General information

Name:

Pc Pipes Ltd

Office Address:

Highland House Mayflower Close, Chandlers Ford SO53 4AR Eastleigh

Number: 03196121

Incorporation date: 1996-05-09

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Pc Pipes came into being in 1996 as a company enlisted under no 03196121, located at SO53 4AR Eastleigh at Highland House. This firm has been in business for twenty eight years and its last known status is active - proposal to strike off. This firm has a history in registered name changes. In the past, the company had two other names. Up to 2023 the company was prospering under the name of Ajc (southern) and before that its company name was Directlogo. This company's registered with SIC code 43220 which stands for Plumbing, heat and air-conditioning installation. 2021-03-31 is the last time when account status updates were filed.

Peter C. is the company's individual director, that was appointed 28 years ago. The company had been managed by Neil K. up until 2004-05-10. What is more, the director's tasks are regularly backed by a secretary - Marion C., who was appointed by this company on 1996-05-24.

  • Previous company's names
  • Pc Pipes Limited 2023-03-06
  • Ajc (southern) Limited 1996-06-06
  • Directlogo Limited 1996-05-09

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 24 May 1996

Latest update: 5 February 2024

Marion C.

Role: Secretary

Appointed: 24 May 1996

Latest update: 5 February 2024

People with significant control

Executives with significant control over the firm are: Peter C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marion C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marion C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 23 May 2023
Confirmation statement last made up date 09 May 2022
Annual Accounts 7 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 August 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 September 2015
Annual Accounts 12 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021 (AA)
filed on: 8th, November 2021
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
28
Company Age

Similar companies nearby

Closest companies