UKBizDB.co.uk

P C LEICESTER LTD

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

This company is commonly known as P C Leicester Ltd. The company was founded 9 years ago and was given the registration number 09580851. The firm's registered office is in LEICESTER. You can find them at 109 Coleman Road, , Leicester, Leicestershire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:P C LEICESTER LTD
Company Number:09580851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:109 Coleman Road, Leicester, Leicestershire, United Kingdom, LE5 4LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
166 Coleman Road, 166 Coleman Road, Leicester, England, LE5 4LJ

Secretary01 September 2021Active
166 Coleman Road, Leicester, England, LE5 4LJ

Director01 January 2023Active
262 Martin Street, Leicester, England, LE4 6EU

Secretary08 May 2015Active
166, Coleman Road, Leicester, England, LE5 4LJ

Director01 September 2021Active
262 Martin Street, Leicester, United Kingdom, LE4 6EU

Director08 May 2015Active

People with Significant Control

Mr Hamza Patel
Notified on:01 January 2023
Status:Active
Date of birth:April 2003
Nationality:British
Country of residence:England
Address:166 Coleman Road, Leicester, England, LE5 4LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Abdullah Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:166 Coleman Road, Leicester, England, LE5 4LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Imran Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:262 Martin Street, Leicester, United Kingdom, LE4 6EU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2023-03-07Accounts

Change account reference date company previous extended.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Change person secretary company with change date.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-08-04Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.