UKBizDB.co.uk

P.C.M. FLUID POWER LIMITED

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

This company is commonly known as P.c.m. Fluid Power Limited. The company was founded 38 years ago and was given the registration number 01994994. The firm's registered office is in LONG BUCKBY WHARF. You can find them at Wharf Works, Three Bridges Road, Long Buckby Wharf, Northamptonshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:P.C.M. FLUID POWER LIMITED
Company Number:01994994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1986
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Wharf Works, Three Bridges Road, Long Buckby Wharf, Northamptonshire, England, NN6 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharf Works, Three Bridges Road, Long Buckby Wharf, Northampton, United Kingdom, NN6 7PP

Secretary25 February 1993Active
Pcm Fluid Power Ltd, Wharf Works, Three Bridges Road, Long Buckby Wharf, Northampton, United Kingdom, NN6 7PP

Director28 February 2019Active
Chestnut Field House, Chestnut Field, Rugby, England, CV21 2PD

Director-Active
The Bakehouse, Everdon, Daventry, NN11 3BL

Secretary-Active
23, Debdale Road, Wellingborough, England, NN8 5AA

Director21 August 2013Active
The Bakehouse, Everdon, Daventry, NN11 3BL

Director-Active
12 Old Forge Drive, West Haddon, NN6 7ET

Director06 April 2001Active
41 Thornfield, Cherry Lodge, Northampton, NN3 8QR

Director06 April 2001Active
70 Lytham Road, Rugby, CV22 7PG

Director-Active
6 Windsor Close, Long Buckby, Northampton, NN6 7YR

Director-Active

People with Significant Control

Mrs Alice Emily Phelan
Notified on:19 March 2024
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Wharf Works, Three Bridges Road, Long Buckby Wharf, England, NN6 7PP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Douglas Plant
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Wharf Works, Three Bridges Road, Long Buckby Wharf, England, NN6 7PP
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 (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
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-05-01Persons with significant control

Notification of a person with significant control.

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-05-01Persons with significant control

Change to a person with significant control.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Capital

Capital return purchase own shares.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Resolution

Resolution.

Download
2021-05-07Capital

Capital cancellation shares.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Capital

Capital cancellation shares.

Download
2020-09-04Capital

Capital return purchase own shares.

Download
2020-09-02Resolution

Resolution.

Download
2020-07-24Change of constitution

Statement of companys objects.

Download
2020-07-13Resolution

Resolution.

Download
2020-07-13Incorporation

Memorandum articles.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.