This company is commonly known as P C P Gratings Limited. The company was founded 38 years ago and was given the registration number 01991883. The firm's registered office is in WOLVERHAMPTON. You can find them at Enterprise Drive, Four Ashes, Wolverhampton, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.
Name | : | P C P GRATINGS LIMITED |
---|---|---|
Company Number | : | 01991883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise Drive, Four Ashes, Wolverhampton, England, WV10 7DF | Secretary | 01 July 2013 | Active |
Enterprise Drive, Four Ashes, Wolverhampton, England, WV10 7DF | Director | 01 July 2013 | Active |
Enterprise Drive, Four Ashes, Wolverhampton, England, WV10 7DF | Director | 01 August 2016 | Active |
24 The Avenue, Castlecroft, WV3 8LR | Secretary | - | Active |
1 Grove Lane, Tettenhall Wood, Wolverhampton, WV6 8NH | Secretary | 11 October 1991 | Active |
24 The Avenue, Castlecroft, WV3 8LR | Director | - | Active |
7 Sandpiper Close, Leegomery, Telford, TF1 4WH | Director | 06 January 1992 | Active |
1 Grove Lane, Tettenhall Wood, Wolverhampton, WV6 8NH | Director | 19 July 2004 | Active |
Bredgade 43 3 Sal, Herning, Denmark, DK 7400 | Director | - | Active |
Pcp Corporation A/S | ||
Notified on | : | 25 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Sverigesvej 2-4, 7480 Vildbjerg, Denmark, |
Nature of control | : |
|
Mr Robert Merrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Sandpiper Close, Salop, United Kingdom, TF1 4WH |
Nature of control | : |
|
Mr John Nielsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | Enterprise Drive, Enterprise Drive, Wolverhampton, England, WV10 7DF |
Nature of control | : |
|
Pf Group A/S | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Sverigesvej, Sverigesvej, 7480 Vildbjerg, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type small. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Change account reference date company current extended. | Download |
2022-01-28 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-02-03 | Accounts | Accounts with accounts type small. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-07 | Accounts | Accounts with accounts type small. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type small. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Accounts | Accounts with accounts type small. | Download |
2017-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2017-02-09 | Accounts | Accounts with accounts type full. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.