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

Pyc Engineering Limited ST. HELENS


Pyc Engineering started in year 2012 as Private Limited Company with registration number 08247856. The Pyc Engineering company has been functioning successfully for 12 years now and its status is active. The firm's office is based in St. Helens at Unit 2 Eastside Industrial Estate. Postal code: WA9 3AS.

The firm has 3 directors, namely James B., Stephen D. and Stephen M.. Of them, James B., Stephen D., Stephen M. have been with the company the longest, being appointed on 10 March 2023. As of 27 April 2024, there were 4 ex directors - David B., Stephen S. and others listed below. There were no ex secretaries.

Pyc Engineering Limited Address / Contact

Office Address Unit 2 Eastside Industrial Estate
Office Address2 Jackson Street
Town St. Helens
Post code WA9 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08247856
Date of Incorporation Wed, 10th Oct 2012
Industry Engineering design activities for industrial process and production
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

James B.

Position: Director

Appointed: 10 March 2023

Stephen D.

Position: Director

Appointed: 10 March 2023

Stephen M.

Position: Director

Appointed: 10 March 2023

David B.

Position: Director

Appointed: 10 October 2012

Resigned: 10 March 2023

Stephen S.

Position: Director

Appointed: 10 October 2012

Resigned: 03 November 2017

Desmond B.

Position: Director

Appointed: 10 October 2012

Resigned: 10 March 2023

John B.

Position: Director

Appointed: 10 October 2012

Resigned: 10 March 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Pyc Engineering Holdings Limited from St. Helens, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Desmond B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pyc Engineering Holdings Limited

Unit 2, Eastside Industrial Estate Jackson Street, St. Helens, WA9 3AS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14255940
Notified on 10 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 3 November 2017
Ceased on 10 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Desmond B.

Notified on 3 November 2017
Ceased on 10 March 2023
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 3 November 2017
Ceased on 10 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth71 892264 851539 297880 345      
Balance Sheet
Cash Bank In Hand142 771180 220121 95032 410      
Cash Bank On Hand   32 410207 837244 925405 608392 708521 931335 207
Current Assets510 780571 771559 279515 001682 563718 165792 704765 9531 088 3431 417 537
Debtors362 109384 301427 733458 133466 998463 490382 096368 245561 4121 064 036
Intangible Fixed Assets1 876 2501 781 2501 686 2501 591 250      
Net Assets Liabilities   880 3451 223 0591 638 4481 879 0271 780 1251 970 0402 250 924
Net Assets Liabilities Including Pension Asset Liability71 892264 851539 297880 345      
Other Debtors   46 98750 98154 26354 53582 468230 705636 120
Property Plant Equipment   122 474104 95294 209110 88690 11381 24466 063
Stocks Inventory5 9007 2509 59624 458      
Tangible Fixed Assets876 372136 037122 474      
Total Inventories   24 4587 7289 7505 0005 0005 00018 294
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve71 792264 751539 197880 245      
Shareholder Funds71 892264 851539 297880 345      
Other
Amount Specific Advance Or Credit Directors        64 028129 760
Amount Specific Advance Or Credit Made In Period Directors        64 02895 732
Amount Specific Advance Or Credit Repaid In Period Directors         30 000
Accumulated Amortisation Impairment Intangible Assets   308 750403 750498 750593 750688 750783 750878 750
Accumulated Depreciation Impairment Property Plant Equipment   50 92474 65094 006112 953133 786148 305163 486
Average Number Employees During Period    222223231918
Creditors   843 774380 511557 276310 029270 070300 361241 374
Creditors Due After One Year1 916 3301 678 1301 281 151843 774      
Creditors Due Within One Year398 816470 679533 382480 111      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 349 4 467 
Disposals Property Plant Equipment      4 488 10 995 
Fixed Assets1 876 2581 857 6221 822 2871 713 7241 601 2021 495 4591 417 1361 301 3631 197 4941 087 313
Increase From Amortisation Charge For Year Intangible Assets    95 00095 00095 00095 00095 00095 000
Increase From Depreciation Charge For Year Property Plant Equipment    23 72619 35622 29620 83318 98615 181
Intangible Assets   1 591 2501 496 2501 401 2501 306 2501 211 2501 116 2501 021 250
Intangible Assets Gross Cost   1 900 0001 900 0001 900 0001 900 0001 900 0001 900 000 
Intangible Fixed Assets Additions1 900 000         
Intangible Fixed Assets Aggregate Amortisation Impairment23 750118 750213 750308 750      
Intangible Fixed Assets Amortisation Charged In Period23 75095 00095 00095 000      
Intangible Fixed Assets Cost Or Valuation1 900 0001 900 0001 900 000       
Net Current Assets Liabilities111 964101 09225 89734 89022 394160 889482 675495 883787 9821 176 163
Number Shares Allotted100100100100      
Other Creditors   843 774380 511259 34656 06949 74314 9754 900
Other Taxation Social Security Payable   193 083207 261213 831170 903157 596197 986199 743
Par Value Share1111      
Property Plant Equipment Gross Cost   173 398179 602188 215223 839223 899229 549 
Provisions For Liabilities Balance Sheet Subtotal   24 49520 02617 90020 78417 12115 43612 552
Provisions For Liabilities Charges 15 73327 73624 495      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions1088 42278 9536 013      
Tangible Fixed Assets Cost Or Valuation1088 432167 385173 398      
Tangible Fixed Assets Depreciation212 06031 34850 924      
Tangible Fixed Assets Depreciation Charged In Period212 05819 28819 576      
Total Additions Including From Business Combinations Property Plant Equipment    6 2048 61340 1126016 645 
Total Assets Less Current Liabilities1 988 2221 958 7141 848 1841 748 6141 623 5961 656 3481 899 8111 797 2461 985 4762 263 476
Trade Creditors Trade Payables   36 00741 27484 09983 05762 73187 40036 731
Trade Debtors Trade Receivables   411 146416 017409 227327 561285 777330 707427 916

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/10/10
filed on: 24th, October 2023
Free Download (5 pages)

Company search

Advertisements