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

Pcg Structures Limited CO ANTRIM


Founded in 1997, Pcg Structures, classified under reg no. NI033358 is an active company. Currently registered at 21 Orpins Mill Road BT39 0SX, Co Antrim the company has been in the business for twenty seven years. Its financial year was closed on 29th September and its latest financial statement was filed on September 29, 2022.

At present there are 4 directors in the the company, namely Catherine F., James C. and Paula M. and others. In addition one secretary - James C. - is with the firm. As of 24 April 2024, there was 1 ex director - Catherine C.. There were no ex secretaries.

Pcg Structures Limited Address / Contact

Office Address 21 Orpins Mill Road
Office Address2 Ballyclare
Town Co Antrim
Post code BT39 0SX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI033358
Date of Incorporation Wed, 3rd Dec 1997
Industry Development of building projects
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 29th September
Company age 27 years old
Account next due date Sat, 29th Jun 2024 (66 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Catherine F.

Position: Director

Appointed: 14 November 2017

James C.

Position: Director

Appointed: 01 August 1999

Paula M.

Position: Director

Appointed: 29 June 1998

Georgina C.

Position: Director

Appointed: 30 April 1998

James C.

Position: Secretary

Appointed: 03 December 1997

Catherine C.

Position: Director

Appointed: 29 June 1998

Resigned: 01 September 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is James M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James M.

Notified on 6 April 2016
Ceased on 27 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302021-09-292022-09-29
Net Worth138 160139 617  
Balance Sheet
Current Assets28 79315 55816 57016 595
Cash Bank In Hand2 7336 559  
Debtors26 0608 999  
Net Assets Liabilities Including Pension Asset Liability138 160139 617  
Tangible Fixed Assets87 16584 765  
Reserves/Capital
Called Up Share Capital22  
Profit Loss Account Reserve138 158139 615  
Shareholder Funds138 160139 617  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 2001 200
Fixed Assets182 165179 765110 000110 360
Net Current Assets Liabilities-44 005-40 14817 39017 402
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  820807
Provisions For Liabilities Balance Sheet Subtotal  7 216-2 809
Total Assets Less Current Liabilities138 160139 617127 390127 762
Creditors Due Within One Year72 79855 706  
Investments Fixed Assets95 00095 000  
Number Shares Allotted 2  
Par Value Share 1  
Share Capital Allotted Called Up Paid22  
Tangible Fixed Assets Cost Or Valuation107 693107 693  
Tangible Fixed Assets Depreciation20 52822 928  
Tangible Fixed Assets Depreciation Charged In Period 2 400  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company financial statements for the year ending on September 29, 2022
filed on: 9th, May 2023
Free Download (4 pages)

Company search

Advertisements