Company NameP.C.S. (Consultants) Limited
DirectorsStephen Andrew Oakes and Elizabeth Oakes
Company StatusActive
Company Number02317071
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 4 months ago)
Previous NameTackdome Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Andrew Oakes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleC & I Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Elizabeth Oakes
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(26 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Jacqueline Ann Cleminshaw
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration22 years, 8 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheep Gate Farm
Bradshaw Road
Tottington
Lancashire
BL8 3PL
Director NameMr Kenneth Cleminshaw
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration22 years, 8 months (resigned 29 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSheepgate Farm
Bradshaw Road, Tottington
Bury
Lancashire
BL8 3PL
Secretary NameMrs Jacqueline Ann Cleminshaw
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years after company formation)
Appointment Duration22 years, 8 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheep Gate Farm
Bradshaw Road
Tottington
Lancashire
BL8 3PL

Contact

Websitewww.pcs-consultants.net

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£107,352
Cash£23,445
Current Liabilities£286,666

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

8 August 2012Delivered on: 14 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The desposit of £75,000 and all amounts in the future credited to account number 11116690 with the bank.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
17 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 July 2020Director's details changed for Mr Stephen Andrew Oakes on 30 July 2020 (2 pages)
30 July 2020Change of details for P.C.S. Holdings Limited as a person with significant control on 30 July 2020 (2 pages)
28 July 2020Registered office address changed from 1a Pot Green Ramsbottom Bury BL0 9RG England to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 28 July 2020 (1 page)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
19 November 2019Change of details for P.C.S. Holdings Limited as a person with significant control on 19 November 2019 (2 pages)
18 April 2019Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to 1a Pot Green Ramsbottom Bury BL0 9RG on 18 April 2019 (1 page)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Appointment of Mrs Elizabeth Oakes as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mrs Elizabeth Oakes as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mrs Elizabeth Oakes as a director on 1 October 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
1 August 2014Director's details changed for Steven Andrew Oakes on 29 July 2014 (2 pages)
1 August 2014Director's details changed for Steven Andrew Oakes on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Jacqueline Ann Cleminshaw as a secretary on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Jacqueline Ann Cleminshaw as a secretary on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Kenneth Cleminshaw as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Jacqueline Ann Cleminshaw as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Kenneth Cleminshaw as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Jacqueline Ann Cleminshaw as a director on 29 July 2014 (1 page)
5 June 2014Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages)
5 June 2014Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages)
5 June 2014Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
25 November 2011Registered office address changed from 74 Blackburn Street Radcliffe Manchester M26 2JW on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 74 Blackburn Street Radcliffe Manchester M26 2JW on 25 November 2011 (1 page)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Steven Andrew Oakes on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Steven Andrew Oakes on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Kenneth Cleminshaw on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Jacqueline Ann Cleminshaw on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Steven Andrew Oakes on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Jacqueline Ann Cleminshaw on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Jacqueline Ann Cleminshaw on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Kenneth Cleminshaw on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Kenneth Cleminshaw on 4 December 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 14/11/07; full list of members (2 pages)
3 December 2007Return made up to 14/11/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Return made up to 14/11/06; full list of members (7 pages)
22 December 2006Return made up to 14/11/06; full list of members (7 pages)
4 January 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Return made up to 14/11/04; full list of members (7 pages)
15 December 2004Return made up to 14/11/04; full list of members (7 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 December 2003Return made up to 14/11/03; full list of members (7 pages)
8 December 2003Return made up to 14/11/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 November 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(7 pages)
15 November 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2000Return made up to 14/11/99; full list of members (7 pages)
12 January 2000Return made up to 14/11/99; full list of members (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 December 1997Return made up to 14/11/97; full list of members (6 pages)
19 December 1997Return made up to 14/11/97; full list of members (6 pages)
21 January 1997Return made up to 14/11/96; no change of members (4 pages)
21 January 1997Return made up to 14/11/96; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 November 1995Return made up to 14/11/95; no change of members (4 pages)
28 November 1995Return made up to 14/11/95; no change of members (4 pages)
29 November 1991Return made up to 14/11/91; full list of members (7 pages)
29 November 1991Return made up to 14/11/91; full list of members (7 pages)
9 March 1989Memorandum and Articles of Association (7 pages)
9 March 1989Memorandum and Articles of Association (7 pages)
14 November 1988Incorporation (9 pages)
14 November 1988Incorporation (9 pages)