Production Consumables Direct Limited SMETHWICK


Founded in 2010, Production Consumables Direct, classified under reg no. 07471719 is an active company. Currently registered at Unit 10 B66 1QG, Smethwick the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Martin S. and Paul R.. In addition one secretary - Martin S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan F. who worked with the the firm until 26 February 2016.

Production Consumables Direct Limited Address / Contact

Office Address Unit 10
Office Address2 Crystal Drive
Town Smethwick
Post code B66 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07471719
Date of Incorporation Thu, 16th Dec 2010
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Martin S.

Position: Director

Appointed: 26 February 2016

Paul R.

Position: Director

Appointed: 26 February 2016

Martin S.

Position: Secretary

Appointed: 26 February 2016

Trudi S.

Position: Director

Appointed: 01 March 2017

Resigned: 10 November 2022

Ceri J.

Position: Director

Appointed: 16 December 2010

Resigned: 16 December 2010

Susan F.

Position: Secretary

Appointed: 16 December 2010

Resigned: 26 February 2016

Hugh F.

Position: Director

Appointed: 16 December 2010

Resigned: 26 February 2016

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Martin S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Trudi S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin S.

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

Paul R.

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

Trudi S.

Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 6047 9819 1515 31518 41718 24322 799
Current Assets80 68182 96747 01648 02869 94371 99766 493
Debtors58 92161 09927 21730 19927 16225 30218 447
Net Assets Liabilities   1 3502 1582 1924 073
Other Debtors77922 5007 2004 7007 4517 4237 200
Property Plant Equipment672336     
Total Inventories11 15613 88710 64812 51424 36428 45225 247
Other
Accumulated Depreciation Impairment Property Plant Equipment2 8993 2363 5713 5713 5713 571 
Bank Borrowings Overdrafts    28 44121 79016 224
Corporation Tax Payable 8 9434 499391898441
Corporation Tax Recoverable2 264      
Creditors104 38882 96345 83146 67828 44121 79016 224
Increase From Depreciation Charge For Year Property Plant Equipment 336335    
Net Current Assets Liabilities-23 70741 1851 35030 59923 98220 297
Number Shares Issued Fully Paid 100100    
Other Creditors49 59433 19511 68621 2128 9448 23611 152
Other Taxation Social Security Payable5 5582 7231 6502 4756 9283 3143 106
Par Value Share 11    
Property Plant Equipment Gross Cost3 5713 5713 5713 5713 5713 571 
Total Assets Less Current Liabilities-23 0353401 185    
Trade Creditors Trade Payables49 23638 10227 99622 95219 52729 60025 286
Trade Debtors Trade Receivables55 87838 59920 01725 49919 71117 87911 247

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Unit 10 Crystal Drive Smethwick B66 1QG England on Wed, 22nd Nov 2023 to Azzurri House Walsall Road Aldridge Walsall WS9 0RB
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements