PCC ELECTRICAL CONTRACTORS LTD

20 Rolt Crescent, Middlewich, CW10 0BJ, Cheshire, England
StatusACTIVE
Company No.09457709
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

PCC ELECTRICAL CONTRACTORS LTD is an active private limited company with number 09457709. It was incorporated 9 years, 3 months, 7 days ago, on 25 February 2015. The company address is 20 Rolt Crescent, Middlewich, CW10 0BJ, Cheshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2022

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-29

Psc name: Helen Walster

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2022

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-29

Psc name: Paul Walster

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-04

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Walster

Change date: 2022-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-17

Officer name: Mr Paul Walster

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Walster

Change date: 2022-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: 20 Rolt Crescent Middlewich Cheshire CW10 0BJ

Change date: 2022-02-17

Old address: 224 Booth Lane Middlewich Cheshire CW10 0EU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

New address: 224 Booth Lane Middlewich Cheshire CW10 0EU

Change date: 2019-03-08

Old address: 2/2a Bull Ring High Street Northwich Cheshire CW9 5BS England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Neil Conduct

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Richard John Coulby

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2017

Action Date: 25 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-25

Capital : 101 GBP

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Conduct

Change date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 25 Feb 2015

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.C. ENGINEERING LIMITED

20 MOORLAND ROAD,STOKE ON TRENT,ST6 1DW

Number:03091330
Status:ACTIVE
Category:Private Limited Company

MANOR PLANT SERVICES LIMITED

VIRGINIA HOUSE,SOLIHULL,B92 7HX

Number:10998497
Status:ACTIVE
Category:Private Limited Company

OLLI ELLA LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07363227
Status:ACTIVE
Category:Private Limited Company

ROAD AND TRIALS LIMITED

UNIT 28 CANNON WAY,BARNSLEY,S75 1JU

Number:07790328
Status:ACTIVE
Category:Private Limited Company

SCALE AIRCRAFT MODELLER LIMITED

3 KENSWORTH GATE,DUNSTABLE,LU6 3HS

Number:04309231
Status:ACTIVE
Category:Private Limited Company

TARAMINA LIMITED

CHARTER HOUSE,LONDON,W1H 4EB

Number:01018704
Status:LIQUIDATION
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