About

Registered Number: 06999763
Date of Incorporation: 25/08/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: First Floor 2 Moor Lane, Highburton, Huddersfield, West Yorkshire, HD8 0QS,

 

Founded in 2009, Pcs Asbestos Consultants Ltd are based in Huddersfield, West Yorkshire, it's status at Companies House is "Active". The current directors of the organisation are Farrar, Simon Peter, Helks, Matthew, Hoare, Stephen James, Kelly, Paul Anthony, Rhodes, Sally Elizabeth. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAR, Simon Peter 06 April 2010 - 1
HELKS, Matthew 06 April 2010 - 1
HOARE, Stephen James 01 April 2019 - 1
KELLY, Paul Anthony 06 April 2010 - 1
RHODES, Sally Elizabeth 25 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 September 2019
AP01 - Appointment of director 25 April 2019
CH01 - Change of particulars for director 08 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 August 2018
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 07 September 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
CH01 - Change of particulars for director 18 September 2015
CH01 - Change of particulars for director 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 23 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 11 July 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 09 July 2012
RESOLUTIONS - N/A 14 May 2012
SH01 - Return of Allotment of shares 14 May 2012
MEM/ARTS - N/A 14 May 2012
AR01 - Annual Return 26 September 2011
SH01 - Return of Allotment of shares 26 September 2011
AA - Annual Accounts 08 September 2011
RESOLUTIONS - N/A 07 January 2011
AA - Annual Accounts 25 October 2010
AD01 - Change of registered office address 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AA01 - Change of accounting reference date 26 November 2009
CERTNM - Change of name certificate 22 October 2009
RESOLUTIONS - N/A 22 October 2009
AD01 - Change of registered office address 22 October 2009
NEWINC - New incorporation documents 25 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.