Bolton
Lancashire
BL1 4BY
Director Name | Mrs Elizabeth Oakes |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mrs Jacqueline Ann Cleminshaw |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheep Gate Farm Bradshaw Road Tottington Lancashire BL8 3PL |
Director Name | Mr Kenneth Cleminshaw |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 29 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sheepgate Farm Bradshaw Road, Tottington Bury Lancashire BL8 3PL |
Secretary Name | Mrs Jacqueline Ann Cleminshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheep Gate Farm Bradshaw Road Tottington Lancashire BL8 3PL |
Website | www.pcs-consultants.net |
---|
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £107,352 |
Cash | £23,445 |
Current Liabilities | £286,666 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
8 August 2012 | Delivered 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 |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
17 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 July 2020 | Director's details changed for Mr Stephen Andrew Oakes on 30 July 2020 (2 pages) |
30 July 2020 | Change of details for P.C.S. Holdings Limited as a person with significant control on 30 July 2020 (2 pages) |
28 July 2020 | Registered 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 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
19 November 2019 | Change of details for P.C.S. Holdings Limited as a person with significant control on 19 November 2019 (2 pages) |
18 April 2019 | Registered 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 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Appointment of Mrs Elizabeth Oakes as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Elizabeth Oakes as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Elizabeth Oakes as a director on 1 October 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
1 August 2014 | Director's details changed for Steven Andrew Oakes on 29 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Steven Andrew Oakes on 29 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Jacqueline Ann Cleminshaw as a secretary on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Jacqueline Ann Cleminshaw as a secretary on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Kenneth Cleminshaw as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Jacqueline Ann Cleminshaw as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Kenneth Cleminshaw as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Jacqueline Ann Cleminshaw as a director on 29 July 2014 (1 page) |
5 June 2014 | Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Registered office address changed from 74 Blackburn Street Radcliffe Manchester M26 2JW on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 74 Blackburn Street Radcliffe Manchester M26 2JW on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Steven Andrew Oakes on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Steven Andrew Oakes on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Kenneth Cleminshaw on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Jacqueline Ann Cleminshaw on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Steven Andrew Oakes on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jacqueline Ann Cleminshaw on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jacqueline Ann Cleminshaw on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Kenneth Cleminshaw on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Kenneth Cleminshaw on 4 December 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
4 January 2006 | Return made up to 14/11/05; full list of members
|
4 January 2006 | Return made up to 14/11/05; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
15 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 November 2002 | Return made up to 14/11/02; full list of members
|
15 November 2002 | Return made up to 14/11/02; full list of members
|
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 November 2001 | Return made up to 14/11/01; full list of members
|
30 November 2001 | Return made up to 14/11/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members
|
8 December 2000 | Return made up to 14/11/00; full list of members
|
15 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 January 2000 | Return made up to 14/11/99; full list of members (7 pages) |
12 January 2000 | Return made up to 14/11/99; full list of members (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1999 | Return made up to 14/11/98; no change of members
|
19 January 1999 | Return made up to 14/11/98; no change of members
|
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
19 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
21 January 1997 | Return made up to 14/11/96; no change of members (4 pages) |
21 January 1997 | Return made up to 14/11/96; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
28 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
29 November 1991 | Return made up to 14/11/91; full list of members (7 pages) |
29 November 1991 | Return made up to 14/11/91; full list of members (7 pages) |
9 March 1989 | Memorandum and Articles of Association (7 pages) |
9 March 1989 | Memorandum and Articles of Association (7 pages) |
14 November 1988 | Incorporation (9 pages) |
14 November 1988 | Incorporation (9 pages) |