Pc Flooring Ltd CHRISTCHURCH


Pc Flooring started in year 2004 as Private Limited Company with registration number 05127314. The Pc Flooring company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Christchurch at 4 Brackley Close. Postal code: BH23 6SE. Since March 16, 2006 Pc Flooring Ltd is no longer carrying the name Swanmore Transport.

At present there are 2 directors in the the company, namely Edward H. and Ian H.. In addition one secretary - Jill S. - is with the firm. At present 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 Flooring Ltd Address / Contact

Office Address 4 Brackley Close
Office Address2 Bournemouth International Airport
Town Christchurch
Post code BH23 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05127314
Date of Incorporation Thu, 13th May 2004
Industry Other construction installation
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Edward H.

Position: Director

Appointed: 01 April 2023

Jill S.

Position: Secretary

Appointed: 31 March 2014

Ian H.

Position: Director

Appointed: 12 October 2007

Paul A.

Position: Director

Appointed: 01 January 2011

Resigned: 31 March 2014

Malcolm H.

Position: Director

Appointed: 20 December 2010

Resigned: 31 May 2011

John J.

Position: Secretary

Appointed: 01 August 2008

Resigned: 24 October 2012

Claire H.

Position: Secretary

Appointed: 12 October 2007

Resigned: 01 August 2008

Mark P.

Position: Secretary

Appointed: 13 May 2004

Resigned: 12 October 2007

Daniel D.

Position: Director

Appointed: 13 May 2004

Resigned: 13 May 2004

Steven P.

Position: Director

Appointed: 13 May 2004

Resigned: 12 October 2007

Daniel D.

Position: Secretary

Appointed: 13 May 2004

Resigned: 13 May 2004

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Ian H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Swanmore Transport March 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 48778 623107 606119 086107 139       
Balance Sheet
Cash Bank On Hand    76 873132 27672 98675 877156 531198 203208 057186 871
Current Assets290 884302 082275 691299 024303 018380 218325 020422 996428 849697 192815 803911 094
Debtors289 784288 236227 709196 952225 645247 442251 534346 619271 818496 989605 746721 223
Net Assets Liabilities   119 086107 139123 106138 690145 885210 038343 451258 474483 495
Other Debtors    12 20211 52121 7958 13926 29086 50891 57995 364
Property Plant Equipment    54 19850 90038 49152 437112 522167 211378 754525 581
Total Inventories    5005005005005002 0002 0003 000
Cash Bank In Hand1 10013 74647 882101 57276 873       
Net Assets Liabilities Including Pension Asset Liability47 48778 623107 606119 086107 139       
Stocks Inventory0100100500500       
Tangible Fixed Assets37 88732 08528 46639 17554 198       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve47 48678 622107 605119 085107 138       
Shareholder Funds47 48778 623107 606119 086107 139       
Other
Total Fixed Assets Additions 8 2756 05225 80432 230       
Total Fixed Assets Cost Or Valuation48 48948 66452 21674 020106 250       
Total Fixed Assets Depreciation10 60216 57923 75034 84552 052       
Total Fixed Assets Depreciation Charge In Period 7 7407 79612 09517 207       
Total Fixed Assets Depreciation Disposals -1 763-625-1 000        
Total Fixed Assets Disposals -8 100-2 500-4 000        
Accumulated Depreciation Impairment Property Plant Equipment    52 05256 06943 36764 45497 015162 134227 895276 207
Additions Other Than Through Business Combinations Property Plant Equipment     25 2198 96551 514104 746122 733283 708249 574
Average Number Employees During Period    577910121315
Balances Amounts Owed By Related Parties    373       
Balances Amounts Owed To Related Parties     3 0181 06528 795    
Bank Borrowings Overdrafts         49 167151 138130 006
Corporation Tax Payable    12 92724 22024 65419 12721 540   
Creditors   198 924234 074301 932220 472321 922285 80355 409221 302156 995
Depreciation Rate Used For Property Plant Equipment     20202020   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 25027 8402 4009 075   
Disposals Property Plant Equipment     24 50034 07616 48112 100   
Fixed Assets37 88732 08528 46639 17554 198       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    26 26725 49720 10030 03727 68918 8831 60954 728
Increase From Depreciation Charge For Year Property Plant Equipment     16 26715 13823 48741 63667 31272 16588 376
Net Current Assets Liabilities29 94563 14292 582100 10068 94478 286104 548101 074143 046262 336145 788171 796
Other Creditors    18 36021 06318 98251 38950 5586 24270 16426 989
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 1936 40440 064
Other Disposals Property Plant Equipment         2 9256 40454 435
Other Taxation Social Security Payable    8 80332 49424 77815 99237 28872 50519 143111 538
Payments To Related Parties    15 00015 000      
Property Plant Equipment Gross Cost    106 250106 96981 858116 891209 537329 345606 649801 788
Provisions For Liabilities Balance Sheet Subtotal   3 6535 840   19 66930 68744 76656 887
Taxation Including Deferred Taxation Balance Sheet Subtotal    5 8406 0804 3497 62619 669   
Total Assets Less Current Liabilities67 83295 227121 048139 275123 142129 186143 039153 511255 568429 547524 542697 377
Trade Creditors Trade Payables    193 984224 155152 058235 414197 957307 501541 297552 767
Trade Debtors Trade Receivables    213 443235 921229 739338 480245 528410 481514 167625 859
Advances Credits Directors   4 6273733 018      
Advances Credits Made In Period Directors    5 000       
Creditors Due After One Year Total Noncurrent Liabilities20 34516 60413 44220 18916 003       
Creditors Due Within One Year Total Current Liabilities260 939238 940183 109198 924234 074       
Tangible Fixed Assets Additions 8 2756 05225 80432 230       
Tangible Fixed Assets Cost Or Valuation48 48948 66452 21674 020106 250       
Tangible Fixed Assets Depreciation10 60216 57923 75034 84552 052       
Tangible Fixed Assets Depreciation Charge For Period 7 7407 79612 09517 207       
Tangible Fixed Assets Depreciation Disposals -1 763-625-1 000        
Tangible Fixed Assets Disposals -8 100-2 500-4 000        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, June 2023
Free Download (9 pages)

Company search

Advertisements