Company NamePCA Heritage Limited
Company StatusActive
Company Number10268563
CategoryPrivate Limited Company
Incorporation Date8 July 2016(7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary David Charles Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(same day as company formation)
RoleArchaeologist
Country of ResidenceEngland
Correspondence AddressUnit 54-55 Brockley Cross Business Centre
Endwell Road
London
SE4 2PD
Director NameMrs Josephine Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(same day as company formation)
RoleArchaeologist
Country of ResidenceEngland
Correspondence AddressUnit 54-55 Brockley Cross Business Centre
Endwell Road
London
SE4 2PD
Director NameMr Andy Charles Shelley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(same day as company formation)
RoleArchaeologist
Country of ResidenceEngland
Correspondence Address65 Harvey Lane
Norwich
NR7 0AG
Director NameMr Peter Joseph Moore
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(same day as company formation)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 54-55 Brockley Cross Business Centre
Endwell Road
London
SE4 2PD
Director NameDr Frank Michel Meddens
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed08 July 2016(same day as company formation)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 54-55 Brockley Cross Business Centre
Endwell Road
London
SE4 2PD

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 August 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
2 August 2021Change of details for Mr Andrew Charles Shelley as a person with significant control on 16 October 2020 (2 pages)
2 August 2021Cessation of Frank Michel Meddens as a person with significant control on 16 October 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 July 2020Termination of appointment of Frank Michel Meddens as a director on 30 June 2020 (1 page)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Notification of Peter Moore as a person with significant control on 8 July 2016 (2 pages)
20 July 2017Notification of Peter Moore as a person with significant control on 8 July 2016 (2 pages)
20 July 2017Notification of Peter Moore as a person with significant control on 20 July 2017 (2 pages)
17 July 2017Change of details for a person with significant control (2 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
14 July 2017Change of details for Mrs Josephine Brown as a person with significant control on 8 July 2016 (2 pages)
14 July 2017Change of details for Mr Gary David Charles Brown as a person with significant control on 8 July 2016 (2 pages)
14 July 2017Notification of Frank Meddens as a person with significant control on 8 July 2016 (2 pages)
14 July 2017Notification of Andrew Charles Shelley as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Frank Meddens as a person with significant control on 8 July 2016 (2 pages)
14 July 2017Notification of Andrew Charles Shelley as a person with significant control on 8 July 2016 (2 pages)
14 July 2017Notification of Frank Meddens as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Andrew Charles Shelley as a person with significant control on 8 July 2016 (2 pages)
14 July 2017Change of details for Mr Gary David Charles Brown as a person with significant control on 8 July 2016 (2 pages)
14 July 2017Change of details for Mrs Josephine Brown as a person with significant control on 8 July 2016 (2 pages)
31 October 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
31 October 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)