Pcp Enterprise Limited

General information

Name:

Pcp Enterprise Ltd

Office Address:

6 Claremont Buildings Claremont Bank SY1 1RJ Shrewsbury

Number: 07667569

Incorporation date: 2011-06-13

Dissolution date: 2020-10-06

End of financial year: 19 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Shrewsbury under the ID 07667569. This company was registered in the year 2011. The main office of the company was situated at 6 Claremont Buildings Claremont Bank. The zip code for this address is SY1 1RJ. This business was formally closed on 2020-10-06, which means it had been in business for nine years.

As suggested by the enterprise's register, there were two directors: Chiragkumar P. and Hetalben P..

Hetalben P. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Chiragkumar P.

Role: Director

Appointed: 13 June 2011

Latest update: 29 June 2023

Hetalben P.

Role: Director

Appointed: 13 June 2011

Latest update: 29 June 2023

People with significant control

Hetalben P.
Notified on 6 April 2016
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 19 September 2021
Account last made up date 19 December 2019
Confirmation statement next due date 25 July 2020
Confirmation statement last made up date 13 June 2019
Annual Accounts 12 March 2013
Start Date For Period Covered By Report 2011-06-13
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 12 March 2013
Annual Accounts 30 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 30 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 28 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 28 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
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 19 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

9 Tower Buildings Blackwell Street Kidderminster

Post code:

DY10 2DY

City / Town:

Worcestershire

HQ address,
2015

Address:

9 Tower Buildings Blackwell Street Kidderminster

Post code:

DY10 2DY

City / Town:

Worcestershire

HQ address,
2016

Address:

9 Tower Buildings Blackwell Street

Post code:

DY10 2DY

City / Town:

Kidderminster

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
9
Company Age

Closest Companies - by postcode