Company NamePcasor Limited
DirectorPier Guissepe Casorerio
Company StatusActive
Company Number08014712
CategoryPrivate Limited Company
Incorporation Date2 April 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePier Guissepe Casorerio
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 313, Point West 116 Cromwell Road
London
SW7 4XB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,121
Cash£28,604
Current Liabilities£37,895

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
19 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
11 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
3 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
20 August 2020Change of details for Pier Guissepe Casorerio as a person with significant control on 1 August 2020 (2 pages)
20 August 2020Director's details changed for Pier Guissepe Casorerio on 1 August 2020 (2 pages)
7 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 December 2016Registered office address changed from 31 Hardwick Court Hardwick Close Stanmore Middlesex HA7 4HJ to 171 Ballards Lane Finchley London N3 1LP on 29 December 2016 (1 page)
29 December 2016Registered office address changed from 31 Hardwick Court Hardwick Close Stanmore Middlesex HA7 4HJ to 171 Ballards Lane Finchley London N3 1LP on 29 December 2016 (1 page)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
11 May 2012Appointment of Pier Guissepe Casorerio as a director (3 pages)
11 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,000
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,000
(4 pages)
11 May 2012Appointment of Pier Guissepe Casorerio as a director (3 pages)
11 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,000
(4 pages)
5 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
5 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
2 April 2012Incorporation (36 pages)
2 April 2012Incorporation (36 pages)