York
YO30 4UZ
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mrs Joanne Taylor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 289 Alwyn Road Bilton Rugby Warwickshire CV22 7RP |
Director Name | Denyse Elizabeth Tuck |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchlands Rectory Close Stockton Warwickshire CV47 8LE |
Director Name | Mr Glenn Tuck |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lang Hills Southam Road, Dunchurch Rugby Warwickshire CV22 6NW |
Secretary Name | Denyse Elizabeth Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchlands Rectory Close Stockton Warwickshire CV47 8LE |
Director Name | Mr Johnathan Geoffrey Dudley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | Ms Joanne Moore |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | pcsonline.org.uk |
---|
Registered Address | Spitfire House Aviator Court York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
23 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
23 August 2018 | Appointment of Mr Johnathan Dudley as a director on 1 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Ms Joanne Moore on 1 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Joanne Taylor as a director on 1 August 2018 (1 page) |
20 August 2018 | Appointment of Ms Joanne Moore as a director on 1 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Denyse Elizabeth Tuck as a director on 1 August 2018 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 August 2017 | Change of details for Time Right Limited as a person with significant control on 8 February 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
15 August 2017 | Change of details for Time Right Limited as a person with significant control on 8 February 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
24 July 2017 | Change of details for Time Right Limited as a person with significant control on 7 February 2017 (2 pages) |
24 July 2017 | Change of details for Time Right Limited as a person with significant control on 7 February 2017 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 August 2011 | Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
13 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
13 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
28 August 2003 | Return made up to 07/08/03; full list of members
|
28 August 2003 | Return made up to 07/08/03; full list of members
|
13 November 2002 | Full accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (6 pages) |
6 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: norwich union house 2ND floor 17 lichfield street walsall west midlands WS1 1TG (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: norwich union house 2ND floor 17 lichfield street walsall west midlands WS1 1TG (1 page) |
3 September 2001 | Return made up to 07/08/01; full list of members
|
3 September 2001 | Return made up to 07/08/01; full list of members
|
27 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
25 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
25 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Return made up to 07/08/99; no change of members
|
25 August 1999 | Return made up to 07/08/99; no change of members
|
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: c/o clark whitehill 17 lichfield street walsall west midlands WS1 1TU (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: c/o clark whitehill 17 lichfield street walsall west midlands WS1 1TU (1 page) |
23 October 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
9 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
7 August 1997 | Incorporation (20 pages) |
7 August 1997 | Incorporation (20 pages) |