P C S (welding) Limited DISS


P C S (welding) started in year 2004 as Private Limited Company with registration number 05284767. The P C S (welding) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Diss at 8 Hopper Way. Postal code: IP22 4GT.

At present there are 2 directors in the the firm, namely Benjamin C. and Gary C.. In addition one secretary - Amanda C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roman S. who worked with the the firm until 1 March 2017.

This company operates within the IP25 7SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1048339 . It is located at W Moorfoot Business Park, Shipdham, Thetford with a total of 3 carsand 2 trailers.

P C S (welding) Limited Address / Contact

Office Address 8 Hopper Way
Town Diss
Post code IP22 4GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05284767
Date of Incorporation Fri, 12th Nov 2004
Industry Wholesale of other fuels and related products
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Benjamin C.

Position: Director

Appointed: 01 November 2021

Gary C.

Position: Director

Appointed: 13 March 2019

Amanda C.

Position: Secretary

Appointed: 01 March 2017

Roman S.

Position: Director

Appointed: 12 November 2004

Resigned: 01 November 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2004

Resigned: 12 November 2004

Peter C.

Position: Director

Appointed: 12 November 2004

Resigned: 25 January 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 November 2004

Resigned: 12 November 2004

Roman S.

Position: Secretary

Appointed: 12 November 2004

Resigned: 01 March 2017

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Gary C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Roman S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Amanda C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary C.

Notified on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roman S.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Amanda C.

Notified on 1 March 2017
Ceased on 13 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-55916 093-12 286-12 073-23 735        
Balance Sheet
Cash Bank In Hand25662714769428        
Cash Bank On Hand    4281812808 56030 09114 0563 8966 6848 891
Current Assets100 698103 56272 58884 38173 11354 92262 72374 373109 38897 431134 365180 197155 140
Debtors52 39655 97032 59146 99239 89527 44530 68833 23659 01661 59596 599107 056118 405
Net Assets Liabilities    -23 735-24 394-11 0194 42924 03076 73637 65162 32610 152
Net Assets Liabilities Including Pension Asset Liability-55916 093-12 286-12 073-23 735        
Other Debtors    7 1182 0634875335 46111 69921 25027 56628 535
Property Plant Equipment    5 28010 61310 81210 70637 80293 783115 977118 616116 842
Stocks Inventory48 04646 96539 85037 32032 790        
Tangible Fixed Assets7 5496 0345 2236 0195 280        
Total Inventories    32 79027 29631 75532 57720 28121 78033 87066 45727 844
Reserves/Capital
Called Up Share Capital200200200200200        
Profit Loss Account Reserve-75915 893-12 486-12 273-23 935        
Shareholder Funds-55916 093-12 286-12 073-23 735        
Other
Amount Specific Advance Or Credit Directors   8 7123 274131       
Amount Specific Advance Or Credit Made In Period Directors    4 442131       
Amount Specific Advance Or Credit Repaid In Period Directors    9 8803 274       
Accumulated Depreciation Impairment Property Plant Equipment    24 82827 73020 17422 05027 20135 00955 85974 278116 769
Average Number Employees During Period     44556668
Bank Borrowings    22 08311 8054 167      
Bank Borrowings Overdrafts    12 5003 47214 110      
Creditors    12 5003 47282 96578 513116 06796 738190 724215 801248 944
Creditors Due After One Year15 0739 2272 7071 25012 500        
Creditors Due Within One Year93 34084 11687 207100 86989 118        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 8201 2506 53611 2214 97224 5884 610
Disposals Property Plant Equipment      12 3575 0006 75034 42614 06637 2617 684
Increase From Depreciation Charge For Year Property Plant Equipment     2 9023 2643 12611 68719 02925 82243 00747 101
Net Current Assets Liabilities7 35819 446-14 619-16 488-16 005-31 095-20 242-4 140-6 679693-56 359-35 604-93 804
Nominal Value Shares Issued Specific Share Issue            1
Number Shares Allotted 100100100100        
Number Shares Issued Fully Paid       100100100505050
Other Creditors    9 89312 65120 39421 71841 14442 34190 72395 109107 883
Other Taxation Social Security Payable    12 12513 11014 2879 9642 6175 2352 4898 3515 078
Par Value Share 1111  111111
Property Plant Equipment Gross Cost    30 10838 34330 98632 75665 003128 792171 836192 894233 611
Provisions For Liabilities Balance Sheet Subtotal    5104401 5892 1377 09317 74021 96720 68612 886
Provisions For Liabilities Charges393160183354510        
Secured Debts20 52014 8748 7908 47922 083        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions  4482 086360        
Tangible Fixed Assets Cost Or Valuation27 21427 21427 66229 74830 108        
Tangible Fixed Assets Depreciation19 66521 18022 43923 72924 828        
Tangible Fixed Assets Depreciation Charged In Period 1 5151 2591 2901 099        
Total Additions Including From Business Combinations Property Plant Equipment     8 2355 0006 77038 99798 21557 11058 31948 401
Total Assets Less Current Liabilities14 90725 480-9 396-10 469-10 725-20 482-9 4306 56631 12394 47659 61883 01223 038
Trade Creditors Trade Payables    30 69126 72534 17446 83172 30649 16297 512112 341135 983
Trade Debtors Trade Receivables    32 77725 38230 20132 70353 55549 89675 34979 49089 870
Advances Credits Directors11 53712 7328 6898 7123 274        
Advances Credits Made In Period Directors3 82612 7907 0845 215         
Advances Credits Repaid In Period Directors2 43411 59511 1275 192         
Nominal Value Allotted Share Capital       100100100   

Transport Operator Data

W Moorfoot Business Park
Address Shipdham
City Thetford
Post code IP25 7SD
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Capital declared on Thu, 1st Jun 2023: 200.00 GBP
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements