UKBizDB.co.uk

P C P GRATINGS LIMITED

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

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.

Company Information

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:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Drive, Four Ashes, Wolverhampton, England, WV10 7DF

Secretary01 July 2013Active
Enterprise Drive, Four Ashes, Wolverhampton, England, WV10 7DF

Director01 July 2013Active
Enterprise Drive, Four Ashes, Wolverhampton, England, WV10 7DF

Director01 August 2016Active
24 The Avenue, Castlecroft, WV3 8LR

Secretary-Active
1 Grove Lane, Tettenhall Wood, Wolverhampton, WV6 8NH

Secretary11 October 1991Active
24 The Avenue, Castlecroft, WV3 8LR

Director-Active
7 Sandpiper Close, Leegomery, Telford, TF1 4WH

Director06 January 1992Active
1 Grove Lane, Tettenhall Wood, Wolverhampton, WV6 8NH

Director19 July 2004Active
Bredgade 43 3 Sal, Herning, Denmark, DK 7400

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
Pf Group A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Sverigesvej, Sverigesvej, 7480 Vildbjerg, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Change account reference date company current extended.

Download
2022-01-28Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-02-03Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Accounts

Accounts with accounts type small.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type small.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Accounts

Accounts with accounts type small.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-02-09Accounts

Accounts with accounts type full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.