You are here: bizstats.co.uk > a-z index > P list

P.c. Tech (normanby) Limited MIDDLESBROUGH


Founded in 2014, P.c. Tech (normanby), classified under reg no. 09153275 is an active company. Currently registered at 2 Mason Street TS6 0ND, Middlesbrough the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has one director. Paul M., appointed on 4 November 2014. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Nigel K., Gaynor S. and others listed below. There were no ex secretaries.

P.c. Tech (normanby) Limited Address / Contact

Office Address 2 Mason Street
Town Middlesbrough
Post code TS6 0ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09153275
Date of Incorporation Wed, 30th Jul 2014
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Paul M.

Position: Director

Appointed: 04 November 2014

Nigel K.

Position: Director

Appointed: 04 November 2014

Resigned: 31 July 2016

Gaynor S.

Position: Director

Appointed: 30 July 2014

Resigned: 04 November 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Paul M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Nigel K. This PSC owns 25-50% shares.

Paul M.

Notified on 30 July 2016
Nature of control: 25-50% shares

Nigel K.

Notified on 30 July 2016
Ceased on 1 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 7193 787       
Balance Sheet
Cash Bank On Hand 462081643365 2045 263199647
Current Assets5 6207 5158 1917 9368 44913 80820 2455 2937 172
Debtors2 8015 4494 9294 7844 7845 56311 9804 1055 373
Net Assets Liabilities 3 7874 9055 4686 0159 877962-13 429-12 599
Other Debtors 5 4494 9294 7844 7845 56311 9804 1055 373
Property Plant Equipment 1 3191 036753470766476404302
Total Inventories 2 0203 0542 9883 3293 0413 0029891 152
Cash Bank In Hand82946       
Net Assets Liabilities Including Pension Asset Liability2 7193 787       
Stocks Inventory1 9902 020       
Tangible Fixed Assets1 6021 319       
Reserves/Capital
Called Up Share Capital12       
Profit Loss Account Reserve2 7183 785       
Shareholder Funds2 7193 787       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5668491 1321 4151 8002 0902 1622 264
Average Number Employees During Period 22221111
Bank Borrowings Overdrafts      17 50016 4932 400
Corporation Tax Payable 6834166025021 387960960960
Creditors 4 7834 1253 0782 8154 55219 66819 0356 299
Depreciation Rate Used For Property Plant Equipment  15151515151515
Fixed Assets1 6021 3191 036753470766476404302
Increase From Depreciation Charge For Year Property Plant Equipment  28328328338529072102
Net Current Assets Liabilities1 4372 7324 0664 8585 6349 256577-13 742873
Other Creditors 4 0393 6061 9792 2623 0589579752 654
Other Taxation Social Security Payable 6110349751107251607285
Property Plant Equipment Gross Cost  1 8851 8851 8852 5662 5662 5662 566
Provisions For Liabilities Balance Sheet Subtotal 26419714389145919191
Total Additions Including From Business Combinations Property Plant Equipment     681   
Total Assets Less Current Liabilities3 0394 0515 1025 6116 10410 0221 053-13 3381 175
Advances Credits Directors      7 1964 1055 373
Advances Credits Made In Period Directors      7 196  
Advances Credits Repaid In Period Directors       3 091 
Creditors Due Within One Year4 1834 783       
Number Shares Allotted12       
Par Value Share11       
Provisions For Liabilities Charges320264       
Share Capital Allotted Called Up Paid12       
Tangible Fixed Assets Additions1 885        
Tangible Fixed Assets Cost Or Valuation1 8851 885       
Tangible Fixed Assets Depreciation283566       
Tangible Fixed Assets Depreciation Charged In Period283283       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 25th, July 2023
Free Download (12 pages)

Company search

Advertisements