P.c.m. Fluid Power Limited

General information

Name:

P.c.m. Fluid Power Ltd

Office Address:

Wharf Works Three Bridges Road NN6 7PP Long Buckby Wharf

Number: 01994994

Incorporation date: 1986-03-04

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01327843758

Website

www.pcmfluidpower.co.uk

Description

Data updated on:

1986 marks the establishment of P.c.m. Fluid Power Limited, a firm which is situated at Wharf Works, Three Bridges Road, Long Buckby Wharf. That would make 38 years P.c.m. Fluid Power has been on the market, as it was created on Tue, 4th Mar 1986. The Companies House Registration Number is 01994994 and its post code is NN6 7PP. The registered name of the company got changed in 2000 to P.c.m. Fluid Power Limited. The enterprise former name was P.c.m. (long Buckby). This enterprise's SIC code is 47990 meaning Other retail sale not in stores, stalls or markets. Its most recent filed accounts documents cover the period up to 2022/08/31 and the latest confirmation statement was released on 2023/05/11.

Current directors registered by this specific business are as follow: Alice P. arranged to perform management duties 5 years ago and John P. arranged to perform management duties in 1991. Additionally, the managing director's responsibilities are constantly aided with by a secretary - Jennifer P., who was chosen by the following business in 1993.

  • Previous company's names
  • P.c.m. Fluid Power Limited 2000-01-25
  • P.c.m. (long Buckby) Limited 1986-03-04

Financial data based on annual reports

Company staff

Alice P.

Role: Director

Appointed: 28 February 2019

Latest update: 4 April 2024

Jennifer P.

Role: Secretary

Appointed: 25 February 1993

Latest update: 4 April 2024

John P.

Role: Director

Appointed: 14 November 1991

Latest update: 4 April 2024

People with significant control

John P. is the individual who has control over this firm, owns over 3/4 of company shares.

John P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 7 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 7 November 2012
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return 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 Thursday 31st August 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2012 - 2013

Name:

Cottons Accountants Llp

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
38
Company Age

Similar companies nearby

Closest companies