Pcr Developments Limited

General information

Name:

Pcr Developments Ltd

Office Address:

Gardening House Ickwell Road Upper Caldecote SG18 9BS Biggleswade

Number: 03736099

Incorporation date: 1999-03-18

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Gardening House Ickwell Road, Biggleswade SG18 9BS Pcr Developments Limited is a Private Limited Company with 03736099 registration number. It has been established 25 years ago. Despite the fact, that currently it is operating under the name of Pcr Developments Limited, it had the name changed. The firm was known under the name Highland Piper until 1999-12-15, when it got changed to Planetarmchair..uk. The final switch occurred on 2004-03-08. This company's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. The business most recent filed accounts documents cover the period up to 2022-08-31 and the most recent confirmation statement was released on 2023-02-22.

There seems to be a solitary managing director presently controlling this specific company, namely David W. who's been carrying out the director's responsibilities for 25 years. The following company had been presided over by Paul C. up until 2019-03-19. Additionally a different director, specifically Brian G. gave up the position 12 years ago.

  • Previous company's names
  • Pcr Developments Limited 2004-03-08
  • Planetarmchair.co.uk Limited 1999-12-15
  • Highland Piper Limited 1999-03-18

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 24 January 2019

Latest update: 21 March 2024

People with significant control

The companies that control this firm are as follows: Pcr Family Holdings Limited owns over 3/4 of company shares. This business can be reached in Bedford at Station Road, Willington, MK44 3QL and was registered as a PSC under the registration number 04683645.

Pcr Family Holdings Limited
Address: 45a Station Road, Willington, Bedford, MK44 3QL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 04683645
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 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 27 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 May 2017
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 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2020
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2013

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2014

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2015

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2016

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Accountant/Auditor,
2016 - 2012

Name:

Davey Grover Limited

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode