About

Registered Number: 06999763
Date of Incorporation: 25/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: First Floor 2 Moor Lane, Highburton, Huddersfield, West Yorkshire, HD8 0QS,

 

Having been setup in 2009, Pcs Asbestos Consultants Ltd have registered office in Huddersfield, West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Farrar, Simon Peter, Helks, Matthew, Hoare, Stephen James, Kelly, Paul Anthony, Rhodes, Sally Elizabeth for the business at Companies House.

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.