Company NamePCT Automotive Limited
Company StatusActive
Company Number02287633
CategoryPrivate Limited Company
Incorporation Date17 August 1988(35 years, 8 months ago)
Previous NamesPCT Automotive Limited and PCT Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Ian Harding-Terry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(9 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Director NameMrs Michelle Clare Harding-Terry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Director NameMr Anthony Granville Griffiths
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Director NameMr Peter Ivor Terry
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 15 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Director NameCarole Anne Terry
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration27 years, 9 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Secretary NameCarole Anne Terry
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Robinson Drive
Worksop
Nottinghamshire
S80 1BD
Secretary NameMrs Judith Sarah McCoy
NationalityBritish
StatusResigned
Appointed09 July 2003(14 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNew Street
Holbrook Industrial Holbrook
Sheffield
S20 3GH
Director NameDavid Shaw
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 March 2014)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressNew Street
Holbrook Industrial Holbrook
Sheffield
S20 3GH
Director NameMrs Judith Sarah McCoy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(18 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Street
Holbrook Industrial Holbrook
Sheffield
S20 3GH
Director NameMr Brian Rex Jordan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2006(18 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 September 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNew Street
Holbrook Industrial Holbrook
Sheffield
S20 3GH
Director NameMr Stephen Hopkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(18 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 October 2016)
RoleAccessories Director
Country of ResidenceEngland
Correspondence AddressNew Street
Holbrook Industrial Holbrook
Sheffield
S20 3GH
Director NameMr Anthony Granville Griffiths
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(26 years, 2 months after company formation)
Appointment Duration4 years (resigned 07 November 2018)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Director NameMr Joe Clements
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH

Contact

Websitewww.pct.eu.com/
Telephone0114 2511000
Telephone regionSheffield

Location

Registered AddressNew Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Ivor Terry
50.00%
Ordinary
1 at £1Pct Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£285,588
Cash£2,017
Current Liabilities£2,054,568

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

2 June 2017Delivered on: 5 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 5 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 31 May 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
8 March 2012Delivered on: 9 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
24 January 2012Delivered on: 26 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
24 January 2012Delivered on: 26 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
22 November 2011Delivered on: 23 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 October 2019Delivered on: 21 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 January 2018Delivered on: 10 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 October 2008Delivered on: 31 October 2008
Satisfied on: 31 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 October 1991Delivered on: 28 October 1991
Satisfied on: 31 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 August 2023Unaudited abridged accounts made up to 31 August 2022 (11 pages)
12 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
27 July 2022Unaudited abridged accounts made up to 31 August 2021 (12 pages)
29 January 2022Cessation of Steetley Corner Group Limited as a person with significant control on 20 January 2022 (1 page)
29 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 January 2022Notification of Pct Holdings Limited as a person with significant control on 20 January 2022 (2 pages)
29 January 2022Cessation of James Ian Harding-Terry as a person with significant control on 20 January 2022 (1 page)
11 December 2021Appointment of Mr Anthony Granville Griffiths as a director on 1 December 2021 (2 pages)
22 November 2021Notification of Steetley Corner Group Limited as a person with significant control on 22 November 2021 (2 pages)
22 June 2021Unaudited abridged accounts made up to 31 August 2020 (13 pages)
28 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 August 2019 (13 pages)
19 June 2020Termination of appointment of Joe Clements as a director on 18 June 2020 (1 page)
25 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 October 2019Registration of charge 022876330011, created on 11 October 2019 (9 pages)
29 August 2019Unaudited abridged accounts made up to 31 August 2018 (11 pages)
29 May 2019Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
1 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Anthony Granville Griffiths as a director on 7 November 2018 (1 page)
7 November 2018Termination of appointment of Carole Anne Terry as a director on 7 November 2018 (1 page)
7 November 2018Appointment of Mr Joe Clements as a director on 7 November 2018 (2 pages)
17 September 2018Appointment of Mrs Michelle Clare Harding-Terry as a director on 14 September 2018 (2 pages)
28 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-26
(3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (13 pages)
13 March 2018Satisfaction of charge 5 in full (2 pages)
13 March 2018Satisfaction of charge 3 in full (1 page)
13 March 2018Satisfaction of charge 6 in full (1 page)
13 March 2018Satisfaction of charge 4 in full (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Peter Ivor Terry as a director on 15 December 2017 (1 page)
16 January 2018Cessation of Peter Ivor Terry as a person with significant control on 15 December 2017 (1 page)
10 January 2018Registration of charge 022876330010, created on 10 January 2018 (28 pages)
12 December 2017Registered office address changed from New Street Holbrook Industrial Holbrook Sheffield S20 3GH to New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 12 December 2017 (1 page)
12 December 2017Registered office address changed from New Street Holbrook Industrial Holbrook Sheffield S20 3GH to New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 12 December 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 June 2017Registration of charge 022876330009, created on 2 June 2017 (31 pages)
5 June 2017Registration of charge 022876330008, created on 2 June 2017 (41 pages)
5 June 2017Registration of charge 022876330009, created on 2 June 2017 (31 pages)
5 June 2017Registration of charge 022876330008, created on 2 June 2017 (41 pages)
31 May 2017Registration of charge 022876330007, created on 31 May 2017 (22 pages)
31 May 2017Registration of charge 022876330007, created on 31 May 2017 (22 pages)
24 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
31 October 2016Termination of appointment of Stephen Hopkinson as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Stephen Hopkinson as a director on 31 October 2016 (1 page)
21 September 2016Termination of appointment of Brian Rex Jordan as a director on 8 September 2016 (1 page)
21 September 2016Termination of appointment of Brian Rex Jordan as a director on 8 September 2016 (1 page)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
17 February 2016Termination of appointment of Judith Sarah Mccoy as a director on 31 January 2016 (1 page)
17 February 2016Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page)
17 February 2016Termination of appointment of Judith Sarah Mccoy as a director on 31 January 2016 (1 page)
17 February 2016Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 March 2015Director's details changed for Mr James Ian Terry on 11 November 2014 (2 pages)
11 March 2015Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages)
11 March 2015Director's details changed for Mr James Ian Terry on 11 November 2014 (2 pages)
11 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
11 March 2015Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages)
11 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(6 pages)
10 November 2014Appointment of Mr Anthony Granville Griffiths as a director on 1 November 2014 (2 pages)
10 November 2014Appointment of Mr Anthony Granville Griffiths as a director on 1 November 2014 (2 pages)
10 November 2014Appointment of Mr Anthony Granville Griffiths as a director on 1 November 2014 (2 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (8 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (8 pages)
4 April 2014Termination of appointment of David Shaw as a director (1 page)
4 April 2014Termination of appointment of David Shaw as a director (1 page)
4 April 2014Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages)
4 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(6 pages)
4 April 2014Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages)
4 April 2014Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages)
4 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(6 pages)
4 March 2014Termination of appointment of David Shaw as a director (1 page)
4 March 2014Termination of appointment of David Shaw as a director (1 page)
1 August 2013Accounts for a small company made up to 31 October 2012 (8 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (8 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
18 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
18 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
18 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
24 February 2010Director's details changed for Judith Sarah Mccoy on 24 February 2010 (2 pages)
24 February 2010Director's details changed for James Ian Terry on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Stephen Hopkinson on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Brian Rex Jordan on 24 February 2010 (2 pages)
24 February 2010Director's details changed for David Shaw on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Judith Sarah Mccoy on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Judith Sarah Mccoy on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Stephen Hopkinson on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Carole Anne Terry on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Brian Rex Jordan on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Judith Sarah Mccoy on 24 February 2010 (1 page)
24 February 2010Director's details changed for Peter Ivor Terry on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Peter Ivor Terry on 24 February 2010 (2 pages)
24 February 2010Director's details changed for James Ian Terry on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Carole Anne Terry on 24 February 2010 (2 pages)
24 February 2010Director's details changed for David Shaw on 24 February 2010 (2 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
26 March 2009Return made up to 18/02/09; full list of members (5 pages)
26 March 2009Return made up to 18/02/09; full list of members (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 February 2008Return made up to 18/02/08; full list of members (5 pages)
29 February 2008Return made up to 18/02/08; full list of members (5 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
14 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
4 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
4 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
21 March 2006Return made up to 18/02/06; full list of members (7 pages)
21 March 2006Return made up to 18/02/06; full list of members (7 pages)
20 January 2006Company name changed pct automotive LIMITED\certificate issued on 20/01/06 (2 pages)
20 January 2006Company name changed pct automotive LIMITED\certificate issued on 20/01/06 (2 pages)
29 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
29 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
24 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
2 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 February 2002Return made up to 18/02/02; full list of members (7 pages)
26 February 2002Return made up to 18/02/02; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 February 2001Return made up to 31/01/01; full list of members (7 pages)
16 February 2001Return made up to 31/01/01; full list of members (7 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 March 2000Company name changed pct leisure LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed pct leisure LIMITED\certificate issued on 16/03/00 (2 pages)
22 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 December 1997Registered office changed on 31/12/97 from: old lane, holbrook industrial estate, halfway, sheffield, S19 5GZ (1 page)
31 December 1997Registered office changed on 31/12/97 from: old lane, holbrook industrial estate, halfway, sheffield, S19 5GZ (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
23 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 March 1997Return made up to 31/01/97; no change of members (4 pages)
18 March 1997Return made up to 31/01/97; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 March 1996Return made up to 31/01/96; full list of members (6 pages)
5 March 1996Return made up to 31/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
28 October 1991Particulars of mortgage/charge (3 pages)
28 October 1991Particulars of mortgage/charge (3 pages)
4 April 1989Accounting reference date extended from 31/03 to 31/10 (1 page)
4 April 1989Accounting reference date extended from 31/03 to 31/10 (1 page)
13 March 1989Company name changed towmaster LIMITED\certificate issued on 14/03/89 (2 pages)
13 March 1989Company name changed\certificate issued on 13/03/89 (2 pages)
13 March 1989Company name changed towmaster LIMITED\certificate issued on 14/03/89 (2 pages)
13 March 1989Company name changed\certificate issued on 13/03/89 (2 pages)
5 January 1989Memorandum and Articles of Association (14 pages)
5 January 1989Memorandum and Articles of Association (14 pages)
17 November 1988Registered office changed on 17/11/88 from: 12 york place leeds LS1 2DS (1 page)
17 November 1988Registered office changed on 17/11/88 from: 12 york place leeds LS1 2DS (1 page)
15 November 1988Company name changed rodenview LIMITED\certificate issued on 16/11/88 (2 pages)
15 November 1988Company name changed\certificate issued on 15/11/88 (2 pages)
15 November 1988Company name changed\certificate issued on 15/11/88 (2 pages)
15 November 1988Company name changed rodenview LIMITED\certificate issued on 16/11/88 (2 pages)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1988Incorporation (15 pages)
17 August 1988Incorporation (15 pages)