Company NameP.C.S. Holdings Limited
DirectorsStephen Andrew Oakes and Elizabeth Oakes
Company StatusActive
Company Number04783668
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Andrew Oakes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(1 month after company formation)
Appointment Duration20 years, 10 months
RoleC+I Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Elizabeth Oakes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Jacqueline Ann Cleminshaw
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(1 month after company formation)
Appointment Duration11 years, 1 month (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
Appointed02 July 2003(1 month after company formation)
Appointment Duration11 years, 1 month (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
Appointed02 July 2003(1 month after company formation)
Appointment Duration11 years, 1 month (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheep Gate Farm
Bradshaw Road
Tottington
Lancashire
BL8 3PL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitepcs-consultants.net

Location

Registered AddressHazlemere
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£36,053
Current Liabilities£47,816

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 Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 July 2020Director's details changed for Mr Stephen Andrew Oakes on 20 July 2020 (2 pages)
30 July 2020Director's details changed for Mrs Elizabeth Oakes on 30 July 2020 (2 pages)
30 July 2020Change of details for Mr Stephen Andrew Oakes as a person with significant control on 20 July 2020 (2 pages)
30 July 2020Change of details for Mrs Elizabeth Oakes as a person with significant control on 20 July 2020 (2 pages)
28 July 2020Registered office address changed from 1a Pot Green Ramsbottom Bury BL0 9RG England to Hazlemere Chorley New Road Bolton Lancashire BL1 4BY on 28 July 2020 (1 page)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
8 June 2020Director's details changed for Mrs Elizabeth Oakes on 1 June 2020 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 June 2019Change of details for Mrs Elizabeth Oakes as a person with significant control on 1 April 2019 (2 pages)
10 June 2019Change of details for Mrs Elizabeth Oakes as a person with significant control on 1 April 2019 (2 pages)
10 June 2019Confirmation statement made on 2 June 2019 with updates (4 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 (8 pages)
4 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (7 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)
8 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 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)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 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 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 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)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages)
6 June 2014Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages)
6 June 2014Director's details changed for Steven Andrew Oakes on 2 May 2014 (2 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 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)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 2 June 2011 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)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 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)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
9 June 2009Return made up to 02/06/09; full list of members (4 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)
18 June 2008Return made up to 02/06/08; full list of members (4 pages)
18 June 2008Return made up to 02/06/08; 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)
15 June 2007Return made up to 02/06/07; full list of members (3 pages)
15 June 2007Return made up to 02/06/07; full list of members (3 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)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 02/06/06; full list of members (3 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 02/06/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 02/06/05; full list of members (7 pages)
30 June 2005Return made up to 02/06/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 August 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Ad 01/04/04-01/04/04 £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Ad 01/04/04-01/04/04 £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
2 June 2003Incorporation (12 pages)
2 June 2003Incorporation (12 pages)