P C Maritime Limited

General information

Name:

P C Maritime Ltd

Office Address:

Unit 3 Bowker House Lee Mill PL21 9EF Ivybridge

Number: 02281756

Incorporation date: 1988-07-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

P C Maritime Limited can be found at Ivybridge at Unit 3 Bowker House. You can look up the company by its area code - PL21 9EF. This company has been operating on the British market for 36 years. This company is registered under the number 02281756 and company's last known status is active. This business's registered with SIC code 62012 and has the NACE code: Business and domestic software development. The firm's most recent annual accounts were submitted for the period up to 2022-12-31 and the latest confirmation statement was released on 2023-01-31.

1 transaction have been registered in 2011 with a sum total of £1,650. Cooperation with the Department for Transport council covered the following areas: Software Maintenance.

According to the latest data, the business is presided over by a single director: David E., who was appointed in 1991. That business had been supervised by Anne E. until 2022. In addition another director, specifically Richard P. quit on 2018-01-08.

Financial data based on annual reports

Company staff

David E.

Role: Director

Appointed: 30 January 1991

Latest update: 24 January 2024

People with significant control

David E. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David E.
Notified on 8 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne E.
Notified on 8 January 2018
Ceased on 13 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hmi 1 2017 Limited
Address: 32 Judges Drive, Liverpool, L6 7UB, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 02846087
Notified on 6 April 2016
Ceased on 8 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 01/01/2022
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 4th, April 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Department for Transport 1 £ 1 650.00
2011-07-07 509261 £ 1 650.00 Software Maintenance

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
35
Company Age

Similar companies nearby

Closest companies