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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Riversway Managed Workshops, Leeward Road, Preston, United Kingdom, PR2 2TE | Secretary | 22 February 2001 | Active |
Unit 21, Riversway Managed Workshops, Leeward Road, Preston, United Kingdom, PR2 2TE | Director | 28 May 2004 | Active |
Unit 21, Riversway Managed Workshops, Leeward Road, Preston, United Kingdom, PR2 2TE | Director | 22 February 2001 | Active |
1 Ivy Bank, Fulwood, Preston, PR2 9LD | Secretary | 22 February 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 January 2001 | Active |
7 The Hongills, Fulwood, Preston, PR2 9LD | Director | 22 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 January 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-10-30 | Officers | Change person secretary company with change date. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.