UKBizDB.co.uk

PCE HOLDINGS LIMITED

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

This company is commonly known as Pce Holdings Limited. The company was founded 6 years ago and was given the registration number 11255054. The firm's registered office is in SEDGEFIELD. You can find them at Orchard House Easterly Grange, Foxton, Sedgefield, County Durham. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PCE HOLDINGS LIMITED
Company Number:11255054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Orchard House Easterly Grange, Foxton, Sedgefield, County Durham, United Kingdom, TS21 2HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Easterly Grange, Foxton, Sedgefield, United Kingdom, TS21 2HX

Director02 May 2018Active
Orchard House, Easterly Grange, Foxton, Sedgefield, United Kingdom, TS21 2HX

Director11 May 2018Active
Process Control Equipment ,, 45 Dukesway, Teeside Industrial Estate, Stockton -On-Tees, United Kingdom, TS17 9LT

Director14 March 2018Active
Process Control Equipment, 45 Dukesway, Teesside Industrial Estate, Stockton-On-Tees, England, TS17 9LT

Director02 May 2018Active

People with Significant Control

Mr Barry James Jackson
Notified on:01 April 2018
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:Orchard House, Easterly Grange, Sedgefield, United Kingdom, TS21 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Jackson
Notified on:14 March 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Process Control Equipment ,, 45 Dukesway, Stockton -On-Tees, United Kingdom, TS17 9LT
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type group.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type group.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Capital

Capital allotment shares.

Download
2018-08-31Accounts

Change account reference date company previous shortened.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.