UKBizDB.co.uk

PCBITZ.COM LIMITED

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

This company is commonly known as Pcbitz.com Limited. The company was founded 15 years ago and was given the registration number 06818840. The firm's registered office is in CANNOCK. You can find them at 16a Watling Street Business Park, Watling Street, Cannock, Staffordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PCBITZ.COM LIMITED
Company Number:06818840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:16a Watling Street Business Park, Watling Street, Cannock, Staffordshire, England, WS11 9XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary20 March 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director13 November 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director05 September 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary09 August 2021Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director09 August 2021Active
19, The Grange, Upper Longdon, Rugeley, England, WS15 1PG

Director13 February 2009Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 August 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director01 September 2023Active
144, Rake End, Hill Ridware, Rugeley, United Kingdom, WS15 3RQ

Director13 February 2009Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director09 August 2021Active

People with Significant Control

Restore Technology Limited
Notified on:09 August 2021
Status:Active
Country of residence:England
Address:Cardington Point, Telford Way, Bedford, England, MK42 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Timothy Hawkins
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Cardington Point, Telford Way, Bedford, England, MK42 0PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Bryan Mullett
Notified on:01 July 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:144, Rake End, Rugeley, England, WS15 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-11Accounts

Accounts with accounts type dormant.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person secretary company with change date.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.