Hemel Hempstead
HP2 7QA
Secretary Name | Mr Steven Risley |
---|---|
Status | Current |
Appointed | 15 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 5 Brickfield Ind Estate Finway Road Hemel Hempstead Herts HP2 7QA |
Director Name | Mr Peter James Constable |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 95 Everest Way Hemel Hempstead Herts HP2 4HP |
Secretary Name | Mrs Caroline Anne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Holly Drive Berkhamsted Hertfordshire HP4 2JR |
Secretary Name | Mrs Gillian Constable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 February 2016) |
Role | Company Director |
Correspondence Address | 95 Everest Way Hemel Hempstead Hertfordshire HP2 4HP |
Director Name | Mr Vincenzo Amorelli |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lodge Crescent Waltham Cross Hertfordshire EN8 8BL |
Website | www.pcjservices.com |
---|---|
Email address | [email protected] |
Telephone | 01442 215738 |
Telephone region | Hemel Hempstead |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £283,051 |
Cash | £23,522 |
Current Liabilities | £67,920 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 August 2021 | Director's details changed for Mr. Steven Risley on 4 August 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 April 2020 | Director's details changed for Mr. Steven Risley on 4 October 2019 (2 pages) |
22 April 2020 | Director's details changed for Mr. Steven Risley on 4 October 2019 (2 pages) |
22 April 2020 | Change of details for Mr. Steven Risley as a person with significant control on 4 October 2019 (2 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 April 2018 | Secretary's details changed for Mr Steven Risley on 25 April 2018 (1 page) |
16 March 2018 | Notification of Steven Risley as a person with significant control on 30 October 2017 (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Vincenzo Amorelli as a director on 30 October 2017 (1 page) |
6 December 2017 | Termination of appointment of Vincenzo Amorelli as a director on 30 October 2017 (1 page) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 February 2016 | Appointment of Mr Vincenzo Amorelli as a director on 15 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from 5 Brickfields Industrial Estate Finway Road Hemel Hempstead Herts HP2 7QA to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Vincenzo Amorelli as a director on 15 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Peter James Constable as a director on 15 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Steven Risley as a director on 15 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Peter James Constable as a director on 15 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Gillian Constable as a secretary on 15 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Steven Risley as a director on 15 February 2016 (2 pages) |
29 February 2016 | Secretary's details changed for Mr Stgeven Risley on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 5 Brickfields Industrial Estate Finway Road Hemel Hempstead Herts HP2 7QA to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Stgeven Risley as a secretary on 15 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Stgeven Risley as a secretary on 15 February 2016 (2 pages) |
29 February 2016 | Secretary's details changed for Mr Stgeven Risley on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Gillian Constable as a secretary on 15 February 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Peter Constable on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Peter Constable on 1 October 2009 (2 pages) |
24 June 2010 | Registered office address changed from 3 Brickfields Industrial Estate Finway Road Hemel Hempstead Herts HP2 7QA on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Peter Constable on 1 October 2009 (2 pages) |
24 June 2010 | Registered office address changed from 3 Brickfields Industrial Estate Finway Road Hemel Hempstead Herts HP2 7QA on 24 June 2010 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Secretary appointed mrs gillian constable (1 page) |
18 August 2008 | Appointment terminated secretary caroline robinson (1 page) |
18 August 2008 | Appointment terminated secretary caroline robinson (1 page) |
18 August 2008 | Return made up to 12/03/08; full list of members (3 pages) |
18 August 2008 | Secretary appointed mrs gillian constable (1 page) |
18 August 2008 | Director's change of particulars / peter constable / 01/04/2007 (1 page) |
18 August 2008 | Return made up to 12/03/08; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / peter constable / 01/04/2007 (1 page) |
12 March 2007 | Incorporation (11 pages) |
12 March 2007 | Incorporation (11 pages) |