Warning: file_put_contents(c/3945af93d9b587fb896e9bdaa9e2795f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/18932c0dc0603ddd04fc380ed5638456.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pce Group Limited, NR34 7TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PCE GROUP LIMITED

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

This company is commonly known as Pce Group Limited. The company was founded 9 years ago and was given the registration number 09137040. The firm's registered office is in BECCLES. You can find them at Ellough Road, , Beccles, Suffolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PCE GROUP LIMITED
Company Number:09137040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ellough Road, Beccles, Suffolk, United Kingdom, NR34 7TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellough Road, Beccles, United Kingdom, NR34 7TE

Director18 July 2014Active
Ellough Road, Beccles, United Kingdom, NR34 7TE

Director14 May 2018Active
Ellough Road, Beccles, United Kingdom, NR34 7TE

Director18 July 2014Active
C/O Pce Automation Ltd, Ellough Industrial Estate, Beccles, United Kingdom, NR34 7TE

Director18 July 2014Active

People with Significant Control

Mrs Sarah Louise Cook
Notified on:14 May 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Ellough Road, Beccles, United Kingdom, NR34 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Ernest Cook
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Bulls Green House, Bulls Green, Toft Monks, Beccles, United Kingdom, NR34 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Bryan Cook
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Northbury, Fredericks Road, Beccles, United Kingdom, NR34 9UL
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 (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
2024-04-17Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Address

Change sail address company with new address.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Accounts

Accounts with accounts type group.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Resolution

Resolution.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.