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

Pcz Designerwear For Children Limited NOTTINGHAM


Pcz Designerwear For Children started in year 2014 as Private Limited Company with registration number 09287561. The Pcz Designerwear For Children company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Nottingham at H1 Ash Tree Court. Postal code: NG8 6PY.

The company has 4 directors, namely Zoe K., David T. and Loretta T. and others. Of them, Zoe K., David T., Loretta T., Jody T. have been with the company the longest, being appointed on 30 October 2014. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Pcz Designerwear For Children Limited Address / Contact

Office Address H1 Ash Tree Court
Office Address2 Mellors Way, Nottingham Business Pa
Town Nottingham
Post code NG8 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09287561
Date of Incorporation Thu, 30th Oct 2014
Industry Retail sale of clothing in specialised stores
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Zoe K.

Position: Director

Appointed: 30 October 2014

David T.

Position: Director

Appointed: 30 October 2014

Loretta T.

Position: Director

Appointed: 30 October 2014

Jody T.

Position: Director

Appointed: 30 October 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is David T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Loretta T. This PSC owns 25-50% shares and has 25-50% voting rights.

David T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Loretta T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand105 028148 448265 930231 258350 117260 156262 310160 090
Current Assets249 653286 281330 446344 744409 554359 989346 433245 313
Debtors14 22557 4339 66248 3359 47023 6731 93618 797
Net Assets Liabilities205 481192 027210 972290 491338 017309 097306 156219 244
Other Debtors14 22557 4339 66248 3359 47023 6731 40910 095
Property Plant Equipment2 4592 3052 5723 2073 4896 3247 0885 316
Total Inventories130 40080 40054 85465 15149 96776 16082 18766 426
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7902 9443 8024 8706 0348 14210 50512 277
Additions Other Than Through Business Combinations Property Plant Equipment  1 1251 7031 4464 9433 127 
Average Number Employees During Period57787655
Corporation Tax Payable36 03344 00334 18834 23746 61832 78929 32013 202
Creditors46 13996 121121 55756 85174 36356 01446 01830 375
Depreciation Rate Used For Property Plant Equipment 25252525252525
Increase From Depreciation Charge For Year Property Plant Equipment 1548581 0681 1642 1082 3631 772
Net Current Assets Liabilities203 514190 160208 889287 893335 191303 975300 415214 938
Other Creditors10 02148 63286 97321 94623 92215 81416 22113 099
Other Taxation Social Security Payable85853966683 8236324774 074
Property Plant Equipment Gross Cost 5 2496 3748 0779 52314 46617 59317 593
Provisions For Liabilities Balance Sheet Subtotal   6096631 2021 3471 010
Taxation Including Deferred Taxation Balance Sheet Subtotal492438489609    
Total Assets Less Current Liabilities205 973192 465211 461291 100338 680310 299307 503220 254
Trade Creditors Trade Payables 3 401   6 779  
Trade Debtors Trade Receivables      5278 702
Advances Credits Directors7 11046 40083 82813 87215 2497 1317 0814 291
Advances Credits Made In Period Directors128 9888 45190 196137 580155 566179 118133 126148 600
Advances Credits Repaid In Period Directors61 59947 741127 62467 624156 943171 000133 076145 810

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 17th, January 2024
Free Download (9 pages)

Company search

Advertisements