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

Pcl Direct Group Ltd BROMBOROUGH


Founded in 2015, Pcl Direct Group, classified under reg no. 09726138 is an active company. Currently registered at Enterprise House CH62 4UE, Bromborough the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since March 13, 2019 Pcl Direct Group Ltd is no longer carrying the name Ranlane.

The company has 3 directors, namely Ian M., David H. and Andrew E.. Of them, Andrew E. has been with the company the longest, being appointed on 1 April 2018 and Ian M. and David H. have been with the company for the least time - from 9 January 2020. As of 27 April 2024, there were 3 ex directors - Faye R., David H. and others listed below. There were no ex secretaries.

Pcl Direct Group Ltd Address / Contact

Office Address Enterprise House
Office Address2 The Courtyard
Town Bromborough
Post code CH62 4UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09726138
Date of Incorporation Tue, 11th Aug 2015
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 9 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 Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Ian M.

Position: Director

Appointed: 09 January 2020

David H.

Position: Director

Appointed: 09 January 2020

Andrew E.

Position: Director

Appointed: 01 April 2018

Faye R.

Position: Director

Appointed: 13 November 2015

Resigned: 31 August 2020

David H.

Position: Director

Appointed: 11 August 2015

Resigned: 13 November 2015

Ian M.

Position: Director

Appointed: 11 August 2015

Resigned: 13 November 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we found, there is David H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Adele M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

David H.

Notified on 6 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Ian M.

Notified on 6 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Adele M.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Faye R.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Company previous names

Ranlane March 13, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand20 86311 6631 00910 014190 34562 83184 266
Current Assets348 663467 090647 029948 8991 060 1911 129 9591 143 336
Debtors245 811254 652384 551451 402492 792587 882530 793
Net Assets Liabilities25 22792 213152 165177 25818 08336 117312 986
Other Debtors11613132 63414 358250 35734 66665 214
Property Plant Equipment14 74011 50210 5938 0305 90515 10130 301
Total Inventories81 989200 775261 469487 483377 054479 246528 277
Other
Amount Specific Advance Or Credit Directors18 00710 2944 78914 00039 4037675 206
Amount Specific Advance Or Credit Made In Period Directors 7 7135 5054 78953 4039 830 
Amount Specific Advance Or Credit Repaid In Period Directors18 007  14 000 50 0004 439
Accumulated Amortisation Impairment Intangible Assets5 00010 00015 00020 00024 99924 999 
Accumulated Depreciation Impairment Property Plant Equipment1 8606 98410 79513 69515 82020 95731 168
Average Number Employees During Period12161821221921
Bank Borrowings3 3334 22826 000 250 000239 583177 083
Bank Borrowings Overdrafts3 3334 22835 33217 893237 500177 083114 583
Creditors185 315170 185260 980446 053561 883609 507504 952
Dividends Paid30 00044 00080 00096 000 163 500152 470
Finance Lease Liabilities Present Value Total2 2032 203     
Fixed Assets34 74026 50220 59313 0305 90615 10230 302
Increase Decrease In Property Plant Equipment11 749      
Increase From Amortisation Charge For Year Intangible Assets5 0005 0005 0005 0004 999  
Increase From Depreciation Charge For Year Property Plant Equipment1 8602 4723 8112 9002 1255 13710 211
Intangible Assets20 00015 00010 0005 000111
Intangible Assets Gross Cost25 00025 00025 00025 00025 00025 000 
Net Current Assets Liabilities175 802235 896392 552610 281574 060630 522787 636
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100100100100100100100
Number Shares Issued Specific Share Issue100      
Other Creditors183 112170 185260 980446 053324 383432 424390 369
Other Remaining Borrowings   62 500100 09820 833 
Other Taxation Social Security Payable63 863102 22184 014137 740143 957223 475104 876
Par Value Share1111111
Profit Loss55 127110 986139 952121 093-159 175181 534429 339
Property Plant Equipment Gross Cost17 69218 48621 38821 72521 72536 05861 469
Total Additions Including From Business Combinations Intangible Assets25 000      
Total Additions Including From Business Combinations Property Plant Equipment17 6927942 902337 14 33325 411
Total Assets Less Current Liabilities210 542262 398413 145623 311579 966645 624817 938
Total Borrowings193 0534 228286 980472 166532 708692 840567 452
Trade Creditors Trade Payables58 831107 122129 477138 282315 092185 314164 738
Trade Debtors Trade Receivables245 695254 521351 917437 044242 435553 216465 579

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control October 6, 2023
filed on: 27th, October 2023
Free Download (2 pages)

Company search

Advertisements