Sheffield
South Yorkshire
S11 8HA
Secretary Name | Mrs Sarah Crown |
---|---|
Status | Closed |
Appointed | 21 March 2013(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | Cedar House Napier Street Sheffield South Yorkshire S11 8HA |
Director Name | Mrs Sarah Crown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2017(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House Napier Street Sheffield South Yorkshire S11 8HA |
Secretary Name | Holly Jane Crown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wentworth Road Dronfield Woodhouse Chesterfield Derbyshire S18 8WU |
Director Name | Mrs Patricia Ann Short |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22b Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ |
Website | www.pcpmltd.co.uk |
---|
Registered Address | Cedar House Napier Street Sheffield South Yorkshire S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £77,269 |
Cash | £151,468 |
Current Liabilities | £291,052 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the company off the register (1 page) |
3 February 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
3 December 2020 | Previous accounting period extended from 30 June 2020 to 30 October 2020 (1 page) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
4 June 2020 | Change of details for Mr Peter Robin Crown as a person with significant control on 1 June 2020 (2 pages) |
4 June 2020 | Change of details for Mrs Sarah Crown as a person with significant control on 1 June 2020 (2 pages) |
4 June 2020 | Secretary's details changed for Mrs Sarah Crown on 1 June 2020 (1 page) |
4 June 2020 | Director's details changed for Mr Peter Robin Crown on 1 June 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 December 2019 | Registered office address changed from Unit 22B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ England to Cedar House Napier Street Sheffield South Yorkshire S11 8HA on 5 December 2019 (1 page) |
28 June 2019 | Termination of appointment of Patricia Ann Short as a director on 28 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
10 June 2019 | Change of details for Mr Peter Robin Crown as a person with significant control on 6 June 2018 (2 pages) |
10 June 2019 | Director's details changed for Mr Peter Robin Crown on 6 June 2018 (2 pages) |
10 June 2019 | Change of details for Mrs Sarah Crown as a person with significant control on 6 June 2018 (2 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 November 2018 | Secretary's details changed for Mrs Sarah Crown on 8 November 2018 (1 page) |
8 November 2018 | Director's details changed for Mr Peter Robin Crown on 8 November 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 July 2017 | Registered office address changed from The Environment Centre Markham Lane Chesterfield Derbyshire S44 5HY England to Unit 22B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from The Environment Centre Markham Lane Chesterfield Derbyshire S44 5HY England to Unit 22B Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 11 July 2017 (1 page) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
5 May 2017 | Appointment of Mrs Sarah Crown as a director on 2 May 2017 (2 pages) |
5 May 2017 | Appointment of Mrs Sarah Crown as a director on 2 May 2017 (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
7 December 2016 | Appointment of Mrs Patricia Ann Short as a director on 1 November 2016 (2 pages) |
7 December 2016 | Appointment of Mrs Patricia Ann Short as a director on 1 November 2016 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 June 2016 | Director's details changed for Mr Peter Robin Crown on 19 May 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Mrs Sarah Crown on 9 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Peter Robin Crown on 19 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Secretary's details changed for Mrs Sarah Crown on 9 June 2016 (1 page) |
19 May 2016 | Registered office address changed from Unit 4 Dunston Place Dunston Road Chesterfield Derbyshire S41 8NL to The Environment Centre Markham Lane Chesterfield Derbyshire S44 5HY on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Unit 4 Dunston Place Dunston Road Chesterfield Derbyshire S41 8NL to The Environment Centre Markham Lane Chesterfield Derbyshire S44 5HY on 19 May 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 February 2014 | Registered office address changed from Unit 9 the Business Centre Pottery Lane West Chesterfield Derbyshire S41 9BN United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 9 the Business Centre Pottery Lane West Chesterfield Derbyshire S41 9BN United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 9 the Business Centre Pottery Lane West Chesterfield Derbyshire S41 9BN United Kingdom on 6 February 2014 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
28 March 2013 | Resolutions
|
21 March 2013 | Appointment of Mrs Sarah Crown as a secretary (1 page) |
21 March 2013 | Appointment of Mrs Sarah Crown as a secretary (1 page) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Director's details changed for Peter Robin Crown on 2 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Peter Robin Crown on 2 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Peter Robin Crown on 2 June 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 July 2008 | Return made up to 02/06/08; full list of members (6 pages) |
21 July 2008 | Return made up to 02/06/08; full list of members (6 pages) |
17 July 2008 | Appointment terminated secretary holly crown (1 page) |
17 July 2008 | Appointment terminated secretary holly crown (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 128 saltergate chesterfield derbyshire S40 1NG united kingdom (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 128 saltergate chesterfield derbyshire S40 1NG united kingdom (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 6 wentworth road dronfield woodhouse derbyshire S18 8WU (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 6 wentworth road dronfield woodhouse derbyshire S18 8WU (1 page) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
2 June 2005 | Incorporation (14 pages) |
2 June 2005 | Incorporation (14 pages) |