UKBizDB.co.uk

PC DEVELOPMENT LTD

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

This company is commonly known as Pc Development Ltd. The company was founded 23 years ago and was given the registration number 04138481. The firm's registered office is in PRESTON. You can find them at Unit 21 Riversway Managed Workshops, Leeward Road, Preston, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PC DEVELOPMENT LTD
Company Number:04138481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 21 Riversway Managed Workshops, Leeward Road, Preston, Lancashire, United Kingdom, PR2 2TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Riversway Managed Workshops, Leeward Road, Preston, United Kingdom, PR2 2TE

Secretary22 February 2001Active
Unit 21, Riversway Managed Workshops, Leeward Road, Preston, United Kingdom, PR2 2TE

Director28 May 2004Active
Unit 21, Riversway Managed Workshops, Leeward Road, Preston, United Kingdom, PR2 2TE

Director22 February 2001Active
1 Ivy Bank, Fulwood, Preston, PR2 9LD

Secretary22 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 2001Active
7 The Hongills, Fulwood, Preston, PR2 9LD

Director22 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 January 2001Active

People with Significant Control

Mrs Shirley Ann Knox
Notified on:17 May 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Riversway Managed Workshops, Preston, United Kingdom, PR2 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Knox
Notified on:17 May 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Riversway Managed Workshops, Preston, United Kingdom, PR2 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-10-30Address

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

Download
2018-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.