Pcs Facilities Limited (number 07752683) is a private limited company legally formed on 2011-08-25 in England. This company is registered at Mabberleys Stables Front Street, East Garston, Hungerford RG17 7EU. Pcs Facilities Limited is operating under SIC code: 81210 that means "general cleaning of buildings".

Company details

Name Pcs Facilities Limited
Number 07752683
Date of Incorporation: Thursday 25th August 2011
End of financial year: 31 August
Address: Mabberleys Stables Front Street, East Garston, Hungerford, RG17 7EU
SIC code: 81210 - General cleaning of buildings

Moving to the 1 managing director that can be found in the above-mentioned firm, we can name: Yucel M. (appointed on 15 July 2021). The Companies House lists 2 persons of significant control, namely: Yucel M. has over 3/4 of shares, 3/4 to full of voting rights, Paul R. has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-08-31
Current Assets 100 46,012 23,666 36,824 31,917 39,715 42,104 43,070 56,989 100,601
Fixed Assets - 123,678 121,192 131,458 129,543 106,225 99,605 81,230 127,742 12,000
Total Assets Less Current Liabilities 100 6,629 -9,192 24,249 34,321 58,896 64,973 52,985 151,331 76,029
Intangible Fixed Assets - 80,000 80,000 80,000 80,000 - - - - -
Number Shares Allotted 100 100 - - - - - - - -
Shareholder Funds 100 9,943 -35,645 24,249 34,321 58,896 - - - -
Tangible Fixed Assets - 43,678 41,192 51,458 49,543 - - - - -

People with significant control

Yucel M.
28 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paul R.
15 August 2016 - 28 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Change of registered address from Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom on Thu, 9th Nov 2023 to Mabberleys Stables Front Street East Garston Hungerford Berkshire RG17 7EU
filed on: 9th, November 2023 | address
Free Download (1 page)