Warning: file_put_contents(c/e1843a27c926ad5f8a7d4bd1cd5e825c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Plcs Holdings Limited, CH4 9PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLCS HOLDINGS LIMITED

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

This company is commonly known as Plcs Holdings Limited. The company was founded 7 years ago and was given the registration number 10532027. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park, Chester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PLCS HOLDINGS LIMITED
Company Number:10532027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director19 December 2016Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director19 December 2016Active

People with Significant Control

Mr Harry Andrew Crook
Notified on:19 December 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Lewis Billington
Notified on:19 December 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9PX
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 (5 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
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Address

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

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type group.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Accounts

Change account reference date company previous extended.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Capital

Capital allotment shares.

Download
2017-04-28Capital

Capital name of class of shares.

Download
2017-04-21Resolution

Resolution.

Download
2017-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.