Morley
Leeds
LS27 0JG
Secretary Name | Mr John Hugh Kenyon Elvidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2003(13 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mr Matthew Joseph Feeny |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2013(23 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG |
Director Name | Mr Peter Grace |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(12 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 The Avenue Alwoodley Leeds LS17 7NP |
Director Name | Mr Martin Philip Gray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(12 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 73 Skipton Road Silsden Keighley West Yorkshire BD20 9LN |
Director Name | Adrian John Shaw |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(12 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banksfield House Haw Lane, Yeadon Leeds LS19 7XQ |
Secretary Name | Mr Peter Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(12 months after company formation) |
Appointment Duration | 11 years (resigned 11 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 The Avenue Alwoodley Leeds LS17 7NP |
Secretary Name | Mr Martin Philip Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 73 Skipton Road Silsden Keighley West Yorkshire BD20 9LN |
Director Name | Mr Adam James Porter |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(24 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 July 2015) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Broderick Suite Tower Court Armley Road Leeds LS12 2LY |
Website | www.pcmltd.eu |
---|---|
Email address | [email protected] |
Telephone | 0113 2311066 |
Telephone region | Leeds |
Registered Address | 1 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,402 |
Cash | £499 |
Current Liabilities | £92,424 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
12 December 2003 | Delivered on: 24 December 2003 Satisfied on: 25 June 2008 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
26 April 1995 | Delivered on: 2 May 1995 Satisfied on: 25 June 2008 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 |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Director's details changed for Mr Matthew Joseph Feeny on 10 December 2019 (2 pages) |
18 December 2019 | Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 1 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr John Hugh Kenyon Elvidge on 1 December 2019 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 October 2019 | Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 30 October 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 September 2018 | Change of details for Mr Matthew Joseph Feeny as a person with significant control on 13 August 2018 (2 pages) |
3 September 2018 | Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr John Hugh Kenyon Elvidge on 13 August 2018 (2 pages) |
9 August 2018 | Cessation of Hugh Elvidge as a person with significant control on 8 August 2018 (1 page) |
9 August 2018 | Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 8 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
15 December 2017 | Resolutions
|
15 December 2017 | Resolutions
|
29 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
27 July 2017 | Notification of Matthew Joseph Feeny as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Matthew Joseph Feeny as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of John Hugh Kenyon Elvidge as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
26 July 2017 | Notification of John Hugh Kenyon Elvidge as a person with significant control on 6 April 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
13 July 2016 | Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (2 pages) |
13 July 2016 | Secretary's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (2 pages) |
13 July 2016 | Secretary's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 July 2015 | Termination of appointment of Adam James Porter as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Adam James Porter as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Adam James Porter as a director on 3 July 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 November 2014 | Appointment of Mr Adam James Porter as a director on 11 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Adam James Porter as a director on 11 November 2014 (2 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 July 2014 | Termination of appointment of Adrian Shaw as a director (1 page) |
3 July 2014 | Termination of appointment of Adrian Shaw as a director (1 page) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
16 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
16 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 January 2013 | Appointment of Mr Matthew Joseph Feeny as a director (2 pages) |
18 January 2013 | Appointment of Mr Matthew Joseph Feeny as a director (2 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Registered office address changed from Unit 3a Station Way Armley Leeds West Yorkshire LS12 3HQ on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Unit 3a Station Way Armley Leeds West Yorkshire LS12 3HQ on 10 May 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Memorandum and Articles of Association (10 pages) |
9 February 2010 | Memorandum and Articles of Association (10 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for John Hugh Kenyon Elvidge on 4 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for John Hugh Kenyon Elvidge on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Adrian John Shaw on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Adrian John Shaw on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Adrian John Shaw on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for John Hugh Kenyon Elvidge on 4 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
6 April 2009 | Nc inc already adjusted 30/09/08 (1 page) |
6 April 2009 | Resolutions
|
6 April 2009 | Capitals not rolled up (2 pages) |
6 April 2009 | Capitals not rolled up (2 pages) |
6 April 2009 | Nc inc already adjusted 30/09/08 (1 page) |
6 April 2009 | Resolutions
|
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 March 2009 | Return made up to 04/12/08; full list of members (4 pages) |
27 March 2009 | Return made up to 04/12/08; full list of members (4 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
7 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 January 2006 | Return made up to 04/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 04/12/05; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 March 2005 | Return made up to 04/12/04; full list of members
|
17 March 2005 | Registered office changed on 17/03/05 from: unit 3A station way armley leeds LS12 3HQ (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: unit 3A station way armley leeds LS12 3HQ (1 page) |
17 March 2005 | Return made up to 04/12/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
22 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: unit 3A station way, armley leeds , west yorkshire LS12 3HQ (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: unit 3A station way, armley leeds , west yorkshire LS12 3HQ (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed;new director appointed (4 pages) |
16 July 2003 | New secretary appointed;new director appointed (4 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
26 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 January 2000 | Return made up to 14/12/99; full list of members
|
5 January 2000 | Return made up to 14/12/99; full list of members
|
28 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
23 December 1998 | Return made up to 14/12/98; full list of members
|
23 December 1998 | Return made up to 14/12/98; full list of members
|
15 April 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
15 April 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 14/12/97; no change of members (8 pages) |
13 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 January 1997 | Return made up to 14/12/96; full list of members
|
10 January 1997 | Return made up to 14/12/96; full list of members
|
20 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | £ nc 2000/10000 02/02/96 (1 page) |
8 March 1996 | £ nc 2000/10000 02/02/96 (1 page) |
8 March 1996 | Resolutions
|
30 November 1995 | Return made up to 14/12/95; full list of members
|
30 November 1995 | Return made up to 14/12/95; full list of members
|
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1989 | Incorporation (13 pages) |
14 December 1989 | Incorporation (13 pages) |