Morley
Leeds
LS27 0JG
Director Name | Mr Matthew Joseph Feeny |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 1 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG |
Secretary Name | Mr Clive Anthony Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodthorpe Glades Wakefield West Yorkshire WF2 6NF |
Director Name | Adrian John Shaw |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2014) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Banksfield House Haw Lane, Yeadon Leeds LS19 7XQ |
Secretary Name | Mr John Hugh Kenyon Elvidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broderick Suite Tower Court Armley Road Leeds LS12 2LY |
Director Name | Mr Gary Robert Howarth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 05 January 2017) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Broderick Suite Tower Court Armley Road Leeds LS12 2LY |
Director Name | Mr James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2019) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Broderick Suite Tower Court Armley Road Leeds LS12 2LY |
Director Name | Mr Neil Gordon Carr |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2019) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Broderick Suite Tower Court Armley Road Leeds LS12 2LY |
Website | pcmltd.eu |
---|---|
Email address | [email protected] |
Telephone | 01937 529930 |
Telephone region | Wetherby |
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 |
10k at £1 | Piermont Computer Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,304 |
Current Liabilities | £1,304 |
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) |
23 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 |
---|
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
3 August 2021 | Registered office address changed from Broderick Suite Tower Court Armley Road Leeds LS12 2LY to 1 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 3 August 2021 (1 page) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr John Hugh Kenyon Elvidge on 1 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) |
2 August 2019 | Termination of appointment of James Ian Duckworth as a director on 2 August 2019 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
2 August 2019 | Notification of Matthew Feeny as a person with significant control on 2 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Neil Gordon Carr as a director on 2 August 2019 (1 page) |
23 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
8 May 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
15 December 2017 | Resolutions
|
6 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 February 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
3 February 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 January 2017 | Statement of company's objects (2 pages) |
12 January 2017 | Statement of company's objects (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (3 pages) |
5 January 2017 | Appointment of Mr Neil Gordon Carr as a director on 5 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (3 pages) |
5 January 2017 | Appointment of Mr Neil Gordon Carr as a director on 5 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Gary Robert Howarth as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Gary Robert Howarth as a director on 5 January 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
19 December 2016 | Termination of appointment of John Hugh Kenyon Elvidge as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of John Hugh Kenyon Elvidge as a secretary on 19 December 2016 (1 page) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
1 December 2016 | Appointment of Mr Gary Robert Howarth as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Neil Gordon Carr as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Matthew Joseph Feeny as a director on 1 December 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Appointment of Mr Neil Gordon Carr as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr James Ian Duckworth as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Neil Gordon Carr as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Matthew Joseph Feeny as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Gary Robert Howarth as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr James Ian Duckworth as a director on 1 December 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Termination of appointment of Neil Gordon Carr as a director on 1 December 2016 (1 page) |
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) |
13 July 2016 | Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (2 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 November 2015 | Micro company accounts made up to 30 September 2015 (2 pages) |
4 November 2015 | Micro company accounts made up to 30 September 2015 (2 pages) |
6 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
10 November 2014 | Micro company accounts made up to 30 September 2014 (2 pages) |
10 November 2014 | Micro company accounts made up to 30 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Adrian John Shaw as a director on 30 June 2014 (1 page) |
17 September 2014 | Termination of appointment of Adrian John Shaw as a director on 30 June 2014 (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 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
16 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
16 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
16 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
18 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 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) |
18 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of register of members (1 page) |
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 1 (2 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
30 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
7 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
27 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 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 07/03/05; 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 | Return made up to 07/03/05; 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) |
1 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 303 high street boston spa west yorkshire LS23 6AL (1 page) |
29 September 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
29 September 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 303 high street boston spa west yorkshire LS23 6AL (1 page) |
29 September 2003 | Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 September 2003 | Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
19 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
11 May 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
11 May 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
28 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
2 April 2001 | Incorporation (13 pages) |
2 April 2001 | Incorporation (13 pages) |