Company NamePc Contracting Ltd
DirectorsColin Ian Cooley and Sharon Tracy Cooley
Company StatusActive
Company Number04216980
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Colin Ian Cooley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(2 days after company formation)
Appointment Duration22 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Secretary NameSharon Cooley
NationalityBritish
StatusCurrent
Appointed09 November 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameMrs Sharon Tracy Cooley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Secretary NamePaul Fenner
NationalityBritish
StatusResigned
Appointed17 May 2001(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2002)
RoleCompany Director
Correspondence Address99 Harewood Gardens
Sanderstead
Surrey
CR2 9BW
Director NameMrs Jackie Lorraine Carty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 2014)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressMid - Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Peter Anthony Carty
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMid - Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitepccontracting.co.uk
Email address[email protected]
Telephone020 87735540
Telephone regionLondon

Location

Registered Address9 Cheam Road
Epsom
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Colin Ian Cooley
50.00%
Ordinary
500 at £1Sharon Cooley
50.00%
Ordinary

Financials

Year2014
Net Worth£50,204
Cash£23,602
Current Liabilities£435,753

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

16 April 2014Delivered on: 17 April 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
21 December 2011Delivered on: 10 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 June 2023Appointment of Mr Jordan Cooley as a director on 1 June 2023 (2 pages)
1 June 2023Appointment of Mr Daniel Cooley as a director on 1 June 2023 (2 pages)
1 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
1 June 2023Appointment of Mr Jack Ian Cooley as a director on 1 June 2023 (2 pages)
1 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
20 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
16 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
4 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
13 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
6 June 2018Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 6 June 2018 (1 page)
6 June 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
6 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
4 July 2017Notification of Colin Ian Cooley as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
4 July 2017Notification of Colin Ian Cooley as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Satisfaction of charge 042169800002 in full (1 page)
6 March 2017Satisfaction of charge 042169800002 in full (1 page)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 January 2015Termination of appointment of Jackie Lorraine Carty as a director on 3 October 2014 (1 page)
20 January 2015Termination of appointment of Peter Anthony Carty as a director on 3 October 2014 (1 page)
20 January 2015Termination of appointment of Jackie Lorraine Carty as a director on 3 October 2014 (1 page)
20 January 2015Termination of appointment of Peter Anthony Carty as a director on 3 October 2014 (1 page)
20 January 2015Termination of appointment of Jackie Lorraine Carty as a director on 3 October 2014 (1 page)
20 January 2015Termination of appointment of Peter Anthony Carty as a director on 3 October 2014 (1 page)
20 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
17 April 2014Registration of charge 042169800002 (8 pages)
17 April 2014Registration of charge 042169800002 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
7 June 2012Secretary's details changed for Sharon Cooley on 31 July 2011 (1 page)
7 June 2012Secretary's details changed for Sharon Cooley on 31 July 2011 (1 page)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2011Director's details changed for Colin Ian Cooley on 1 June 2010 (2 pages)
22 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
22 July 2011Director's details changed for Colin Ian Cooley on 1 June 2010 (2 pages)
22 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
22 July 2011Director's details changed for Colin Ian Cooley on 1 June 2010 (2 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 October 2010Appointment of Mr Peter Anthony Carty as a director (2 pages)
15 October 2010Appointment of Mrs Jackie Lorraine Carty as a director (2 pages)
15 October 2010Appointment of Mrs Sharon Tracy Cooley as a director (2 pages)
15 October 2010Appointment of Mr Peter Anthony Carty as a director (2 pages)
15 October 2010Appointment of Mrs Sharon Tracy Cooley as a director (2 pages)
15 October 2010Appointment of Mrs Jackie Lorraine Carty as a director (2 pages)
20 May 2010Director's details changed for Colin Ian Cooley on 31 October 2009 (2 pages)
20 May 2010Director's details changed for Colin Ian Cooley on 31 October 2009 (2 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 March 2010Ad 01/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
25 March 2010Ad 01/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
1 June 2009Registered office changed on 01/06/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
1 June 2009Registered office changed on 01/06/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Location of register of members (1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2008Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
24 September 2008Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
4 June 2008Return made up to 15/05/08; full list of members (3 pages)
4 June 2008Return made up to 15/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 June 2007Return made up to 15/05/07; full list of members (2 pages)
14 June 2007Return made up to 15/05/07; full list of members (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 55-57 martin way morden surrey SM4 4AH (1 page)
30 April 2007Registered office changed on 30/04/07 from: 55-57 martin way morden surrey SM4 4AH (1 page)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 August 2006Return made up to 15/05/06; full list of members (2 pages)
18 August 2006Return made up to 15/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 October 2005Return made up to 15/05/05; full list of members (2 pages)
12 October 2005Secretary's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Secretary's particulars changed (1 page)
12 October 2005Return made up to 15/05/05; full list of members (2 pages)
12 October 2005Director's particulars changed (1 page)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 July 2004Return made up to 15/05/04; full list of members (6 pages)
21 July 2004Return made up to 15/05/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 December 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: lindbury house 104 molesey road,hersham, walton on thames surrey KT12 4RD (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Registered office changed on 12/09/03 from: lindbury house 104 molesey road,hersham, walton on thames surrey KT12 4RD (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003Return made up to 15/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 2003Return made up to 15/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 May 2002Return made up to 15/05/02; full list of members (6 pages)
29 May 2002Return made up to 15/05/02; full list of members (6 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
15 May 2001Incorporation (12 pages)
15 May 2001Incorporation (12 pages)