140 570         
Tangible Fixed Assets Disposals 13 40040 570         
Amount Specific Advance Or Credit Directors18 2657 0454 917         

Transport Operator Data

Unit 10
Address Cam Centre , Wilbury Way
City Hitchin
Post code SG4 0TW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 31st October 2016
filed on: 25th, July 2017
Free Download (3 pages)

Company search

Advertisements