Picton Arcade (swansea) Limited SWANSEA


Founded in 1982, Picton Arcade (swansea), classified under reg no. 01680949 is an active company. Currently registered at 16 Axis Court Mallard Way SA7 0AJ, Swansea the company has been in the business for 42 years. Its financial year was closed on 5th April and its latest financial statement was filed on April 5, 2022.

The company has 2 directors, namely Hans G., Mohammad T.. Of them, Mohammad T. has been with the company the longest, being appointed on 11 January 2006 and Hans G. has been with the company for the least time - from 24 May 2006. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Picton Arcade (swansea) Limited Address / Contact

Office Address 16 Axis Court Mallard Way
Office Address2 Swansea Vale
Town Swansea
Post code SA7 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01680949
Date of Incorporation Wed, 24th Nov 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 5th April
Company age 42 years old
Account next due date Fri, 5th Jan 2024 (145 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Hans G.

Position: Director

Appointed: 24 May 2006

Mohammad T.

Position: Director

Appointed: 11 January 2006

Kenneth M.

Position: Secretary

Appointed: 22 October 1997

Resigned: 24 October 2014

Michael L.

Position: Director

Appointed: 17 January 1995

Resigned: 11 January 2006

Timothy D.

Position: Director

Appointed: 15 November 1994

Resigned: 27 January 1997

Christos S.

Position: Director

Appointed: 31 December 1989

Resigned: 22 October 1997

Anthony H.

Position: Director

Appointed: 31 December 1989

Resigned: 22 October 1997

Terrence S.

Position: Director

Appointed: 31 December 1989

Resigned: 22 October 1997

Richard A.

Position: Secretary

Appointed: 31 December 1989

Resigned: 22 October 1997

Richard A.

Position: Director

Appointed: 31 December 1989

Resigned: 22 October 1997

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Mohammed T. The abovementioned PSC and has 25-50% shares.

Mohammed T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth300 284292 702       
Balance Sheet
Cash Bank On Hand 87 53391 574122 087111 244104 99964 87567 16367 979
Current Assets54 14852 22192 768122 167111 244104 99978 00095 97297 690
Debtors21 031-35 312-44 97880  13 12528 80929 711
Other Debtors -35 3121 19480   9 06011 121
Property Plant Equipment 261 414261 414261 414261 414261 414261 414261 414261 414
Cash Bank In Hand33 11787 533       
Tangible Fixed Assets261 414261 414       
Reserves/Capital
Called Up Share Capital17 68517 685       
Profit Loss Account Reserve72 39764 815       
Shareholder Funds300 284292 702       
Other
Average Number Employees During Period    22222
Corporation Tax Payable 10 89212 34112 98512 50211 74814 12520 19318 485
Creditors 20 93368 43394 52283 60784 16247 02966 85766 579
Net Current Assets Liabilities38 87031 28824 33527 64527 63720 83730 97129 11531 111
Number Shares Issued Fully Paid  17 00017 000     
Other Creditors 10 0409 9205 9204 22034 98819 15932 8034 928
Par Value Share 111     
Property Plant Equipment Gross Cost 261 414261 414261 414261 414261 414261 414261 414 
Total Assets Less Current Liabilities300 284292 702285 749289 059289 051282 251292 385290 529292 525
Trade Creditors Trade Payables 146 17275 61766 88537 42613 74513 86143 166
Trade Debtors Trade Receivables      13 12519 74918 590
Creditors Due Within One Year15 27820 933       
Number Shares Allotted 17 000       
Other Reserves33 57533 575       
Revaluation Reserve176 627176 627       
Share Capital Allotted Called Up Paid17 00017 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements