About

Registered Number: 08866152
Date of Incorporation: 29/01/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: System House Rotherside Road, Eckington, Sheffield, S21 4HL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.