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

Pc1 Limited SWANSEA


Founded in 1999, Pc1, classified under reg no. 03753279 is an active company. Currently registered at Castle House Kingsway SA5 4DL, Swansea the company has been in the business for twenty five years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 3 directors in the the firm, namely Graham T., Richard O. and Samantha G.. In addition one secretary - Graham T. - is with the company. As of 16 April 2024, there was 1 ex secretary - Ronald T.. There were no ex directors.

Pc1 Limited Address / Contact

Office Address Castle House Kingsway
Office Address2 Fforestfach
Town Swansea
Post code SA5 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753279
Date of Incorporation Thu, 15th Apr 1999
Industry Information technology consultancy activities
Industry Repair of computers and peripheral equipment
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Graham T.

Position: Director

Appointed: 14 May 2021

Richard O.

Position: Director

Appointed: 14 May 2021

Graham T.

Position: Secretary

Appointed: 25 June 2009

Samantha G.

Position: Director

Appointed: 15 April 1999

Daniel D.

Position: Nominee Secretary

Appointed: 15 April 1999

Resigned: 15 April 1999

Ronald T.

Position: Secretary

Appointed: 15 April 1999

Resigned: 25 June 2009

Betty D.

Position: Nominee Director

Appointed: 15 April 1999

Resigned: 15 April 1999

Daniel D.

Position: Nominee Director

Appointed: 15 April 1999

Resigned: 15 April 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Samantha G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Samantha G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth10 5374 521       
Balance Sheet
Cash Bank On Hand  1 2001 4512525 39729 67326 70426 826
Current Assets140 093124 81896 272117 381163 042117 902164 061173 676204 364
Debtors105 89197 61770 07277 906137 79087 505109 388103 529127 046
Net Assets Liabilities  3 5664 43420 04420 55429 60514 18440 774
Other Debtors  35 30437 69140 15841 33850 9219 707 
Property Plant Equipment  18 29129 30535 46342 94332 05227 135 
Total Inventories  25 00038 02425 00025 00025 00043 44350 492
Cash Bank In Hand4 2022 201       
Net Assets Liabilities Including Pension Asset Liability10 5374 521       
Stocks Inventory30 00025 000       
Tangible Fixed Assets28 08222 848       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve10 5354 519       
Shareholder Funds10 5374 521       
Other
Accumulated Depreciation Impairment Property Plant Equipment  62 05966 76175 58188 27054 22830 91839 908
Average Number Employees During Period  5777756
Bank Borrowings Overdrafts  43 27763 70170 26831 73340 17248 99748 967
Corporation Tax Payable  9 3012 4437 3647 7538 5278 4166 110
Creditors  107 246117 908161 158114 364132 617122 72153 794
Depreciation Rate Used For Property Plant Equipment   2525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      43 531  
Disposals Property Plant Equipment     5 61051 095  
Fixed Assets28 08222 84818 29129 30535 46342 94332 05227 135 
Increase From Depreciation Charge For Year Property Plant Equipment   4 7028 82012 6899 4898 5894 406
Net Current Assets Liabilities-8 967-10 044-10 974-5271 8843 53831 44450 95553 676
Other Creditors  3 2333 3095 0288 5497 3077 504 
Other Taxation Social Security Payable  37 72038 22044 94950 22061 6717 3785 436
Property Plant Equipment Gross Cost  80 35096 066111 044131 21386 28041 38348 568
Provisions For Liabilities Balance Sheet Subtotal  3 1305 2835 5148 1676 0906 7849 592
Total Additions Including From Business Combinations Property Plant Equipment     25 7796 1623 67225 495
Total Assets Less Current Liabilities19 11512 8047 31728 77837 34746 48163 49678 090104 160
Trade Creditors Trade Payables  13 71510 23533 54916 10914 94022 47163 267
Trade Debtors Trade Receivables  34 76840 21597 63246 16758 46749 151100 532
Advances Credits Directors 27 91226 51728 34729 37132 08841 43344 671 
Advances Credits Made In Period Directors  14 89512 83012 17718 04120 395  
Advances Credits Repaid In Period Directors  16 29011 00011 15315 32411 050  
Amount Specific Advance Or Credit Directors38 77627 912    41 43344 67126 514
Amount Specific Advance Or Credit Made In Period Directors       19 1381 843
Amount Specific Advance Or Credit Repaid In Period Directors       15 90020 000
Accrued Liabilities       3 7637 881
Finance Lease Liabilities Present Value Total       3 7408 127
Accruals Deferred Income3526       
Creditors Due After One Year3 5004 157       
Creditors Due Within One Year149 060134 862       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges5 0434 100       
Secured Debts80 00567 321       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 2 150       
Tangible Fixed Assets Cost Or Valuation80 05782 207       
Tangible Fixed Assets Depreciation51 97559 359       
Tangible Fixed Assets Depreciation Charged In Period 7 384       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements