Warning: file_put_contents(c/4e651c3f761912582d68b66b651b28d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pecc Consultants Limited, WF17 8LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PECC CONSULTANTS LIMITED

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

This company is commonly known as Pecc Consultants Limited. The company was founded 30 years ago and was given the registration number 02836996. The firm's registered office is in BATLEY. You can find them at Unit 102 Batley Enterprise Centre, 513 Bradford Road, Batley, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PECC CONSULTANTS LIMITED
Company Number:02836996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1993
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 102 Batley Enterprise Centre, 513 Bradford Road, Batley, West Yorkshire, WF17 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 102, Batley Enterprise Centre, 513 Bradford Road, Batley, England,

Director23 July 1993Active
Unit 102, Batley Enterprise Centre, 513 Bradford Road, Batley, WF17 8LL

Director05 February 2021Active
Unit 102, Batley Enterprise Centre, 513 Bradford Road, Batley, England, WF17 8LL

Secretary01 September 2005Active
5 Middlebrook View, Fairweather Green, Bradford, BD8 0ES

Secretary23 July 1993Active
Woodbottom Farm, Stainburn, Otley, LS21 2LQ

Secretary16 July 1993Active
Fox Farm, Brierley Rd Shafton, Barnsley, S72 8QW

Director16 July 1993Active
5 Middlebrook View, Fairweather Green, Bradford, BD8 0ES

Director23 July 1993Active
159 Carleton Road, Carleton, Pontefract, WF8 3NH

Director01 May 2003Active

People with Significant Control

Mr Charles William Carter
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Unit 102, Batley Enterprise Centre, Batley, WF17 8LL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Officers

Change person director company with change date.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Mortgage

Mortgage satisfy charge full.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.