About

Registered Number: 04389064
Date of Incorporation: 07/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5, Hightown Industrial Estate, Lumley Street Castleford, West Yorkshire, WF10 5LN

 

Pcc (Yorkshire) Ltd was founded on 07 March 2002 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Wright, Phillip Colin, Wright, Christine June. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Phillip Colin 01 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Christine June 01 May 2002 31 December 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 June 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 07 February 2018
MR01 - N/A 24 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 01 November 2016
MR04 - N/A 01 November 2016
MR01 - N/A 27 September 2016
MR01 - N/A 09 September 2016
MR01 - N/A 09 September 2016
MR01 - N/A 09 September 2016
MR01 - N/A 09 September 2016
MR04 - N/A 06 September 2016
AR01 - Annual Return 07 April 2016
CERTNM - Change of name certificate 27 January 2016
AA - Annual Accounts 26 November 2015
MR01 - N/A 08 October 2015
MR01 - N/A 28 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 January 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 15 April 2003
395 - Particulars of a mortgage or charge 10 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2017 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

A registered charge 08 September 2016 Outstanding

N/A

A registered charge 08 September 2016 Outstanding

N/A

A registered charge 08 September 2016 Outstanding

N/A

A registered charge 08 September 2016 Outstanding

N/A

A registered charge 21 September 2015 Fully Satisfied

N/A

A registered charge 19 August 2015 Fully Satisfied

N/A

Legal charge 31 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.