About

Registered Number: 01991883
Date of Incorporation: 21/02/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DF

 

Having been setup in 1986, P C P Gratings Ltd has its registered office in Wolverhampton, it has a status of "Active". We don't know the number of employees at this business. Clarke, Peter Gordon, Webster, Peter, Burns, Keith James, Merrington, Robert Michael, Pedersen, Peder Christian Fahrsen, Pedersen, Peder Fahresen are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Peter 01 August 2016 - 1
BURNS, Keith James N/A 11 October 1991 1
MERRINGTON, Robert Michael 06 January 1992 31 March 2017 1
PEDERSEN, Peder Christian Fahrsen 19 July 2004 01 July 2013 1
PEDERSEN, Peder Fahresen N/A 19 July 2004 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Peter Gordon 01 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
MR01 - N/A 22 April 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 August 2018
PSC07 - N/A 10 August 2018
PSC02 - N/A 10 August 2018
AA - Annual Accounts 07 February 2018
PSC07 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
CS01 - N/A 11 August 2017
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 08 September 2016
AP01 - Appointment of director 23 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 09 September 2013
AP03 - Appointment of secretary 06 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 01 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 14 September 2007
353 - Register of members 09 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 09 August 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 06 August 2002
395 - Particulars of a mortgage or charge 30 March 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 12 September 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 14 July 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 25 July 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 06 April 1995
395 - Particulars of a mortgage or charge 17 February 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 16 August 1993
AA - Annual Accounts 13 May 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 19 August 1992
RESOLUTIONS - N/A 30 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1992
123 - Notice of increase in nominal capital 30 March 1992
288 - N/A 26 February 1992
288 - N/A 17 January 1992
363x - Annual Return 06 August 1991
AA - Annual Accounts 30 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1990
RESOLUTIONS - N/A 16 October 1990
123 - Notice of increase in nominal capital 16 October 1990
AA - Annual Accounts 08 October 1990
363 - Annual Return 21 August 1990
287 - Change in situation or address of Registered Office 01 February 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 12 October 1989
395 - Particulars of a mortgage or charge 03 October 1989
395 - Particulars of a mortgage or charge 15 August 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
363 - Annual Return 07 January 1988
288 - N/A 21 December 1987
AA - Annual Accounts 27 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1986
GAZ(U) - N/A 09 June 1986
CERTNM - Change of name certificate 29 May 1986
288 - N/A 23 May 1986
287 - Change in situation or address of Registered Office 23 May 1986
RESOLUTIONS - N/A 14 May 1986
NEWINC - New incorporation documents 21 February 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2020 Outstanding

N/A

Legal charge 28 March 2002 Outstanding

N/A

Legal charge 10 February 1995 Outstanding

N/A

Legal charge 21 September 1989 Outstanding

N/A

Debenture 04 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.