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

P.c.m. Fluid Power Limited LONG BUCKBY WHARF


P.c.m. Fluid Power started in year 1986 as Private Limited Company with registration number 01994994. The P.c.m. Fluid Power company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Long Buckby Wharf at Wharf Works. Postal code: NN6 7PP. Since Tuesday 25th January 2000 P.c.m. Fluid Power Limited is no longer carrying the name P.c.m. (long Buckby).

Currently there are 2 directors in the the company, namely Alice P. and John P.. In addition one secretary - Jennifer P. - is with the firm. As of 6 May 2024, there were 6 ex directors - Jonathon A., Alice O. and others listed below. There were no ex secretaries.

P.c.m. Fluid Power Limited Address / Contact

Office Address Wharf Works
Office Address2 Three Bridges Road
Town Long Buckby Wharf
Post code NN6 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01994994
Date of Incorporation Tue, 4th Mar 1986
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Alice P.

Position: Director

Appointed: 28 February 2019

Jennifer P.

Position: Secretary

Appointed: 25 February 1993

John P.

Position: Director

Appointed: 14 November 1991

Jacqueline M.

Position: Secretary

Resigned: 05 February 1993

Jonathon A.

Position: Director

Appointed: 21 August 2013

Resigned: 28 February 2019

Alice O.

Position: Director

Appointed: 06 April 2001

Resigned: 21 December 2007

David P.

Position: Director

Appointed: 06 April 2001

Resigned: 05 February 2019

Richard V.

Position: Director

Appointed: 14 November 1991

Resigned: 26 June 1992

Stephen W.

Position: Director

Appointed: 14 November 1991

Resigned: 03 December 1997

Jacqueline M.

Position: Director

Appointed: 14 November 1991

Resigned: 13 January 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is John P. The abovementioned PSC and has 75,01-100% shares.

John P.

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

Company previous names

P.c.m. (long Buckby) January 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth985 8281 115 4271 194 0941 284 0481 428 5571 562 979       
Balance Sheet
Cash Bank In Hand193 973240 651127 542217 606262 877436 391       
Cash Bank On Hand     436 391461 070561 045638 536348 150413 215354 806277 250
Current Assets667 125804 274638 174734 702862 183963 9501 075 0101 156 2411 476 259869 863930 162976 917944 368
Debtors90 41198 08896 140101 686123 152126 15590 771103 594392 454311 713266 947262 111289 118
Net Assets Liabilities     1 562 9791 636 8591 738 8171 869 5041 892 0071 980 9992 074 3792 048 798
Net Assets Liabilities Including Pension Asset Liability985 8281 115 4271 194 0941 284 0481 428 5571 562 979       
Other Debtors       7 570295 992242 845187 430188 439189 436
Property Plant Equipment     482 443486 999350 783356 287335 115320 788640 102 
Stocks Inventory382 741465 535414 492415 410476 154401 404       
Tangible Fixed Assets449 830453 196461 388468 107489 430482 443       
Total Inventories     401 404523 169491 602445 269210 000250 000360 000378 000
Reserves/Capital
Called Up Share Capital1001001001009796       
Profit Loss Account Reserve780 108909 707988 3741 078 3281 222 8361 342 258       
Shareholder Funds985 8281 115 4271 194 0941 284 0481 428 5571 562 979       
Other
Accrued Liabilities     3 0553 0603 060     
Accumulated Depreciation Impairment Property Plant Equipment     140 736142 125101 835158 259177 350194 784222 18027 066
Additional Provisions Increase From New Provisions Recognised      563728     
Average Number Employees During Period      7654235
Bank Borrowings Overdrafts           11 506 
Capital Redemption Reserve    45       
Corporation Tax Payable     35 05025 10525 526     
Creditors     111 245158 918143 827194 54377 15984 67476 00694 491
Creditors Due Within One Year105 006106 40496 690132 908134 490111 245       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 08253 2568 3142 0923812 510 
Disposals Property Plant Equipment      16 60065 4269 5822 4734012 600 
Fixed Assets 453 196689 888696 607717 930725 943736 999743 363606 3121 117 1191 159 8131 204 1271 230 716
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        48 000    
Increase From Depreciation Charge For Year Property Plant Equipment      12 47112 96624 73821 18317 81529 9069 225
Investment Property     243 500250 000250 000250 000781 979839 000564 000564 000
Investment Property Fair Value Model     243 500250 000250 000250 000781 979839 000564 000 
Investments Fixed Assets        2525252525
Investments In Joint Ventures        2525252525
Net Current Assets Liabilities562 119697 870541 484601 794727 693852 705916 0921 012 4141 281 716792 704845 488900 911849 877
Number Shares Allotted 10 00010 00010 0009 6509 550       
Number Shares Issued Fully Paid           8 4008 400
Other Creditors       8 0608 0307 6057 6807 6724 222
Other Taxation Social Security Payable     3 9213 8383 470104 02727 95142 25520 37241 179
Par Value Share 00000     00
Prepayments     8 6248 6447 570     
Property Plant Equipment Gross Cost     623 179629 124452 618514 546512 465515 572862 282586 612
Provisions     15 66916 23216 960     
Provisions For Liabilities Balance Sheet Subtotal     15 66916 23216 96018 52417 81624 30230 65931 795
Provisions For Liabilities Charges26 12135 63937 27814 35317 06615 669       
Revaluation Reserve205 620205 620205 620205 620205 620220 620       
Share Capital Allotted Called Up Paid1001001001009796       
Tangible Fixed Assets Additions 22 65627 56325 44139 6508 654       
Tangible Fixed Assets Cost Or Valuation532 596553 624566 464591 905614 525623 179       
Tangible Fixed Assets Depreciation82 766100 428105 076123 798125 095140 736       
Tangible Fixed Assets Depreciation Charged In Period 18 88516 82218 72217 14015 641       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 22312 174 15 843        
Tangible Fixed Assets Disposals 1 62814 723 17 030        
Tangible Fixed Assets Increase Decrease From Revaluations     15 000       
Total Additions Including From Business Combinations Property Plant Equipment      22 54531 50023 5103923 508349 31017 666
Total Assets Less Current Liabilities1 011 9491 151 0661 231 3721 298 4011 445 6231 578 6481 653 0911 613 1971 888 0281 909 8232 005 3012 105 0382 080 593
Trade Creditors Trade Payables     24 25474 18365 23382 48641 60334 73936 45649 090
Trade Debtors Trade Receivables     117 53182 12796 02496 46268 86879 51773 67299 682
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        40 000    
Additions Other Than Through Business Combinations Investment Property Fair Value Model         506 979   
Disposals Investment Property Fair Value Model           275 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements