UKBizDB.co.uk

ESSEX PC1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essex Pc1 Limited. The company was founded 17 years ago and was given the registration number 05973959. The firm's registered office is in OLDBURY. You can find them at First Floor, Black Country House, Rounds Green Road, Oldbury, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ESSEX PC1 LIMITED
Company Number:05973959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director26 February 2021Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director26 February 2021Active
92, Friern Gardens, Wickford, England, SS12 0HD

Corporate Secretary20 October 2006Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director30 May 2019Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director30 May 2019Active
92, Friern Gardens, Wickford, England, SS12 0HD

Director20 October 2006Active
92, Friern Gardens, Wickford, England, SS12 0HD

Director20 October 2006Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director30 May 2019Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director30 May 2019Active

People with Significant Control

Essex Pet Crematorium Limited
Notified on:30 May 2019
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Brian Schramm
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:92, Friern Gardens, Wickford, SS12 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Joyce Schramm
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:92, Friern Gardens, Wickford, SS12 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-04-15Accounts

Change account reference date company previous shortened.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Address

Change registered office address company with date old address new address.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2019-12-15Accounts

Accounts with accounts type dormant.

Download
2019-11-01Persons with significant control

Change to a person with significant control without name date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Resolution

Resolution.

Download
2019-09-13Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.