UKBizDB.co.uk

PCT ENGINEERING LTD

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

This company is commonly known as Pct Engineering Ltd. The company was founded 15 years ago and was given the registration number 06785799. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Pct Engineering Ltd Peacock Road, Holditch Industrial Estate, Newcastle-under-lyme, Staffordshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PCT ENGINEERING LTD
Company Number:06785799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 January 2009
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Pct Engineering Ltd Peacock Road, Holditch Industrial Estate, Newcastle-under-lyme, Staffordshire, ST5 9HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216, Congleton Road North, Scholar Green, Stoke On Trent, ST7 3HF

Director08 January 2009Active
99, Oxford Road, Basford, Newcastle Under Lyme, ST5 0QB

Secretary08 January 2009Active
19, Oldhill Close, Talke Pits, Stoke On Trent, ST7 1RD

Director08 January 2009Active

People with Significant Control

Mr Mathew Anthony Rigby
Notified on:01 September 2020
Status:Active
Date of birth:October 1977
Nationality:British
Address:Pct Engineering Ltd, Peacock Road, Newcastle-Under-Lyme, ST5 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Nubold Group Ltd
Notified on:09 January 2017
Status:Active
Country of residence:England
Address:216, Congleton Road North, Stoke-On-Trent, England, ST7 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathew Anthony Rigby
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:216, Congleton Road North, Stoke-On-Trent, England, ST7 3HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Rigby
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:19, Oldhill Close, Stoke-On-Trent, England, ST7 1RD
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 (6 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
2024-01-19Gazette

Gazette dissolved liquidation.

Download
2023-10-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-19Resolution

Resolution.

Download
2022-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-19Persons with significant control

Change to a person with significant control.

Download
2019-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Address

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

Download

Copyright © 2024. All rights reserved.