UKBizDB.co.uk

PCB ELECTRICAL SERVICES LTD

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

This company is commonly known as Pcb Electrical Services Ltd. The company was founded 18 years ago and was given the registration number 05714115. The firm's registered office is in DEVON. You can find them at Abacus House, 129 North Hill, Plymouth, Devon, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PCB ELECTRICAL SERVICES LTD
Company Number:05714115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Underlane, Plymstock, Plymouth, United Kingdom, PL9 9LA

Secretary03 March 2006Active
81, Underlane, Plymstock, Plymouth, United Kingdom, PL9 9LA

Director16 April 2015Active
81, Underlane, Plymstock, Plymouth, United Kingdom, PL9 9LA

Director03 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 February 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 February 2006Active

People with Significant Control

Pcb Holdings Ltd
Notified on:07 December 2021
Status:Active
Country of residence:United Kingdom
Address:6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Benney
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:81, Underlane, Plymouth, United Kingdom, PL9 9LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Nadine Benney
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:81, Underlane, Plymouth, United Kingdom, PL9 9LA
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 (6 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
2024-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-11Address

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

Download
2022-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Resolution

Resolution.

Download
2021-11-30Address

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

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Officers

Appoint person director company with name date.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.