Pc Investments Limited WHITLEY BAY


Founded in 1946, Pc Investments, classified under reg no. 00411903 is an active company. Currently registered at 53 Briardene Crescent NE26 4AD, Whitley Bay the company has been in the business for seventy eight years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 11th March 2008 Pc Investments Limited is no longer carrying the name Printers (coast).

Currently there are 5 directors in the the company, namely Rachel S., Gordon S. and Gregg S. and others. In addition one secretary - Ian S. - is with the firm. As of 9 May 2024, there were 2 ex directors - Margaret S., Valerie T. and others listed below. There were no ex secretaries.

Pc Investments Limited Address / Contact

Office Address 53 Briardene Crescent
Town Whitley Bay
Post code NE26 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00411903
Date of Incorporation Fri, 31st May 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 78 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Rachel S.

Position: Director

Appointed: 06 April 2016

Gordon S.

Position: Director

Appointed: 16 July 2010

Ian S.

Position: Secretary

Appointed: 14 June 2006

Gregg S.

Position: Director

Appointed: 20 August 2002

Douglas S.

Position: Director

Appointed: 20 August 2002

Ian S.

Position: Director

Appointed: 14 June 1992

Margaret S.

Position: Secretary

Resigned: 14 June 2006

Margaret S.

Position: Director

Appointed: 14 June 1992

Resigned: 08 May 2008

Valerie T.

Position: Director

Appointed: 14 June 1992

Resigned: 30 April 2009

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Ian S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Gregg S. This PSC owns 25-50% shares. The third one is Douglas S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ian S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gregg S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Douglas S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Printers (coast) March 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand11 74019 69319 270130 892177 38274 630
Current Assets11 92120 12021 353136 911230 917133 779
Debtors1814272 0836 01953 53559 149
Net Assets Liabilities 1 253 7281 285 2031 312 566  
Other Debtors1814272 0836 01953 53559 149
Property Plant Equipment 22314975 320
Other
Accumulated Depreciation Impairment Property Plant Equipment261335409483558604
Average Number Employees During Period 66666
Corporation Tax Payable14 215 5 21113 6593 336 
Creditors100 395120 340103 83641 4209 1085 675
Current Tax For Period14 215     
Disposals Investment Property Fair Value Model 83 000 220 000217 000 
Fixed Assets1 520 0001 437 2231 437 1491 217 0751 000 0001 000 320
Increase From Depreciation Charge For Year Property Plant Equipment 7474747546
Investment Property1 520 0001 437 0001 437 0001 217 0001 000 0001 000 000
Investment Property Fair Value Model1 520 0001 437 0001 437 0001 217 0001 000 000 
Net Current Assets Liabilities -63 155-48 11095 491221 809128 104
Other Creditors162 936120 340103 83626 3754 5814 796
Other Taxation Social Security Payable5 7155 5745 5351 3861 191879
Property Plant Equipment Gross Cost261558558558558924
Total Additions Including From Business Combinations Property Plant Equipment 297   366
Total Assets Less Current Liabilities 1 374 0681 389 0391 312 5661 221 8091 128 424

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements