UKBizDB.co.uk

THE P C CLINIC (UK) LTD

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

This company is commonly known as The P C Clinic (uk) Ltd. The company was founded 24 years ago and was given the registration number 03935077. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:THE P C CLINIC (UK) LTD
Company Number:03935077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 2000
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

Director29 February 2000Active
21 Pougher Close, Sapcote, Leicester, LE9 4JL

Secretary28 February 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 February 2000Active
1 Hinckley Road, Earl Shilton, LE9 7LG

Director28 December 2002Active
12 Gorseburn House, Aikman Avenue, Leicester, LE3 9JU

Director29 February 2000Active
Long Eaton Hub, 1 Union Street, Long Eaton, Nottingham, England, NG10 1HH

Director29 March 2019Active
46a, Main Street, Broughton Astley, Leicester, LE9 6RD

Director01 September 2018Active
1 St Peters Drive, Thornton, Coalville, LE67 1AX

Director28 February 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 February 2000Active

People with Significant Control

Mr Anthony Christopher Bonner
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-21Gazette

Gazette dissolved liquidation.

Download
2021-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-14Insolvency

Liquidation disclaimer notice.

Download
2019-11-13Address

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

Download
2019-11-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-12Resolution

Resolution.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Change account reference date company current extended.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Gazette

Gazette filings brought up to date.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Gazette

Gazette notice compulsory.

Download
2016-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.