P And C Coils Ltd

General information

Name:

P And C Coils Limited

Office Address:

St Helen’s House King Street DE1 3EE Derby

Number: 08567528

Incorporation date: 2013-06-13

Dissolution date: 2020-12-08

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named P And C Coils was registered on 2013-06-13 as a private limited company. This enterprise headquarters was based in Derby on St Helen’s House, King Street. The address postal code is DE1 3EE. The company registration number for P And C Coils Ltd was 08567528. P And C Coils Ltd had been in business for seven years up until dissolution date on 2020-12-08.

Our info that details the firm's members implies that the last two directors were: Kenneth C. and Mark P. who assumed their respective positions on 2013-06-13.

Executives who had control over the firm were as follows: Kenneth C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kenneth C.

Role: Director

Appointed: 13 June 2013

Latest update: 23 February 2024

Mark P.

Role: Director

Appointed: 13 June 2013

Latest update: 23 February 2024

People with significant control

Kenneth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark P.
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 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 27 June 2018
Confirmation statement last made up date 13 June 2017
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 13 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Charnwood House Harcourt Way

Post code:

LE19 1WP

City / Town:

Meridian Business Park

HQ address,
2015

Address:

Chartwell House 4 St Paul's Square

Post code:

DE14 2EF

City / Town:

Burton-on-trent

HQ address,
2016

Address:

Chartwell House 4 St Paul's Square

Post code:

DE14 2EF

City / Town:

Burton-on-trent

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
7
Company Age

Similar companies nearby

Closest companies