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

Pidcock Motor Cycles Limited NOTTINGHAM


Founded in 1975, Pidcock Motor Cycles, classified under reg no. 01201567 is an active company. Currently registered at Fields Farm Road NG10 3FZ, Nottingham the company has been in the business for fourty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely David H., Nigel P. and Lynne M. and others. In addition one secretary - Nigel P. - is with the company. As of 7 May 2024, there were 9 ex directors - Michael M., David M. and others listed below. There were no ex secretaries.

Pidcock Motor Cycles Limited Address / Contact

Office Address Fields Farm Road
Office Address2 Long Eaton
Town Nottingham
Post code NG10 3FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01201567
Date of Incorporation Tue, 25th Feb 1975
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

David H.

Position: Director

Appointed: 01 March 2018

Nigel P.

Position: Secretary

Appointed: 01 March 2018

Nigel P.

Position: Director

Appointed: 01 October 2017

Lynne M.

Position: Director

Appointed: 31 August 2016

Christopher P.

Position: Director

Appointed: 07 August 1992

Patricia P.

Position: Secretary

Resigned: 01 March 2018

Michael M.

Position: Director

Appointed: 01 September 2016

Resigned: 04 October 2018

David M.

Position: Director

Appointed: 01 September 2016

Resigned: 05 April 2017

Steven H.

Position: Director

Appointed: 01 January 2004

Resigned: 30 April 2012

Pasquina P.

Position: Director

Appointed: 11 August 2001

Resigned: 01 March 2018

Mark F.

Position: Director

Appointed: 01 September 1992

Resigned: 31 December 2009

Barrie R.

Position: Director

Appointed: 07 August 1992

Resigned: 03 May 1994

Thomas R.

Position: Director

Appointed: 07 August 1992

Resigned: 13 September 1996

John P.

Position: Director

Appointed: 07 August 1992

Resigned: 07 January 1999

Mark F.

Position: Director

Appointed: 07 August 1992

Resigned: 01 September 1992

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Lynne M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Patricia P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lynne M.

Notified on 28 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

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

Patricia P.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand132 95754 3134 2374 7611 565182 941307 389163 485
Current Assets1 648 2372 125 3172 532 4772 821 1033 190 5812 807 4982 958 5233 286 491
Debtors150 942129 504263 849240 249272 658179 960148 580159 848
Net Assets Liabilities981 848650 166182 440-248 509207 764151 537265 442265 978
Other Debtors  5 00027 09815 15642 543105 530142 549
Property Plant Equipment338 019599 132631 065579 886518 154517 878466 004457 500
Total Inventories1 364 3381 941 5002 264 3912 576 0932 916 3582 444 5972 502 554 
Other
Accumulated Depreciation Impairment Property Plant Equipment475 084538 292630 747693 699764 741811 362871 872931 164
Average Number Employees During Period 44504943474848
Bank Borrowings Overdrafts  545 556737 263736 67824 500876 969126 583
Creditors970 5492 008 7552 919 9923 649 4983 500 9711 040 403908 403148 075
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 8272 552180 569173 419166 273119 496729 3221 259 826
Increase From Depreciation Charge For Year Property Plant Equipment 68 93292 91178 18271 04263 35866 09159 292
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases      160 000120 000
Net Current Assets Liabilities677 688116 562-387 515-828 395-310 390674 062707 841-43 447
Other Creditors 411 735519 661618 355189 91128 89831 43421 492
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 581 
Other Disposals Property Plant Equipment      8 200 
Other Taxation Social Security Payable 41 91694 06395 99425 080191 87119 88411 824
Property Plant Equipment Gross Cost813 1031 137 4241 261 8121 273 5851 282 8951 329 2401 337 8761 388 664
Total Additions Including From Business Combinations Property Plant Equipment 337 821126 70830 4739 31064 83916 83650 788
Total Assets Less Current Liabilities1 015 707715 694243 550-248 509207 7641 191 9401 173 845414 053
Trade Creditors Trade Payables 1 473 3331 498 6201 868 9732 154 4801 691 8501 831 7102 267 197
Trade Debtors Trade Receivables 31 399108 96649 78251 46939 90543 05017 299
Amount Specific Advance Or Credit Directors54 700       
Amount Specific Advance Or Credit Made In Period Directors265 80041 400      
Amount Specific Advance Or Credit Repaid In Period Directors163 50096 100      
Accrued Liabilities Deferred Income 81 771262 092222 246336 162187 860  
Amounts Owed By Directors  1 2731 307    
Amounts Owed To Directors   106 667    
Bank Overdrafts  545 556737 263736 678   
Capital Commitments29 950       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 72445615 230 16 737  
Disposals Property Plant Equipment 13 5002 32018 700 18 494  
Finance Lease Liabilities Present Value Total1 649    40 603  
Finance Lease Payments Owing Minimum Gross1 891       
Future Finance Charges On Finance Leases242       
Number Shares Issued Fully Paid   115115115  
Par Value Share   111  
Prepayments Accrued Income 98 105148 610162 062206 03397 512  
Provisions For Liabilities Balance Sheet Subtotal33 85965 52861 110     
Total Borrowings683 2221 102 7801 075 8841 378 6121 583 441712 108  
Loans From Directors   106 66758 660   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements