Pc Power International Ltd BIRCHINGTON


Founded in 2006, Pc Power International, classified under reg no. 05829359 is an active company. Currently registered at 59 Quex View Road CT7 0DY, Birchington the company has been in the business for eighteen years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Vasileios C., Stephen T.. Of them, Stephen T. has been with the company the longest, being appointed on 1 October 2010 and Vasileios C. has been with the company for the least time - from 31 May 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the company until 10 March 2009.

Pc Power International Ltd Address / Contact

Office Address 59 Quex View Road
Town Birchington
Post code CT7 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05829359
Date of Incorporation Thu, 25th May 2006
Industry Other information technology service activities
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Vasileios C.

Position: Director

Appointed: 31 May 2017

Stephen T.

Position: Director

Appointed: 01 October 2010

Vasileios C.

Position: Director

Appointed: 28 October 2009

Resigned: 31 May 2017

David K.

Position: Director

Appointed: 01 November 2008

Resigned: 11 June 2010

John S.

Position: Secretary

Appointed: 25 May 2006

Resigned: 10 March 2009

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 25 May 2006

Resigned: 25 May 2006

Vasileios C.

Position: Director

Appointed: 25 May 2006

Resigned: 01 November 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2006

Resigned: 25 May 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Stephen T. This PSC and has 25-50% shares. Another one in the PSC register is Vasileios C. This PSC owns 50,01-75% shares. Then there is Vasileios C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stephen T.

Notified on 31 May 2017
Nature of control: right to appoint and remove directors
25-50% shares

Vasileios C.

Notified on 31 May 2017
Nature of control: 50,01-75% shares
right to appoint and remove directors

Vasileios C.

Notified on 1 July 2016
Ceased on 31 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-22 556-21 840-2 928       
Balance Sheet
Cash Bank On Hand   4 656      
Current Assets4 4197 85521 37424 90441 13682 236121 36356 74681 50765 927
Debtors3 4566 26720 72419 488      
Net Assets Liabilities  -2 9284 279      
Property Plant Equipment  5 8207 292      
Total Inventories  650760      
Cash Bank In Hand6081 0880       
Net Assets Liabilities Including Pension Asset Liability-22 556-21 840-2 928       
Stocks Inventory355500650       
Tangible Fixed Assets4 8453 8765 820       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-22 656-21 940-3 028       
Shareholder Funds-22 556-21 840-2 928       
Other
Total Fixed Assets Additions  3 176       
Total Fixed Assets Cost Or Valuation7 6757 67510 851       
Total Fixed Assets Depreciation2 8303 7995 031       
Total Fixed Assets Depreciation Charge In Period 9691 232       
Accrued Liabilities Not Expressed Within Creditors Subtotal   16 72017 92019 13018 39719 70717 00717 022
Accumulated Depreciation Impairment Property Plant Equipment  5 0315 904      
Additions Other Than Through Business Combinations Property Plant Equipment   2 345      
Average Number Employees During Period  23333339
Creditors  30 12227 91744 69076 58784 254101 851121 838160 654
Depreciation Rate Used For Property Plant Equipment   15      
Fixed Assets4 8453 8765 8207 29216 85317 51557 40876 12465 90458 226
Increase From Depreciation Charge For Year Property Plant Equipment   873      
Net Current Assets Liabilities-27 401-25 716-8 748-3 013-3 5545 64937 109-45 105-40 331-94 727
Property Plant Equipment Gross Cost  10 85113 196      
Total Assets Less Current Liabilities-22 556-21 840-2 9284 27913 29923 16494 51731 01925 573-36 501
Creditors Due Within One Year Total Current Liabilities31 82033 57130 122       
Tangible Fixed Assets Additions  3 176       
Tangible Fixed Assets Cost Or Valuation7 6757 67510 851       
Tangible Fixed Assets Depreciation2 8303 7995 031       
Tangible Fixed Assets Depreciation Charge For Period 9691 232       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2022
filed on: 16th, December 2022
Free Download (4 pages)

Company search