Based in Sheffield, Pcl Holdings Ltd was established in 2014, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Nicholson, Thomas Richard, Trolley, Mark Stephen, Tucker, Ian are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, Thomas Richard | 22 September 2015 | - | 1 |
TROLLEY, Mark Stephen | 29 January 2014 | 03 August 2017 | 1 |
TUCKER, Ian | 29 January 2014 | 17 April 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
AD01 - Change of registered office address | 19 June 2020 | |
CS01 - N/A | 11 February 2020 | |
CH01 - Change of particulars for director | 11 February 2020 | |
AA - Annual Accounts | 08 October 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
CS01 - N/A | 13 February 2019 | |
SH01 - Return of Allotment of shares | 10 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 21 February 2018 | |
AP01 - Appointment of director | 16 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
RESOLUTIONS - N/A | 04 September 2017 | |
SH06 - Notice of cancellation of shares | 04 September 2017 | |
SH03 - Return of purchase of own shares | 04 September 2017 | |
TM01 - Termination of appointment of director | 14 August 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 24 February 2016 | |
CH01 - Change of particulars for director | 24 February 2016 | |
CH01 - Change of particulars for director | 24 February 2016 | |
RESOLUTIONS - N/A | 20 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 20 October 2015 | |
SH01 - Return of Allotment of shares | 20 October 2015 | |
SH01 - Return of Allotment of shares | 20 October 2015 | |
AP01 - Appointment of director | 22 September 2015 | |
AA - Annual Accounts | 01 September 2015 | |
AD01 - Change of registered office address | 20 August 2015 | |
CERTNM - Change of name certificate | 04 August 2015 | |
AA01 - Change of accounting reference date | 27 July 2015 | |
RESOLUTIONS - N/A | 05 May 2015 | |
SH03 - Return of purchase of own shares | 05 May 2015 | |
RESOLUTIONS - N/A | 27 April 2015 | |
SH01 - Return of Allotment of shares | 27 April 2015 | |
TM01 - Termination of appointment of director | 27 April 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 April 2015 | |
MR01 - N/A | 23 April 2015 | |
AR01 - Annual Return | 25 February 2015 | |
NEWINC - New incorporation documents | 29 January 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2015 | Outstanding |
N/A |