Holbrook
Sheffield
S20 3GH
Director Name | Mrs Michelle Clare Harding-Terry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Director Name | Mr Anthony Granville Griffiths |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Director Name | Mr Peter Ivor Terry |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 15 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Director Name | Carole Anne Terry |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Secretary Name | Carole Anne Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Robinson Drive Worksop Nottinghamshire S80 1BD |
Secretary Name | Mrs Judith Sarah McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Holbrook Sheffield S20 3GH |
Director Name | David Shaw |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 March 2014) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Holbrook Sheffield S20 3GH |
Director Name | Mrs Judith Sarah McCoy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Holbrook Sheffield S20 3GH |
Director Name | Mr Brian Rex Jordan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 September 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Holbrook Sheffield S20 3GH |
Director Name | Mr Stephen Hopkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2016) |
Role | Accessories Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Holbrook Sheffield S20 3GH |
Director Name | Mr Anthony Granville Griffiths |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(26 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 07 November 2018) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Director Name | Mr Joe Clements |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Website | www.pct.eu.com/ |
---|---|
Telephone | 0114 2511000 |
Telephone region | Sheffield |
Registered Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Peter Ivor Terry 50.00% Ordinary |
---|---|
1 at £1 | Pct Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,588 |
Cash | £2,017 |
Current Liabilities | £2,054,568 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 May 2017 | Delivered on: 31 May 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
8 March 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2019 | Delivered on: 21 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 January 2018 | Delivered on: 10 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 October 2008 | Delivered 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 1991 | Delivered 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 |
31 August 2023 | Unaudited abridged accounts made up to 31 August 2022 (11 pages) |
---|---|
12 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
27 July 2022 | Unaudited abridged accounts made up to 31 August 2021 (12 pages) |
29 January 2022 | Cessation of Steetley Corner Group Limited as a person with significant control on 20 January 2022 (1 page) |
29 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
29 January 2022 | Notification of Pct Holdings Limited as a person with significant control on 20 January 2022 (2 pages) |
29 January 2022 | Cessation of James Ian Harding-Terry as a person with significant control on 20 January 2022 (1 page) |
11 December 2021 | Appointment of Mr Anthony Granville Griffiths as a director on 1 December 2021 (2 pages) |
22 November 2021 | Notification of Steetley Corner Group Limited as a person with significant control on 22 November 2021 (2 pages) |
22 June 2021 | Unaudited abridged accounts made up to 31 August 2020 (13 pages) |
28 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (13 pages) |
19 June 2020 | Termination of appointment of Joe Clements as a director on 18 June 2020 (1 page) |
25 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
21 October 2019 | Registration of charge 022876330011, created on 11 October 2019 (9 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 August 2018 (11 pages) |
29 May 2019 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page) |
1 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Anthony Granville Griffiths as a director on 7 November 2018 (1 page) |
7 November 2018 | Termination of appointment of Carole Anne Terry as a director on 7 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Joe Clements as a director on 7 November 2018 (2 pages) |
17 September 2018 | Appointment of Mrs Michelle Clare Harding-Terry as a director on 14 September 2018 (2 pages) |
28 August 2018 | Resolutions
|
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (13 pages) |
13 March 2018 | Satisfaction of charge 5 in full (2 pages) |
13 March 2018 | Satisfaction of charge 3 in full (1 page) |
13 March 2018 | Satisfaction of charge 6 in full (1 page) |
13 March 2018 | Satisfaction of charge 4 in full (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Peter Ivor Terry as a director on 15 December 2017 (1 page) |
16 January 2018 | Cessation of Peter Ivor Terry as a person with significant control on 15 December 2017 (1 page) |
10 January 2018 | Registration of charge 022876330010, created on 10 January 2018 (28 pages) |
12 December 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 June 2017 | Registration of charge 022876330009, created on 2 June 2017 (31 pages) |
5 June 2017 | Registration of charge 022876330008, created on 2 June 2017 (41 pages) |
5 June 2017 | Registration of charge 022876330009, created on 2 June 2017 (31 pages) |
5 June 2017 | Registration of charge 022876330008, created on 2 June 2017 (41 pages) |
31 May 2017 | Registration of charge 022876330007, created on 31 May 2017 (22 pages) |
31 May 2017 | Registration of charge 022876330007, created on 31 May 2017 (22 pages) |
24 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
31 October 2016 | Termination of appointment of Stephen Hopkinson as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Stephen Hopkinson as a director on 31 October 2016 (1 page) |
21 September 2016 | Termination of appointment of Brian Rex Jordan as a director on 8 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Brian Rex Jordan as a director on 8 September 2016 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 February 2016 | Termination of appointment of Judith Sarah Mccoy as a director on 31 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Judith Sarah Mccoy as a director on 31 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 March 2015 | Director's details changed for Mr James Ian Terry on 11 November 2014 (2 pages) |
11 March 2015 | Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages) |
11 March 2015 | Director's details changed for Mr James Ian Terry on 11 November 2014 (2 pages) |
11 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages) |
11 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 November 2014 | Appointment of Mr Anthony Granville Griffiths as a director on 1 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Anthony Granville Griffiths as a director on 1 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Anthony Granville Griffiths as a director on 1 November 2014 (2 pages) |
11 August 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
11 August 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
4 April 2014 | Termination of appointment of David Shaw as a director (1 page) |
4 April 2014 | Termination of appointment of David Shaw as a director (1 page) |
4 April 2014 | Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages) |
4 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr James Ian Terry on 1 August 2013 (2 pages) |
4 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 March 2014 | Termination of appointment of David Shaw as a director (1 page) |
4 March 2014 | Termination of appointment of David Shaw as a director (1 page) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
18 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
18 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
24 February 2010 | Director's details changed for Judith Sarah Mccoy on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for James Ian Terry on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Stephen Hopkinson on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Rex Jordan on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for David Shaw on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Judith Sarah Mccoy on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Judith Sarah Mccoy on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Stephen Hopkinson on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Carole Anne Terry on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Brian Rex Jordan on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Judith Sarah Mccoy on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Peter Ivor Terry on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Peter Ivor Terry on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for James Ian Terry on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Carole Anne Terry on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for David Shaw on 24 February 2010 (2 pages) |
25 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
25 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
26 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
26 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members
|
14 March 2007 | Return made up to 18/02/07; full list of members
|
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
4 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
4 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
21 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
20 January 2006 | Company name changed pct automotive LIMITED\certificate issued on 20/01/06 (2 pages) |
20 January 2006 | Company name changed pct automotive LIMITED\certificate issued on 20/01/06 (2 pages) |
29 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
29 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members
|
8 March 2005 | Return made up to 18/02/05; full list of members
|
24 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
24 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
2 March 2003 | Return made up to 18/02/03; full list of members
|
2 March 2003 | Return made up to 18/02/03; full list of members
|
8 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
26 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 March 2000 | Company name changed pct leisure LIMITED\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed pct leisure LIMITED\certificate issued on 16/03/00 (2 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members
|
22 February 2000 | Return made up to 31/01/00; full list of members
|
14 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: old lane, holbrook industrial estate, halfway, sheffield, S19 5GZ (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: old lane, holbrook industrial estate, halfway, sheffield, S19 5GZ (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
23 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
5 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
28 October 1991 | Particulars of mortgage/charge (3 pages) |
28 October 1991 | Particulars of mortgage/charge (3 pages) |
4 April 1989 | Accounting reference date extended from 31/03 to 31/10 (1 page) |
4 April 1989 | Accounting reference date extended from 31/03 to 31/10 (1 page) |
13 March 1989 | Company name changed towmaster LIMITED\certificate issued on 14/03/89 (2 pages) |
13 March 1989 | Company name changed\certificate issued on 13/03/89 (2 pages) |
13 March 1989 | Company name changed towmaster LIMITED\certificate issued on 14/03/89 (2 pages) |
13 March 1989 | Company name changed\certificate issued on 13/03/89 (2 pages) |
5 January 1989 | Memorandum and Articles of Association (14 pages) |
5 January 1989 | Memorandum and Articles of Association (14 pages) |
17 November 1988 | Registered office changed on 17/11/88 from: 12 york place leeds LS1 2DS (1 page) |
17 November 1988 | Registered office changed on 17/11/88 from: 12 york place leeds LS1 2DS (1 page) |
15 November 1988 | Company name changed rodenview LIMITED\certificate issued on 16/11/88 (2 pages) |
15 November 1988 | Company name changed\certificate issued on 15/11/88 (2 pages) |
15 November 1988 | Company name changed\certificate issued on 15/11/88 (2 pages) |
15 November 1988 | Company name changed rodenview LIMITED\certificate issued on 16/11/88 (2 pages) |
9 November 1988 | Resolutions
|
9 November 1988 | Resolutions
|
9 November 1988 | Resolutions
|
17 August 1988 | Incorporation (15 pages) |
17 August 1988 | Incorporation (15 pages) |