Pc Investments Limited

General information

Name:

Pc Investments Ltd

Office Address:

53 Briardene Crescent NE26 4AD Whitley Bay

Number: 00411903

Incorporation date: 1946-05-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Whitley Bay with reg. no. 00411903. This company was registered in the year 1946. The office of this firm is situated at 53 Briardene Crescent . The postal code for this place is NE26 4AD. This company began under the name Printers (coast), but for the last sixteen years has been on the market under the name Pc Investments Limited. This company's principal business activity number is 68209 - Other letting and operating of own or leased real estate. Saturday 30th April 2022 is the last time when account status updates were reported.

As suggested by this particular company's executives list, since 6th April 2016 there have been five directors including: Rachel S., Gordon S. and Gregg S.. In addition, the managing director's responsibilities are regularly supported by a secretary - Ian S., who was chosen by the following business 18 years ago.

Executives who have control over this firm are as follows: Ian S. owns 1/2 or less of company shares. Gregg S. owns 1/2 or less of company shares. Douglas S. owns 1/2 or less of company shares.

  • Previous company's names
  • Pc Investments Limited 2008-03-11
  • Printers (coast) Limited 1946-05-31

Financial data based on annual reports

Company staff

Rachel S.

Role: Director

Appointed: 06 April 2016

Latest update: 27 January 2024

Gordon S.

Role: Director

Appointed: 16 July 2010

Latest update: 27 January 2024

Ian S.

Role: Secretary

Appointed: 14 June 2006

Latest update: 27 January 2024

Gregg S.

Role: Director

Appointed: 20 August 2002

Latest update: 27 January 2024

Douglas S.

Role: Director

Appointed: 20 August 2002

Latest update: 27 January 2024

Ian S.

Role: Director

Appointed: 14 June 1992

Latest update: 27 January 2024

People with significant control

Ian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gregg S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Douglas S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
77
Company Age

Similar companies nearby

Closest companies