About

Registered Number: 02836996
Date of Incorporation: 16/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit 102 Batley Enterprise Centre, 513 Bradford Road, Batley, West Yorkshire, WF17 8LL

 

Based in Batley, Pecc Consultants Ltd was established in 1993, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 6 directors listed as Carter-walker, Elaine, Carter, Charles William, Oxley, Jonathan Michael Harry, Bodnar, John, Emsley, Paul Duncan, Robinson, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Charles William 23 July 1993 - 1
BODNAR, John 16 July 1993 23 July 1993 1
EMSLEY, Paul Duncan 23 July 1993 01 September 2005 1
ROBINSON, Michael 01 May 2003 21 December 2006 1
Secretary Name Appointed Resigned Total Appointments
CARTER-WALKER, Elaine 01 September 2005 - 1
OXLEY, Jonathan Michael Harry 16 July 1993 23 July 1993 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 02 February 2017
CH01 - Change of particulars for director 12 January 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 25 January 2016
MR04 - N/A 18 August 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
AA - Annual Accounts 18 March 2014
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 23 November 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 21 April 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
363a - Annual Return 17 July 2006
169 - Return by a company purchasing its own shares 14 October 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
363s - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
AA - Annual Accounts 11 March 2005
287 - Change in situation or address of Registered Office 03 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 11 August 2003
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 07 September 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 16 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 11 October 1995
395 - Particulars of a mortgage or charge 24 August 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 20 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1994
287 - Change in situation or address of Registered Office 29 September 1993
288 - N/A 11 August 1993
288 - N/A 05 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1993
123 - Notice of increase in nominal capital 05 August 1993
NEWINC - New incorporation documents 16 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.