Pc Engineering Consultants Limited


Pc Engineering Consultants started in year 2007 as Private Limited Company with registration number SC317308. The Pc Engineering Consultants company has been functioning successfully for 17 years now and its status is active. The firm's office is based in at 15a Harbour Road. Postal code: IV1 1SY.

There is a single director in the company at the moment - Andrew W., appointed on 6 February 2024. In addition, a secretary was appointed - Jessica G., appointed on 14 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pc Engineering Consultants Limited Address / Contact

Office Address 15a Harbour Road
Office Address2 Inverness
Town
Post code IV1 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC317308
Date of Incorporation Mon, 26th Feb 2007
Industry Environmental consulting activities
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Jessica G.

Position: Secretary

Appointed: 14 February 2024

Andrew W.

Position: Director

Appointed: 06 February 2024

Colin G.

Position: Director

Appointed: 01 August 2011

Resigned: 20 January 2024

Ann M.

Position: Secretary

Appointed: 01 August 2011

Resigned: 14 February 2024

Colin G.

Position: Director

Appointed: 01 August 2010

Resigned: 01 August 2010

Stephen C.

Position: Secretary

Appointed: 12 October 2007

Resigned: 01 August 2011

Brown & Jones Associates Limited

Position: Corporate Secretary

Appointed: 16 June 2007

Resigned: 12 October 2007

Ecpaysecretarial Ltd

Position: Corporate Secretary

Appointed: 26 February 2007

Resigned: 16 June 2007

Paul C.

Position: Director

Appointed: 26 February 2007

Resigned: 20 March 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Andrew W. This PSC. The second one in the persons with significant control register is Colin G. This PSC has significiant influence or control over the company,.

Andrew W.

Notified on 6 February 2024
Nature of control: right to appoint and remove directors

Colin G.

Notified on 17 February 2017
Ceased on 20 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-10-312019-10-312020-10-31
Net Worth1 01815 231     
Balance Sheet
Cash Bank On Hand  19 99816 13823 79835 03979 743
Current Assets4 04728 46622 96528 79352 54683 661132 150
Debtors 17 150845 86853048 62252 407
Net Assets Liabilities    36 29962 41671 664
Other Debtors  848484624624
Property Plant Equipment     22 48139 685
Total Inventories  2 8836 78728 218  
Cash Bank In Hand2 99610 209     
Net Assets Liabilities Including Pension Asset Liability1 01815 231     
Stocks Inventory1 0511 107     
Reserves/Capital
Called Up Share Capital1010     
Profit Loss Account Reserve1 00815 221     
Shareholder Funds1 01815 231     
Other
Accumulated Depreciation Impairment Property Plant Equipment     7 49417 540
Average Number Employees During Period    1  
Bank Borrowings Overdrafts      50 000
Corporation Tax Payable  3 8253 9059 488  
Creditors  7 6217 59416 24739 45550 000
Increase From Depreciation Charge For Year Property Plant Equipment     7 49410 046
Net Current Assets Liabilities1 01815 23115 34421 19936 29944 20689 519
Number Shares Issued Fully Paid   1 0001 000  
Other Creditors  56051053431 03926 435
Other Taxation Social Security Payable  3 2363 1796 2258 41616 196
Par Value Share 0 11  
Property Plant Equipment Gross Cost     29 97557 225
Provisions For Liabilities Balance Sheet Subtotal     4 2717 540
Total Additions Including From Business Combinations Property Plant Equipment     29 97527 250
Total Assets Less Current Liabilities1 01815 231  36 29966 687129 204
Trade Debtors Trade Receivables   5 78444647 99851 783
Creditors Due Within One Year3 02913 235     
Number Shares Allotted 1 000     
Share Capital Allotted Called Up Paid1010     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wednesday 14th February 2024 - new secretary appointed
filed on: 20th, February 2024
Free Download (2 pages)

Company search

Advertisements