UKBizDB.co.uk

PEXON PCS LIMITED

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

This company is commonly known as Pexon Pcs Limited. The company was founded 3 years ago and was given the registration number 12901537. The firm's registered office is in WELLINGTON. You can find them at 23 Donnerville Close, , Wellington, Shropshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PEXON PCS LIMITED
Company Number:12901537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:23 Donnerville Close, Wellington, Shropshire, England, TF1 3PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sempar Accountancy And Tax Limited, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle-Under-Lyme, United Kingdom, ST5 9QF

Director24 September 2020Active
C/O Sempar Accountancy And Tax Limited, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle-Under-Lyme, United Kingdom, ST5 9QF

Director24 September 2020Active

People with Significant Control

Ms Davina Mary Higginson
Notified on:23 June 2023
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Sempar Accountancy And Tax Limited, Lymedale Business Centre, Newcastle-Under-Lyme, United Kingdom, ST5 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Higginson
Notified on:19 February 2021
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:C/O Sempar, Ground Floor, Unit 3, Riverside 2, Stoke-On-Trent, United Kingdom, ST4 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Davina Mary Higginson
Notified on:10 October 2020
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:23, Donnerville Close, Wellington, England, TF1 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Higginson
Notified on:10 October 2020
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:23, Donnerville Close, Wellington, England, TF1 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Higginson
Notified on:24 September 2020
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:23, Donnerville Close, Wellington, England, TF1 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Incorporation

Memorandum articles.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Capital

Capital name of class of shares.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Address

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

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Address

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

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.