UKBizDB.co.uk

PC REPAIR CENTRE LTD

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

This company is commonly known as Pc Repair Centre Ltd. The company was founded 22 years ago and was given the registration number 04247865. The firm's registered office is in SURREY. You can find them at 22 Haydon Place, Guildford, Surrey, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PC REPAIR CENTRE LTD
Company Number:04247865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:22 Haydon Place, Guildford, Surrey, GU1 4LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Haydon Place, Guildford, Surrey, GU1 4LL

Director13 September 2019Active
108, Norval Road, North Wembley, Wembley, United Kingdom, HA0 3SU

Secretary02 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 July 2001Active
27, Spencer Road, Wembley, England, HA0 3SE

Director01 October 2008Active
10 Donnington Road, Willesden, London, NW10 3QN

Director01 August 2001Active
178 Grasmere Avenue, Wembley, HA9 8TH

Director08 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 July 2001Active

People with Significant Control

Mr Jafer Mohamed Al-Hassani
Notified on:21 October 2019
Status:Active
Date of birth:December 1967
Nationality:British
Address:22 Haydon Place, Surrey, GU1 4LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ehssan Abdul Hadi Al-Hassani
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:27 Spencer Road, Wembley, United Kingdom, HA0 3SE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Abdul-Hadi Al-Hassani
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:108 Norval Road, North Wembley, London, United Kingdom, HA0 3SU
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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.