P C Maritime Limited IVYBRIDGE


Founded in 1988, P C Maritime, classified under reg no. 02281756 is an active company. Currently registered at Unit 3 Bowker House PL21 9EF, Ivybridge the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. David E., appointed on 30 January 1991. There are currently no secretaries appointed. As of 10 May 2024, there were 8 ex directors - Anne E., Richard P. and others listed below. There were no ex secretaries.

P C Maritime Limited Address / Contact

Office Address Unit 3 Bowker House
Office Address2 Lee Mill
Town Ivybridge
Post code PL21 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02281756
Date of Incorporation Thu, 28th Jul 1988
Industry Business and domestic software development
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

David E.

Position: Director

Appointed: 30 January 1991

Anne E.

Position: Director

Resigned: 11 January 2022

Richard P.

Position: Director

Appointed: 26 May 2009

Resigned: 08 January 2018

Glenn H.

Position: Director

Appointed: 07 February 2008

Resigned: 08 January 2018

Harry G.

Position: Director

Appointed: 01 February 2006

Resigned: 26 May 2009

Anthony T.

Position: Director

Appointed: 28 May 2004

Resigned: 29 July 2011

Graham K.

Position: Director

Appointed: 28 May 2004

Resigned: 01 February 2006

Peter M.

Position: Director

Appointed: 28 May 2004

Resigned: 20 December 2007

Bruce C.

Position: Director

Appointed: 30 January 1991

Resigned: 14 July 1994

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is David E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Anne E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hmi 1 2017 Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

David E.

Notified on 8 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Anne E.

Notified on 8 January 2018
Ceased on 13 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Hmi 1 2017 Limited

32 Judges Drive, Liverpool, L6 7UB, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 02846087
Notified on 6 April 2016
Ceased on 8 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth149 030296 383       
Balance Sheet
Cash Bank On Hand  193 058163 87461 236114 11171 88289 04054 818
Current Assets256 855451 664340 716244 464158 472206 706117 187144 713 
Debtors123 050197 392126 91762 22277 97082 53536 06944 49733 333
Net Assets Liabilities  235 770197 357133 897134 60898 892105 42885 975
Other Debtors   2 25022 3712 5003 81410 9306 024
Property Plant Equipment  5 2105 4353 7943 1082 4192 1451 523
Total Inventories  20 74118 36819 26610 0609 23611 17624 950
Cash Bank In Hand77 485229 940       
Net Assets Liabilities Including Pension Asset Liability149 030296 383       
Stocks Inventory56 32024 332       
Tangible Fixed Assets4 3684 362       
Reserves/Capital
Called Up Share Capital24 00024 000       
Profit Loss Account Reserve79 030226 383       
Shareholder Funds149 030296 383       
Other
Accrued Liabilities     45 6602 7752 775 
Accumulated Depreciation Impairment Property Plant Equipment  182 50718 53620 17721 52722 51623 41024 032
Additions Other Than Through Business Combinations Property Plant Equipment   2 254 664300620 
Average Number Employees During Period  6555554
Corporation Tax Recoverable       11 766 
Creditors  109 70451 98628 08275 20620 71441 13828 268
Deferred Income     22 885   
Depreciation Rate Used For Property Plant Equipment        20
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -166 000     
Disposals Property Plant Equipment   -166 000     
Financial Commitments Other Than Capital Commitments   63 04750 39637 26825 67417 116 
Increase From Depreciation Charge For Year Property Plant Equipment   2 0291 6411 350989894622
Net Current Assets Liabilities144 662292 159231 012192 478130 390131 50096 473103 575 
Nominal Value Allotted Share Capital  24 00024 00012 000  12 00012 000
Number Shares Issued Fully Paid  24 00024 00012 00012 00012 00012 00012 000
Other Creditors     5485025173 515
Other Payables Accrued Expenses  2 7002 7502 77522 775   
Other Provisions Balance Sheet Subtotal       292381
Other Taxation Payable       3 6234 055
Par Value Share 1 111111
Prepayments  11 96420 18616 36511 8287 5653 823 
Property Plant Equipment Gross Cost  187 71723 97123 97124 63524 93525 55525 555
Provisions For Liabilities Balance Sheet Subtotal  452556287  292 
Taxation Social Security Payable  21 4146 0264 0827 7313 2373 623 
Total Assets Less Current Liabilities149 030296 521236 222197 913134 184134 60898 892105 720 
Trade Creditors Trade Payables  85 59043 21020 89621 26714 20034 22320 698
Trade Debtors Trade Receivables  114 95339 78639 23468 20724 69021 80127 309
Unpaid Contributions To Pension Schemes   184329548   
Amount Specific Advance Or Credit Directors    -20 000    
Amount Specific Advance Or Credit Made In Period Directors    -20 000    
Creditors Due Within One Year112 193159 505       
Fixed Assets4 3684 362       
Number Shares Allotted24 00024 000       
Provisions For Liabilities Charges 138       
Share Premium Account46 00046 000       
Value Shares Allotted24 00024 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, April 2023
Free Download (6 pages)

Company search

Advertisements