PCR (NW) LIMITED

Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire, England
StatusACTIVE
Company No.09857571
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

PCR (NW) LIMITED is an active private limited company with number 09857571. It was incorporated 8 years, 6 months, 16 days ago, on 05 November 2015. The company address is Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire, England.



Company Fillings

Change person director company with change date

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip William Hewitt

Change date: 2024-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phillip Hewitt

Change date: 2024-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Old address: 76 Manchester Road Denton Manchester M34 3PS United Kingdom

New address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ

Change date: 2024-04-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-29

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed climatech services LIMITED\certificate issued on 04/03/16

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ONE BEST SERVICES LTD

13 BUCKLOW AVENUE,MANCHESTER,M14 7AR

Number:11122975
Status:ACTIVE
Category:Private Limited Company

BATHROOMS DIRECT & BATHROOM DECOR LIMITED

16 FIRBY ROAD,NORTH YORKSHIRE,DL8 2AS

Number:04292321
Status:ACTIVE
Category:Private Limited Company

ENERGY BLISS LTD

7 DARENTH PARK AVENUE,DARTFORD,DA2 6JN

Number:11734949
Status:ACTIVE
Category:Private Limited Company

HIT THE BAR LIMITED

THE BRIDGE INN,MIDDLESBROUGH,TS2 1NW

Number:10228670
Status:ACTIVE
Category:Private Limited Company

JAMES ISAAC LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:10937505
Status:ACTIVE
Category:Private Limited Company

KYFI UK LTD

ALBERT HOUSE,GLASGOW,G41 5RS

Number:SC547812
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