Pcs Cables & Connectors Limited WIMBORNE


Pcs Cables & Connectors started in year 1993 as Private Limited Company with registration number 02800687. The Pcs Cables & Connectors company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Wimborne at Kingfisher Park Industrial Est. Postal code: BH21 6US.

There is a single director in the company at the moment - Alistair B., appointed on 18 March 1993. In addition, a secretary was appointed - Christine B., appointed on 21 July 1999. Currenlty, the company lists one former director, whose name is Derek O. and who left the the company on 5 May 2010. In addition, there is one former secretary - Helen B. who worked with the the company until 20 March 2023.

Pcs Cables & Connectors Limited Address / Contact

Office Address Kingfisher Park Industrial Est
Office Address2 Three Cross Road, West Moors
Town Wimborne
Post code BH21 6US
Country of origin United Kingdom

Company Information / Profile

Registration Number 02800687
Date of Incorporation Wed, 17th Mar 1993
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Christine B.

Position: Secretary

Appointed: 21 July 1999

Alistair B.

Position: Director

Appointed: 18 March 1993

Derek O.

Position: Secretary

Resigned: 21 July 1999

Helen B.

Position: Secretary

Appointed: 21 March 2017

Resigned: 20 March 2023

Derek O.

Position: Director

Appointed: 18 March 1993

Resigned: 05 May 2010

Mary H.

Position: Nominee Director

Appointed: 17 March 1993

Resigned: 18 March 1993

Sara O.

Position: Nominee Secretary

Appointed: 17 March 1993

Resigned: 18 March 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Christine B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alistair B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Alistair B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christine B.

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

Alistair B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alistair B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 93 1 92130 09195 465
Current Assets214 441254 739221 454188 116205 767327 784
Debtors165 341212 146182 704148 945118 135176 538
Net Assets Liabilities304 653299 538218 004223 22685 108285 548
Other Debtors42 88875 86786 85258 78047 76334 991
Property Plant Equipment321 135318 792315 287314 440311 766477 183
Total Inventories49 10042 50038 75037 25057 541 
Other
Accumulated Depreciation Impairment Property Plant Equipment70 79475 11378 61881 91284 58690 447
Average Number Employees During Period 66555
Bank Borrowings Overdrafts64 87752 75894 10578 015137 754101 989
Creditors64 87752 75894 10578 015137 754101 989
Increase From Depreciation Charge For Year Property Plant Equipment 4 3193 5053 2942 6745 861
Net Current Assets Liabilities53 33038 7672 085-7 402-83 776-18 163
Other Creditors31 33144 97167 17910 500103 356162 974
Other Disposals Property Plant Equipment     100 000
Other Taxation Social Security Payable34 94447 43358 691114 28968 54084 748
Property Plant Equipment Gross Cost391 929393 905393 905396 352396 352567 630
Provisions For Liabilities Balance Sheet Subtotal4 9355 2635 2635 7975 12871 483
Total Additions Including From Business Combinations Property Plant Equipment 1 976 2 447 24 583
Total Assets Less Current Liabilities374 465357 559317 372307 038227 990459 020
Total Increase Decrease From Revaluations Property Plant Equipment     246 695
Trade Creditors Trade Payables64 95463 82142 34154 19465 39862 586
Trade Debtors Trade Receivables122 453136 27995 85290 16570 372141 547

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 19th, September 2023
Free Download (13 pages)

Company search

Advertisements