UKBizDB.co.uk

P.J. COMBUSTION SOLUTIONS LTD

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

This company is commonly known as P.j. Combustion Solutions Ltd. The company was founded 22 years ago and was given the registration number 04469764. The firm's registered office is in CHESHIRE. You can find them at 7 St Petersgate, Stockport, Cheshire, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:P.J. COMBUSTION SOLUTIONS LTD
Company Number:04469764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:7 St Petersgate, Stockport, Cheshire, SK1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 St Petersgate, Stockport, Cheshire, SK1 1EB

Secretary19 October 2009Active
191 Cheltenham Road, Longlevens, Gloucester, GL2 0JJ

Secretary25 June 2002Active
7 St Petersgate, Stockport, Cheshire, SK1 1EB

Director31 October 2011Active
7 St Petersgate, Stockport, Cheshire, SK1 1EB

Director01 August 2014Active
191 Cheltenham Road, Longlevens, Gloucester, GL2 0JJ

Director25 June 2002Active
7 St Petersgate, Stockport, Cheshire, SK1 1EB

Secretary19 October 2009Active
34 Barwick Road, Crossgates, Leeds, LS15 8RG

Director25 June 2002Active
7 St Petersgate, Stockport, Cheshire, SK1 1EB

Director31 October 2011Active

People with Significant Control

Mr Peter Taylor James
Notified on:10 January 2017
Status:Active
Date of birth:June 1963
Nationality:British
Address:7 St Petersgate, Cheshire, SK1 1EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Angela Dawn James
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:7 St Petersgate, Cheshire, SK1 1EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Officers

Appoint person director company with name date.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.