UKBizDB.co.uk

PEC CONTRACTORS LIMITED

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

This company is commonly known as Pec Contractors Limited. The company was founded 7 years ago and was given the registration number 10693026. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:PEC CONTRACTORS LIMITED
Company Number:10693026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Golders Close, Edgware, United Kingdom, HA8 9QD

Director27 March 2017Active
13, Sneath Avenue, London, England, NW11 9AJ

Director20 July 2018Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director20 July 2018Active

People with Significant Control

Mr Joseph Gordon
Notified on:27 March 2017
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:5, Golders Close, Edgware, United Kingdom, HA8 9QD
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
2024-03-21Capital

Capital allotment shares.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Address

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

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Address

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

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-03-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.