Check the

PC SOLVE LTD

Company
PC SOLVE LTD (05262159)

PC SOLVE

Phone: 01775 723 399
B⁺ rating

ABOUT PC SOLVE LTD

The first Ink2Print shop was opened in Spalding in 2006 around the corner from its current location with its main business being ink cartridges and media. The Spalding shop was taken over in 2009 by Peterborough computer repair specialists PC Solve Ltd and along with the extensive cartridge and media stocks now specialises in computer, laptop and tablet repairs and refurbished computers, laptops and tablets. We opened our second retail store in Westgate Arcade in Peterborough In 2011 and operate both the retail side and the PC Solve repairs business in the premises.

KEY FINANCES

Year
2017
Assets
£102.81k ▲ £33.09k (47.46 %)
Cash
£0.29k ▼ £0k (-0.35 %)
Liabilities
£104.17k ▲ £22.18k (27.06 %)
Net Worth
£-1.36k ▼ £10.91k (-88.92 %)

REGISTRATION INFO

Company name
PC SOLVE LTD
Company number
05262159
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Oct 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
ink2print.co.uk
Phones
01775 723 399
Registered Address
4 MARKET PLACE,
SPALDING,
LINCOLNSHIRE,
PE11 1SL

ECONOMIC ACTIVITIES

33190
Repair of other equipment
47410
Retail sale of computers, peripheral units and software in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

PC SOLVE LTD DIRECTORS

Isobel Ann Butler

  Acting
Appointed
29 March 2011
Role
Secretary
Address
21 Bramall Court, Netherton, Peterborough, Cambridgeshire, PE3 9RD
Name
BUTLER, Isobel Ann

James Butler

  Acting PSC
Appointed
20 March 2007
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
21 Bramall Court, Netherton, Peterborough, Cambs, England, PE3 9RD
Country Of Residence
England
Name
BUTLER, James
Notified On
18 October 2016
Nature Of Control
Ownership of voting rights - 75% or more

Steve Baker

  Resigned
Appointed
20 March 2007
Resigned
29 March 2011
Role
Secretary
Address
40 Cranemore, Werrington, Peterborough, Cambs, PE4 5AJ
Name
BAKER, Steve

@UK DORMANT COMPANY SECRETARY LIMITED

  Resigned
Appointed
18 October 2004
Resigned
20 March 2007
Role
Nominee Secretary
Address
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN
Name
@UK DORMANT COMPANY SECRETARY LIMITED

@UK DORMANT COMPANY DIRECTOR LIMITED

  Resigned
Appointed
18 October 2004
Resigned
20 March 2007
Role
Nominee Director
Address
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN
Name
@UK DORMANT COMPANY DIRECTOR LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.