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

Pkc Associates Limited ESSEX


Pkc Associates started in year 1991 as Private Limited Company with registration number 02607107. The Pkc Associates company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Essex at 114 Hamlet Court Road. Postal code: SS0 7LP.

The firm has one director. Patrick C., appointed on 2 May 1991. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pkc Associates Limited Address / Contact

Office Address 114 Hamlet Court Road
Office Address2 Westcliff On Sea
Town Essex
Post code SS0 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607107
Date of Incorporation Thu, 2nd May 1991
Industry Non-life insurance
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Westcliffe Business Services Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Patrick C.

Position: Director

Appointed: 02 May 1991

Fiona S.

Position: Secretary

Appointed: 01 September 2006

Resigned: 03 February 2007

Janine M.

Position: Secretary

Appointed: 02 July 2001

Resigned: 31 August 2006

Francis M.

Position: Secretary

Appointed: 02 August 1999

Resigned: 02 July 2001

Janine M.

Position: Secretary

Appointed: 30 April 1999

Resigned: 02 August 1999

John T.

Position: Secretary

Appointed: 30 September 1997

Resigned: 30 April 1999

Patrick M.

Position: Secretary

Appointed: 18 December 1996

Resigned: 30 September 1997

Janine M.

Position: Secretary

Appointed: 02 May 1992

Resigned: 18 December 1996

Kenneth B.

Position: Director

Appointed: 02 May 1991

Resigned: 30 September 1997

Keith C.

Position: Secretary

Appointed: 02 May 1991

Resigned: 02 May 1991

Lavinia B.

Position: Director

Appointed: 02 May 1991

Resigned: 02 May 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 1991

Resigned: 02 May 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Patrick C. This PSC has significiant influence or control over this company,.

Patrick C.

Notified on 2 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand394 573629 486537 019606 527178 848106 375223 819
Current Assets437 141651 988608 634638 538219 186179 917269 038
Debtors42 56822 50271 61732 01140 33873 54245 219
Net Assets Liabilities116 963190 232208 456170 580116 594103 588161 536
Other Debtors26 50222 50271 61726 24822 32252 47539 526
Property Plant Equipment49 75036 48925 65216 0326 413 899
Other
Accumulated Depreciation Impairment Property Plant Equipment38 65851 91962 75672 37681 99588 40888 567
Additions Other Than Through Business Combinations Property Plant Equipment      1 058
Average Number Employees During Period7776554
Bank Overdrafts2 690712     
Creditors369 928494 059423 204483 990109 00576 329108 401
Deferred Tax Asset Debtors7 870  5 76318 01621 0675 693
Increase From Depreciation Charge For Year Property Plant Equipment 13 26110 8359 6209 6196 413159
Net Current Assets Liabilities67 213157 929185 432154 548110 181103 588160 637
Other Creditors31 34440 22815 66125 3108 77714 61526 609
Property Plant Equipment Gross Cost88 40888 40888 40888 40888 40888 40889 466
Provisions For Liabilities Balance Sheet Subtotal 4 1862 628    
Taxation Social Security Payable4 87311 29515 1689 1739 3046 1816 137
Total Assets Less Current Liabilities116 963194 418211 084170 580   
Trade Creditors Trade Payables331 021441 824392 375449 50790 92455 53375 655
Trade Debtors Trade Receivables8 196      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 21st, July 2023
Free Download (5 pages)

Company search

Advertisements