UKBizDB.co.uk

PCS HAYES LIMITED

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

This company is commonly known as Pcs Hayes Limited. The company was founded 20 years ago and was given the registration number 04864079. The firm's registered office is in HAYES. You can find them at Unit 3 Regent Business Centre, Pump Lane, Hayes, Middlesex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PCS HAYES LIMITED
Company Number:04864079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 3 Regent Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Wentworth Crescent, Hayes, UB3 1NW

Director01 July 2005Active
75 Raven Road, Stokenchurch, HP14 3QW

Secretary12 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 August 2003Active
2 Diamond Way, Wokingham, RG41 3TU

Director12 August 2003Active
75 Raven Road, Stokenchurch, HP14 3QW

Director12 August 2003Active
Henrys Cottage, Radnage Common Road, Radnage, HP14 4DD

Director12 August 2003Active
57, Wentworth Crescent, Hayes, England, UB3 1NW

Director01 January 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 August 2003Active

People with Significant Control

Mr Terry Cymbaluk
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Unit 3, Regent Business Centre, Hayes, UB3 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Janice Marie Milsom
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Unit 3, Regent Business Centre, Hayes, UB3 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-01-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Termination director company with name termination date.

Download
2015-09-01Officers

Termination secretary company with name termination date.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.