UKBizDB.co.uk

P.C. UPHOLSTERY LIMITED

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

This company is commonly known as P.c. Upholstery Limited. The company was founded 22 years ago and was given the registration number 04311152. The firm's registered office is in DUDLEY. You can find them at Kings Chambers Queens Cross, High Street, Dudley, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:P.C. UPHOLSTERY LIMITED
Company Number:04311152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2001
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Kings Chambers Queens Cross, High Street, Dudley, West Midlands, DY1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill House, 1 Grange Farm Court, Eardington, Bridgnorth, England, WV16 5JT

Secretary01 June 2008Active
The Mill House, 1 Grange Farm Court, Eardington, Bridgnorth, England, WV16 5JT

Director25 October 2001Active
Deepdale Cottage, 95 Lake Street, Dudley, England, DY3 2AJ

Director01 June 2008Active
Battlestead Cottage, Main Street, Tatenhill, DE13 9SD

Secretary25 October 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary25 October 2001Active
Battlestead Cottage, Main Street, Tatenhill, DE13 9SD

Director25 October 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director25 October 2001Active

People with Significant Control

Mr Liam Wayne Everall
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Deepdale Cottage, 95 Lake Street, Dudley, England, DY3 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Natalie Jane Butler
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:The Mill House, 1 Grange Farm Court, Bridgnorth, England, WV16 5JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Address

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

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Address

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

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Accounts

Accounts with accounts type total exemption small.

Download
2013-11-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.