PCC UK INTERNATIONAL LIMITED

Pcc Uk International Ltd Travers Street Pcc Uk International Ltd Travers Street, Bolton, BL6 6EQ, Greater Manchester, England
StatusACTIVE
Company No.05714464
CategoryPrivate Limited Company
Incorporated20 Feb 2006
Age18 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

PCC UK INTERNATIONAL LIMITED is an active private limited company with number 05714464. It was incorporated 18 years, 3 months, 23 days ago, on 20 February 2006. The company address is Pcc Uk International Ltd Travers Street Pcc Uk International Ltd Travers Street, Bolton, BL6 6EQ, Greater Manchester, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Urmash Fatina

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Urmash Fatania

Change date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

New address: Pcc Uk International Ltd Travers Street Horwich Bolton Greater Manchester BL6 6EQ

Change date: 2019-07-04

Old address: , We Love Laptops Chorley New Road, Horwich, Bolton, Greater Manchester, BL6 6EX, England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-15

Psc name: Urmash Fatina

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Urmash Fatania

Change date: 2019-02-20

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Ms Urmash Fatania

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

New address: Pcc Uk International Ltd Travers Street Horwich Bolton Greater Manchester BL6 6EQ

Change date: 2018-09-17

Old address: , Unit 3 Cranfield Road, Lostock Industrial Estate Lostock, Bolton, Lancashire, BL6 4SB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-11

Psc name: Urmash Fatina

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change sail address company with old address

Date: 06 Mar 2014

Category: Address

Type: AD02

Old address: 11 Great Moor Street Bolton BL1 1NZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Old address: , 11 Great Moor Street, Bolton, BL1 1NZ, England

Change date: 2013-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Urmash Fatania

Documents

View document PDF

Change sail address company

Date: 09 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Address

Type: AD01

Old address: , 33/35 Thynne Street, Bolton, BL3 6AY

Change date: 2010-01-14

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Cortez

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dennis cortez / 11/02/2009

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / urmash fatania / 20/01/2009

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary dennis cortez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 20 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN INTERNATIONAL METALS LIMITED

99 HEATH STREET,LONDON,NW3 6ST

Number:02052754
Status:ACTIVE
Category:Private Limited Company

E.F. COLLINS & SON ELECTRICAL LIMITED

145 SHIRLEY ROAD,CROYDON,CR0 7LR

Number:01759282
Status:ACTIVE
Category:Private Limited Company

EXPANE LTD

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:11290269
Status:ACTIVE
Category:Private Limited Company

LADYBOYD LIMITED

FLAT 6,LONDON,E8 4BD

Number:10958439
Status:ACTIVE
Category:Private Limited Company

REPRODUCTIVE HEALTH FOR ALL

137 HEALEYWOOD ROAD,BURNLEY,BB11 2LN

Number:07363616
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TEO ISOLATION LTD

12 STOBO STREET,WISHAW,ML2 8QW

Number:SC625044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source