Epsom
KT17 1SP
Secretary Name | Sharon Cooley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Cheam Road Epsom KT17 1SP |
Director Name | Mrs Sharon Tracy Cooley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cheam Road Epsom KT17 1SP |
Secretary Name | Paul Fenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2002) |
Role | Company Director |
Correspondence Address | 99 Harewood Gardens Sanderstead Surrey CR2 9BW |
Director Name | Mrs Jackie Lorraine Carty |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 2014) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Mr Peter Anthony Carty |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | pccontracting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87735540 |
Telephone region | London |
Registered Address | 9 Cheam Road Epsom KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Colin Ian Cooley 50.00% Ordinary |
---|---|
500 at £1 | Sharon Cooley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,204 |
Cash | £23,602 |
Current Liabilities | £435,753 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
16 April 2014 | Delivered on: 17 April 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
21 December 2011 | Delivered 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 |
1 June 2023 | Appointment of Mr Jordan Cooley as a director on 1 June 2023 (2 pages) |
---|---|
1 June 2023 | Appointment of Mr Daniel Cooley as a director on 1 June 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
1 June 2023 | Appointment of Mr Jack Ian Cooley as a director on 1 June 2023 (2 pages) |
1 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
20 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
16 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
6 June 2018 | Registered 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 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
6 March 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
4 July 2017 | Notification of Colin Ian Cooley as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Colin Ian Cooley as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Satisfaction of charge 042169800002 in full (1 page) |
6 March 2017 | Satisfaction of charge 042169800002 in full (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 January 2015 | Termination of appointment of Jackie Lorraine Carty as a director on 3 October 2014 (1 page) |
20 January 2015 | Termination of appointment of Peter Anthony Carty as a director on 3 October 2014 (1 page) |
20 January 2015 | Termination of appointment of Jackie Lorraine Carty as a director on 3 October 2014 (1 page) |
20 January 2015 | Termination of appointment of Peter Anthony Carty as a director on 3 October 2014 (1 page) |
20 January 2015 | Termination of appointment of Jackie Lorraine Carty as a director on 3 October 2014 (1 page) |
20 January 2015 | Termination of appointment of Peter Anthony Carty as a director on 3 October 2014 (1 page) |
20 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 April 2014 | Registration of charge 042169800002 (8 pages) |
17 April 2014 | Registration of charge 042169800002 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Secretary's details changed for Sharon Cooley on 31 July 2011 (1 page) |
7 June 2012 | Secretary's details changed for Sharon Cooley on 31 July 2011 (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2011 | Director's details changed for Colin Ian Cooley on 1 June 2010 (2 pages) |
22 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Director's details changed for Colin Ian Cooley on 1 June 2010 (2 pages) |
22 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Director's details changed for Colin Ian Cooley on 1 June 2010 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 October 2010 | Appointment of Mr Peter Anthony Carty as a director (2 pages) |
15 October 2010 | Appointment of Mrs Jackie Lorraine Carty as a director (2 pages) |
15 October 2010 | Appointment of Mrs Sharon Tracy Cooley as a director (2 pages) |
15 October 2010 | Appointment of Mr Peter Anthony Carty as a director (2 pages) |
15 October 2010 | Appointment of Mrs Sharon Tracy Cooley as a director (2 pages) |
15 October 2010 | Appointment of Mrs Jackie Lorraine Carty as a director (2 pages) |
20 May 2010 | Director's details changed for Colin Ian Cooley on 31 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Colin Ian Cooley on 31 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Ad 01/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
25 March 2010 | Ad 01/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of register of members (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
4 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 55-57 martin way morden surrey SM4 4AH (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 55-57 martin way morden surrey SM4 4AH (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 August 2006 | Return made up to 15/05/06; full list of members (2 pages) |
18 August 2006 | Return made up to 15/05/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 October 2005 | Return made up to 15/05/05; full list of members (2 pages) |
12 October 2005 | Secretary's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed (1 page) |
12 October 2005 | Return made up to 15/05/05; full list of members (2 pages) |
12 October 2005 | Director's particulars changed (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 July 2004 | Return made up to 15/05/04; full list of members (6 pages) |
21 July 2004 | Return made up to 15/05/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
16 December 2003 | Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2003 | Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: lindbury house 104 molesey road,hersham, walton on thames surrey KT12 4RD (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: lindbury house 104 molesey road,hersham, walton on thames surrey KT12 4RD (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Return made up to 15/05/03; full list of members
|
12 September 2003 | Return made up to 15/05/03; full list of members
|
12 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Incorporation (12 pages) |
15 May 2001 | Incorporation (12 pages) |