UKBizDB.co.uk

PCL HOLDINGS LIMITED

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

This company is commonly known as Pcl Holdings Limited. The company was founded 10 years ago and was given the registration number 08866152. The firm's registered office is in SHEFFIELD. You can find them at System House Rotherside Road, Eckington, Sheffield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PCL HOLDINGS LIMITED
Company Number:08866152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:System House Rotherside Road, Eckington, Sheffield, England, S21 4HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
System House, Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director01 September 2022Active
Systems House, Rotherside Road, Eckington, Sheffield, United Kingdom, S21 4HL

Director22 September 2015Active
System House, Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director01 September 2022Active
System House, Rotherside Road, Sheffield, S21 4HL

Director12 January 2018Active
System House, Rotherside Road, Eckington, Sheffield, England, S21 4HL

Director29 January 2014Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director29 January 2014Active
109, East House, South Worple Way, London, United Kingdom, SW14 8TN

Director29 January 2014Active

People with Significant Control

Legrand Electric Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:Great, King Street North, Birmingham, England, B19 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Dennis Rea
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:System House, Rotherside Road, Sheffield, England, S21 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Rea Real Estate Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA
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 (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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type group.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type group.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-06-19Address

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

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-09-26Accounts

Accounts with accounts type group.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2017-12-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.