Company NamePc Inspection Limited
DirectorPeter Coaten
Company StatusActive
Company Number07741835
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Peter Coaten
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(same day as company formation)
RoleNdt Technician
Country of ResidenceEngland
Correspondence Address16 Gunnergate Lane
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8HY
Secretary NameMr Peter Coaten
StatusCurrent
Appointed10 October 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address16 Gunnergate Lane
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8HY
Secretary NameSally Macrae
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address46 The Forge
Brotton
Saltburn By The Sea
Cleveland
TS12 2QH

Location

Registered Address16 Gunnergate Lane
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8HY
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Coaten
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,615
Cash£39
Current Liabilities£6,816

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
8 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
3 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
4 May 2018Registered office address changed from 46 the Forge Brotton Saltburn by the Sea Cleveland TS12 2QH to 16 Gunnergate Lane Marton-in-Cleveland Middlesbrough Cleveland TS7 8HY on 4 May 2018 (1 page)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 31 August 2016 (3 pages)
8 March 2017Micro company accounts made up to 31 August 2016 (3 pages)
21 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Appointment of Mr Peter Coaten as a secretary on 10 October 2013 (2 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Appointment of Mr Peter Coaten as a secretary on 10 October 2013 (2 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Termination of appointment of Sally Macrae as a secretary on 10 October 2013 (1 page)
29 August 2014Termination of appointment of Sally Macrae as a secretary on 10 October 2013 (1 page)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (11 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (11 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)