Company NameP C Warehouse UK Ltd
DirectorPaul Moorhouse
Company StatusActive
Company Number05744455
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Moorhouse
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(2 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middleton Road
Royton
Oldham
OL2 5PA
Secretary NameLaurie Christina Niland
NationalityBritish
StatusResigned
Appointed31 March 2006(2 weeks, 1 day after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2019)
RoleMedical Secretary
Correspondence Address1 Top O Th Meadow
Oldham Road Denshaw
Oldham
OL3 5SW
Secretary NameLaurie Nilard
NationalityBritish
StatusResigned
Appointed01 May 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2009)
RoleSecretary
Correspondence Address23 Jackson Mews
Watersheddings
Oldham
OL4 2SJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Middleton Road
Royton
Oldham
OL2 5PA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£12,639
Cash£51,828
Current Liabilities£58,909

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

16 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
1 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 February 2020Change of details for Mr Paul Moorhouse as a person with significant control on 1 January 2020 (2 pages)
28 February 2020Director's details changed for Paul Moorhouse on 1 January 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Termination of appointment of Laurie Christina Niland as a secretary on 31 August 2019 (1 page)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 June 2018Registered office address changed from 95-a High Street Lees Oldham Lancashire OL4 4LY to 2 Middleton Road Royton Oldham OL2 5PA on 13 June 2018 (1 page)
11 May 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 March 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Termination of appointment of Laurie Nilard as a secretary (1 page)
13 May 2010Secretary's details changed for Laurie Christina Niland on 15 March 2010 (1 page)
13 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
13 May 2010Termination of appointment of Laurie Nilard as a secretary (1 page)
13 May 2010Director's details changed for Paul Moorhouse on 15 March 2010 (2 pages)
13 May 2010Director's details changed for Paul Moorhouse on 15 March 2010 (2 pages)
13 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Laurie Christina Niland on 15 March 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 July 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 May 2009Return made up to 15/03/09; full list of members (5 pages)
20 May 2009Return made up to 15/03/09; full list of members (5 pages)
6 April 2009Registered office changed on 06/04/2009 from 239 bury new road whitefield manchester M45 8QP (1 page)
6 April 2009Registered office changed on 06/04/2009 from 239 bury new road whitefield manchester M45 8QP (1 page)
11 November 2008Director's change of particulars / paul moorhouse / 09/10/2008 (1 page)
11 November 2008Director's change of particulars / paul moorhouse / 09/10/2008 (1 page)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
8 May 2006New secretary appointed (1 page)
8 May 2006New secretary appointed (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
15 March 2006Incorporation (9 pages)
15 March 2006Incorporation (9 pages)