UKBizDB.co.uk

PC RESTAURANTS LIMITED

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

This company is commonly known as Pc Restaurants Limited. The company was founded 30 years ago and was given the registration number 02869813. The firm's registered office is in BRAINTREE. You can find them at 140 Rayne Road, , Braintree, Essex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PC RESTAURANTS LIMITED
Company Number:02869813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:140 Rayne Road, Braintree, Essex, England, CM7 2QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside, Fox's Marina, The Strand, Wherstead, Ipswich, England, IP2 8NJ

Secretary01 October 2018Active
Riverside, Fox's Marina, The Strand, Wherstead, Ipswich, England, IP2 8NJ

Director01 October 2018Active
Riverside, Fox's Marina, The Strand, Wherstead, Ipswich, England, IP2 8NJ

Director01 October 2018Active
140, Rayne Road, Braintree, England, CM7 2QR

Secretary30 November 2012Active
145, High Street, Colchester, United Kingdom, CO1 1PG

Secretary18 January 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary08 November 1993Active
140, Rayne Road, Braintree, England, CM7 2QR

Director06 November 2012Active
54 Wilson Road, Hadleigh, Ipswich, IP7 5RZ

Director23 October 1999Active
145, High Street, Colchester, United Kingdom, CO1 1PG

Director18 January 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director08 November 1993Active
140, Rayne Road, Braintree, England, CM7 2QR

Director01 October 2006Active
Slough Farm, Lavenham, CO10 9SJ

Director18 January 1994Active
58 Friars Street, Sudbury, CO10 2AG

Director10 November 2003Active
145, High Street, Colchester, United Kingdom, CO1 1PG

Director01 April 2008Active

People with Significant Control

1900 Limited
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:Riverside, Fox's Marina, The Strand, Ipswich, England, IP2 8NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Frederic Lebrun
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:French
Country of residence:England
Address:140, Rayne Road, Braintree, England, CM7 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denis Rene Jean Commergnat
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:French
Country of residence:England
Address:140, Rayne Road, Braintree, England, CM7 2QR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Address

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

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.