Pc Interiors Limited

General information

Name:

Pc Interiors Ltd

Office Address:

Priestley House Priestley Gardens Chadwell Heath RM6 4SN Romford

Number: 08489658

Incorporation date: 2013-04-15

Dissolution date: 2021-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Pc Interiors was founded on 2013/04/15 as a private limited company. The enterprise headquarters was located in Romford on Priestley House Priestley Gardens, Chadwell Heath. The address postal code is RM6 4SN. The office reg. no. for Pc Interiors Limited was 08489658. Pc Interiors Limited had been in business for eight years until 2021/03/16. 8 years from now the firm switched its registered name from Pc Polishers to Pc Interiors Limited.

The limited company had an individual director: Karen C. who was guiding it for eight years.

Karen C. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Pc Interiors Limited 2016-01-28
  • Pc Polishers Limited 2013-04-15

Financial data based on annual reports

Company staff

Karen C.

Role: Director

Appointed: 15 April 2013

Latest update: 24 March 2024

People with significant control

Karen C.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 29 April 2020
Confirmation statement last made up date 15 April 2019
Annual Accounts 20th November 2014
Start Date For Period Covered By Report 15 April 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20th November 2014
Annual Accounts 27th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27th January 2016
Annual Accounts 30th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

6 Cheviot Road

Post code:

RM11 1LP

City / Town:

Hornchurch

HQ address,
2015

Address:

6 Cheviot Road

Post code:

RM11 1LP

City / Town:

Hornchurch

HQ address,
2016

Address:

6 Cheviot Road

Post code:

RM11 1LP

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
7
Company Age

Closest Companies - by postcode