UKBizDB.co.uk

PCP LIMITED

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

This company is commonly known as Pcp Limited. The company was founded 31 years ago and was given the registration number 02794315. The firm's registered office is in BILLERICAY. You can find them at 6 Crescent Court, Western Road, Billericay, Essex. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:PCP LIMITED
Company Number:02794315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:6 Crescent Court, Western Road, Billericay, Essex, CM12 9EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Westwood Avenue, Brentwood, England, CM14 4NU

Director04 August 2010Active
54 Paddock Close, Leigh-On-Sea, SS9 5QR

Director11 March 1993Active
77, Canning Road, London, England, N5 2JR

Director04 August 2010Active
54 Paddock Close, Leigh-On-Sea, SS9 5QR

Secretary11 March 1993Active
120 East Road, London, N1 6AA

Nominee Secretary26 February 1993Active
6 Crescent Court, Western Road, Billericay, England, CM12 9EW

Director27 February 2011Active
54, Paddock Close, Leigh On Sea, England, SS9 5QR

Director27 February 2011Active
120 East Road, London, N1 6AA

Nominee Director26 February 1993Active

People with Significant Control

Mr Edward James Burrell
Notified on:28 February 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:84 Westwood Avenue, Brentwood, England, CM14 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Burrell
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:54 Paddock Close, Leigh On Sea, England, SS9 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Richard Murray
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:77 Canning Road, London, England, N5 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Termination secretary company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.