UKBizDB.co.uk

PCMSENG GROUP LIMITED

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

This company is commonly known as Pcmseng Group Limited. The company was founded 4 years ago and was given the registration number 12179774. The firm's registered office is in ROTHERHAM. You can find them at Unit 3a Innovate Park, Adwick Park Manvers, Rotherham, South Yorkshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:PCMSENG GROUP LIMITED
Company Number:12179774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 3a Innovate Park, Adwick Park Manvers, Rotherham, South Yorkshire, United Kingdom, S63 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director30 November 2020Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director17 December 2021Active
3rd Floor, 5, New York Street, Manchester, England, M1 4JB

Director17 October 2019Active
Unit 3a, Innovate Park, Adwick Park Manvers, Rotherham, United Kingdom, S63 5AB

Director29 August 2019Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director30 November 2020Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director25 May 2021Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director30 November 2020Active
3rd Floor, 5, New York Street, Manchester, England, M1 4JB

Director17 October 2019Active

People with Significant Control

British Engineering Services Holdco Limited
Notified on:30 November 2020
Status:Active
Country of residence:United Kingdom
Address:British Engineering Services, Unit 718 Eddington Way, Warrington, United Kingdom, WA3 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Chater
Notified on:29 August 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Old Norchard, Dunley, Stourport-On-Severn, England, DY13 0UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Chater
Notified on:29 August 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Innovate Park, Rotherham, United Kingdom, S63 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-04Dissolution

Dissolution application strike off company.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Incorporation

Memorandum articles.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-22Address

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

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-12-24Accounts

Change account reference date company current extended.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-12-11Accounts

Change account reference date company current extended.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.