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

Pcis (southern) Limited BRIGHTON


Pcis (southern) started in year 2014 as Private Limited Company with registration number 09156329. The Pcis (southern) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Brighton at Ground Floor. Postal code: BN1 1UF.

The company has one director. Patrick C., appointed on 31 July 2014. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Lucy C.. There were no ex secretaries.

Pcis (southern) Limited Address / Contact

Office Address Ground Floor
Office Address2 19 New Road
Town Brighton
Post code BN1 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09156329
Date of Incorporation Thu, 31st Jul 2014
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Patrick C.

Position: Director

Appointed: 31 July 2014

Lucy C.

Position: Director

Appointed: 31 July 2014

Resigned: 31 January 2020

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Patrick C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lucy C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lucy C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick C.

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

Lucy C.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Lucy C.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Patrick C.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1984 683      
Balance Sheet
Cash Bank On Hand 13 67210 4963 8115 74920 42119 28522 736
Current Assets37 74017 83928 72230 13931 467169 080173 79978 783
Debtors19 4854 16718 22626 32825 718108 44799 10216 047
Net Assets Liabilities 4 6839 27912 5978 22779 07555 53214 279
Other Debtors 3 251   104  
Property Plant Equipment 15 50923 88217 91128 24527 17919 45862 180
Total Inventories     40 21255 41240 000
Cash Bank In Hand18 25513 672      
Net Assets Liabilities Including Pension Asset Liability1984 683      
Tangible Fixed Assets20 22915 509      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve984 583      
Shareholder Funds1984 683      
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 9128 07414 0459 6749 3676 94027 667
Additions Other Than Through Business Combinations Property Plant Equipment  31 507 37 47056 43025 50084 945
Administration Support Average Number Employees    1111
Average Number Employees During Period    1112
Bank Borrowings 9 177   38 00029 31023 760
Creditors 9 17716 28310 21918 05559 59643 71723 760
Decrease In Loans Owed By Related Parties Due To Loans Repaid     313-104 
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -554-30  -16 884
Deferred Income    11 900  5 370
Depreciation Expense Property Plant Equipment     21 1686 48620 727
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -11 800 -18 216-21 477-8 912 
Disposals Property Plant Equipment  -26 972 -31 507-57 803-35 648-21 496
Finance Lease Liabilities Present Value Total  16 28310 21918 05521 59614 40720 794
Increase From Depreciation Charge For Year Property Plant Equipment  7 9625 97113 84521 1696 48520 727
Increase In Loans Owed By Related Parties Due To Loans Advanced     104  
Increase In Loans Owed To Related Parties Due To Loans Advanced  4 151   17 251 
Loans Owed By Related Parties   -314-314104  
Loans Owed To Related Parties -3 253898344314 17 251367
Net Current Assets Liabilities-3 1061 4536 0178 1072 980116 65683 488-18 800
Other Creditors      2 525-2
Other Inventories     40 21255 41240 000
Other Payables Accrued Expenses 9608201 2831 0501 0501 090 
Other Remaining Borrowings  897345315 17 251367
Prepayments 914   3 957  
Production Average Number Employees       1
Property Plant Equipment Gross Cost 27 42131 95631 95637 91936 54626 39889 847
Provisions For Liabilities Balance Sheet Subtotal 3 1014 3373 2024 9435 1643 6975 341
Taxation Social Security Payable 4 3287 0685 7422 98620 47918 59310 073
Total Assets Less Current Liabilities17 12316 96229 89926 01831 225143 835102 94643 380
Total Borrowings 9 17716 28310 21918 05559 59643 71723 760
Trade Creditors Trade Payables 601 044 1 0582 0267254 348
Trade Debtors Trade Receivables  18 22626 32825 718104 38699 10216 047
Creditors Due After One Year14 6519 177      
Creditors Due Within One Year40 84616 386      
Number Shares Allotted100100      
Par Value Share11      
Provisions For Liabilities Charges2 2743 102      
Secured Debts19 575       
Tangible Fixed Assets Additions26 972       
Tangible Fixed Assets Cost Or Valuation26 972       
Tangible Fixed Assets Depreciation6 743       
Tangible Fixed Assets Depreciation Charged In Period6 743       
Value Shares Allotted100       
Amount Specific Advance Or Credit Directors 3 253      
Fixed Assets20 22915 509      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 1, 2024
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements