General information

Name:

Pcp Ltd

Office Address:

6 Crescent Court Western Road CM12 9EW Billericay

Number: 02794315

Incorporation date: 1993-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pcp began its operations in 1993 as a Private Limited Company under the following Company Registration No.: 02794315. This firm has been operating for 31 years and the present status is active. The company's registered office is located in Billericay at 6 Crescent Court. Anyone could also find this business using the area code of CM12 9EW. The firm's classified under the NACE and SIC code 71122, that means Engineering related scientific and technical consulting activities. 2022-03-31 is the last time the company accounts were filed.

On 2016-10-27, the corporation was searching for a Registered Nurse to fill a post in South West London. They offered a job with wage from £32000.00 to £35000.00 per year.

Given this specific company's constant development, it became unavoidable to appoint other company leaders: Edward B., Brian M. and Richard B. who have been cooperating since 2010 to promote the success of this company.

Financial data based on annual reports

Company staff

Edward B.

Role: Director

Appointed: 04 August 2010

Latest update: 3 March 2024

Brian M.

Role: Director

Appointed: 04 August 2010

Latest update: 3 March 2024

Richard B.

Role: Director

Appointed: 11 March 1993

Latest update: 3 March 2024

People with significant control

Executives who control the firm include: Brian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Edward B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward B.
Notified on 28 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 19 June 2014
Annual Accounts 19 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 September 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Jobs and Vacancies at Pcp Ltd

Registered Nurse in South West London, posted on Thursday 27th October 2016
Region / City South West London
Salary From £32000.00 to £35000.00 per year
Job type permanent
Expiration date Friday 9th December 2016
 

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 data made up to 31st March 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

84 Westwood Avenue

Post code:

CM14 4NU

City / Town:

Brentwood

HQ address,
2014

Address:

84 Westwood Avenue

Post code:

CM14 4NU

City / Town:

Brentwood

Accountant/Auditor,
2016 - 2013

Name:

Hudson Thp Limited

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
31
Company Age

Similar companies nearby

Closest companies