Pco 206 Limited

General information

Name:

Pco 206 Ltd

Office Address:

80-83 Long Lane EC1A 9ET London

Number: 03650262

Incorporation date: 1998-10-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pco 206 came into being in 1998 as a company enlisted under no 03650262, located at EC1A 9ET London at 80-83 Long Lane. The firm has been in business for twenty six years and its official state is active. This firm's Standard Industrial Classification Code is 82990, that means Other business support service activities not elsewhere classified. Pco 206 Ltd filed its latest accounts for the financial year up to 2022-03-31. The latest annual confirmation statement was filed on 2023-09-23.

The details related to the following enterprise's members indicates that there are two directors: Anthony O. and Martin P. who joined the company's Management Board on March 31, 2010 and October 9, 1998.

The companies that control the firm are as follows: Payne Hicks Beach Trust Corporation Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at New Square, Lincoln's Inn, WC2A 3QG, London. Martin P. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Anthony O.

Role: Director

Appointed: 31 March 2010

Latest update: 11 April 2024

Martin P.

Role: Director

Appointed: 09 October 1998

Latest update: 11 April 2024

People with significant control

Payne Hicks Beach Trust Corporation Limited
Address: 10 New Square, Lincoln's Inn, London, London, WC2A 3QG, United Kingdom
Legal authority England & Wales
Legal form Limited Company
Notified on 19 October 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Martin P.
Notified on 26 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ross F.
Notified on 30 April 2019
Ceased on 19 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony O.
Notified on 26 November 2017
Ceased on 22 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan K.
Notified on 30 April 2019
Ceased on 12 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Closest Companies - by postcode