P C Electrical 2000 Ltd MORPETH


Founded in 2000, P C Electrical 2000, classified under reg no. 04003704 is an active company. Currently registered at 21 High Town NE65 8BH, Morpeth the company has been in the business for 24 years. Its financial year was closed on Thu, 28th Nov and its latest financial statement was filed on Tuesday 29th November 2022.

There is a single director in the company at the moment - Paul C., appointed on 13 June 2000. In addition, a secretary was appointed - Thomas C., appointed on 24 May 2001. As of 29 April 2024, there was 1 ex secretary - Martin J.. There were no ex directors.

P C Electrical 2000 Ltd Address / Contact

Office Address 21 High Town
Office Address2 Longframlington
Town Morpeth
Post code NE65 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04003704
Date of Incorporation Tue, 30th May 2000
Industry Electrical installation
End of financial Year 28th November
Company age 24 years old
Account next due date Wed, 28th Aug 2024 (121 days left)
Account last made up date Tue, 29th Nov 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Thomas C.

Position: Secretary

Appointed: 24 May 2001

Paul C.

Position: Director

Appointed: 13 June 2000

Martin J.

Position: Secretary

Appointed: 13 June 2000

Resigned: 13 June 2001

Creditreform Limited

Position: Nominee Director

Appointed: 30 May 2000

Resigned: 13 June 2000

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 30 May 2000

Resigned: 13 June 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Paul C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Heidi C. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Heidi C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-302016-05-302017-05-302018-11-292019-11-292020-11-292021-11-282022-11-29
Net Worth4 203-2 194-1 138      
Balance Sheet
Cash Bank In Hand27 32438526 995      
Current Assets61 36136 68549 36042 93026 84929 07849 46083 07996 757
Debtors31 03733 30019 365      
Net Assets Liabilities  -1 138-26-4 041-2 948-2 727-2 000-1 011
Net Assets Liabilities Including Pension Asset Liability4 203-2 194-1 138      
Stocks Inventory3 0003 0003 000      
Tangible Fixed Assets5 94715 52822 781      
Reserves/Capital
Called Up Share Capital11100      
Profit Loss Account Reserve4 202-2 195-1 238      
Shareholder Funds4 203-2 194-1 138      
Other
Amount Specific Advance Or Credit Directors 29 6277 71228 29316 594    
Amount Specific Advance Or Credit Repaid In Period Directors    11 699    
Average Number Employees During Period   222332
Creditors  14 1017 06336 34936 12047 34641 85923 539
Creditors Due After One Year3 7948 51414 101      
Creditors Due Within One Year59 31145 89359 178      
Fixed Assets  22 78117 0855 4594 09420 11815 08811 315
Net Current Assets Liabilities2 050-9 208-9 818-10 048-9 500-7 04224 50124 77111 213
Number Shares Allotted 1100      
Par Value Share 11      
Share Capital Allotted Called Up Paid11100      
Tangible Fixed Assets Additions 19 58314 846      
Tangible Fixed Assets Cost Or Valuation14 91324 84639 692      
Tangible Fixed Assets Depreciation8 9669 31816 911      
Tangible Fixed Assets Depreciation Charged In Period 5 1767 593      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 824       
Tangible Fixed Assets Disposals 9 650       
Total Assets Less Current Liabilities7 9976 32012 9637 037-4 041-2 94844 61939 85922 528
Advances Credits Directors 29 6277 712      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 29th November 2022
filed on: 13th, July 2023
Free Download (6 pages)

Company search

Advertisements