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

Pcoa Limited NEWPORT


Pcoa started in year 2011 as Private Limited Company with registration number 07568398. The Pcoa company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Newport at Summit House 10 Waterside Court. Postal code: NP20 5NT. Since Wed, 17th Oct 2012 Pcoa Limited is no longer carrying the name Freedom Outdoor.

The firm has one director. Keith P., appointed on 9 November 2012. There are currently no secretaries appointed. As of 6 May 2024, there were 4 ex directors - Elizabeth F., Bethan M. and others listed below. There were no ex secretaries.

Pcoa Limited Address / Contact

Office Address Summit House 10 Waterside Court
Office Address2 Albany Street
Town Newport
Post code NP20 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07568398
Date of Incorporation Thu, 17th Mar 2011
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Parker & Co (company Secretaries) Ltd

Position: Corporate Secretary

Appointed: 31 May 2013

Keith P.

Position: Director

Appointed: 09 November 2012

Elizabeth F.

Position: Director

Appointed: 09 September 2013

Resigned: 31 December 2013

Bethan M.

Position: Director

Appointed: 19 October 2012

Resigned: 09 November 2012

Graham S.

Position: Director

Appointed: 17 March 2011

Resigned: 17 March 2011

Keith P.

Position: Director

Appointed: 17 March 2011

Resigned: 19 October 2012

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is The Everest Group from Newport, Wales. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Everest Group

Summit House 10 Waterside Court, Newport, NP20 5NT, Wales

Legal authority Companies Act
Legal form Limited
Country registered Engalnd & Wales
Place registered Companies House
Registration number 07742182
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Freedom Outdoor October 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-12-312018-12-31
Net Worth19 80624 14727 54232 557  
Balance Sheet
Cash Bank On Hand   1 747790263
Current Assets87 92198 914110 151104 24548 09937 712
Debtors77 00080 91586 61781 49847 30937 449
Net Assets Liabilities   32 55723 80920 791
Property Plant Equipment   12 438  
Total Inventories   21 000  
Cash Bank In Hand8292 9992 5341 747  
Net Assets Liabilities Including Pension Asset Liability19 80624 14727 54232 557  
Stocks Inventory10 09215 00021 00021 000  
Tangible Fixed Assets1 9657 12715 87712 438  
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000  
Profit Loss Account Reserve9 80614 14717 54222 557  
Shareholder Funds19 80624 14727 54232 557  
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 885  
Bank Borrowings Overdrafts     9 362
Creditors   82 83810 01010 481
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 885 
Disposals Property Plant Equipment    21 323 
Fixed Assets1 9657 12715 87712 438  
Net Current Assets Liabilities17 84117 02011 66520 11938 08927 231
Other Creditors     89
Property Plant Equipment Gross Cost   21 323  
Total Assets Less Current Liabilities19 80624 14727 54232 55738 08927 231
Trade Creditors Trade Payables     1 030
Trade Debtors Trade Receivables     37 449
Creditors Due Within One Year70 08081 89498 48684 126  
Number Shares Allotted   10 000  
Par Value Share   1  
Share Capital Allotted Called Up Paid  10 00010 000  
Tangible Fixed Assets Additions 7 412 661  
Tangible Fixed Assets Cost Or Valuation2 0509 46220 66221 323  
Tangible Fixed Assets Depreciation852 3354 7858 885  
Tangible Fixed Assets Depreciation Charged In Period 2 250 4 100  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 7th, March 2024
Free Download (5 pages)

Company search