P C I Holdings (ne) Ltd is a private limited company situated at 26 Terry Dicken Industrial Estate, Stokesley, Middlesbrough TS9 7AE. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-07-25, this 6-year-old company is run by 1 director.
Director Craig W., appointed on 25 July 2017.
The company is officially categorised as "sale of new cars and light motor vehicles" (SIC: 45111), "sale of used cars and light motor vehicles" (SIC code: 45112).
The latest confirmation statement was sent on 2022-06-01 and the deadline for the next filing is 2023-06-15. Likewise, the annual accounts were filed on 31 July 2021 and the next filing should be sent on 31 July 2023.
Office Address | 26 Terry Dicken Industrial Estate |
Office Address2 | Stokesley |
Town | Middlesbrough |
Post code | TS9 7AE |
Country of origin | United Kingdom |
Registration Number | 10882485 |
Date of Incorporation | Tue, 25th Jul 2017 |
Industry | Sale of new cars and light motor vehicles |
Industry | Sale of used cars and light motor vehicles |
End of financial Year | 31st July |
Company age | 7 years old |
Account next due date | Mon, 31st Jul 2023 (242 days after) |
Account last made up date | Sat, 31st Jul 2021 |
Next confirmation statement due date | Thu, 15th Jun 2023 (2023-06-15) |
Last confirmation statement dated | Wed, 1st Jun 2022 |
The list of PSCs that own or have control over the company includes 4 names. As we discovered, there is Craig W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Liam W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter O., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Craig W.
Notified on | 25 July 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Liam W.
Notified on | 7 January 2018 |
Ceased on | 1 June 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Peter O.
Notified on | 7 January 2018 |
Ceased on | 4 June 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ian W.
Notified on | 25 July 2017 |
Ceased on | 13 October 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 |
Balance Sheet | ||||
Current Assets | 157 466 | 137 945 | 56 515 | 67 241 |
Net Assets Liabilities | -80 283 | -58 345 | -159 790 | -152 624 |
Cash Bank On Hand | 16 056 | |||
Debtors | 1 874 | |||
Other Debtors | 1 874 | |||
Property Plant Equipment | 802 | |||
Total Inventories | 139 536 | |||
Other | ||||
Version Production Software | 2 021 | 2 022 | ||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 3 800 | 18 800 | 2 000 | 1 000 |
Average Number Employees During Period | 1 | 1 | 1 | 1 |
Creditors | 238 550 | 178 160 | 166 470 | 203 954 |
Fixed Assets | 802 | 670 | 2 165 | 27 965 |
Net Current Assets Liabilities | -81 084 | -40 215 | -109 955 | -136 713 |
Total Assets Less Current Liabilities | -80 282 | -39 545 | -107 790 | -108 748 |
Accrued Liabilities | 3 800 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 73 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 73 | |||
Number Shares Issued Fully Paid | 102 | |||
Other Creditors | 230 446 | |||
Par Value Share | 1 | |||
Property Plant Equipment Gross Cost | 875 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 875 | |||
Trade Creditors Trade Payables | 3 099 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 22nd, August 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy