Company NamePCP Accountancy Services Limited
DirectorPeter Charles Phillpotts
Company StatusActive
Company Number05828771
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Peter Charles Phillpotts
NationalityBritish
StatusCurrent
Appointed21 August 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Redmires Court Eccles New Road
Salford
M5 4US
Director NameMr Peter Charles Phillpotts
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Redmires Court Eccles New Road
Salford
M5 4US
Director NameMr Peter Charles Phillpotts
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Alldisstreet
Great Moor
Stockport
SK2 7PA
Secretary NameJosefa Telma Do Nascimento De Araujo
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Alldis Street
Great Moor
Stockport
SK2 7PA
Director NameMs Josefa Telma Do Naciomento De Araujo
Date of BirthJune 1972 (Born 51 years ago)
NationalityBrazilian
StatusResigned
Appointed21 August 2009(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 April 2010)
RoleCompany Director
Correspondence Address22 Alldis Street
Stockport
Cheshire
SK7 7PA

Location

Registered Address25 Redmires Court Eccles New Road
Salford
M5 4US
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Phillpotts
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
29 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
3 June 2018Registered office address changed from 15 Sugar Mill Square Salford M5 5EB to 25 Redmires Court Eccles New Road Salford M5 4US on 3 June 2018 (1 page)
3 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
3 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
28 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
30 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
30 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
20 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
20 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
22 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
22 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
1 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
1 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
1 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
17 June 2012Registered office address changed from 513 Jefferson Place 1 Fernie Street Manchester M4 4BL England on 17 June 2012 (1 page)
17 June 2012Director's details changed for Mr Peter Charles Phillpotts on 1 April 2012 (2 pages)
17 June 2012Director's details changed for Mr Peter Charles Phillpotts on 1 April 2012 (2 pages)
17 June 2012Registered office address changed from 513 Jefferson Place 1 Fernie Street Manchester M4 4BL England on 17 June 2012 (1 page)
17 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
17 June 2012Director's details changed for Mr Peter Charles Phillpotts on 1 April 2012 (2 pages)
11 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
4 June 2011Secretary's details changed for Mr Peter Charles Phillpotts on 1 June 2011 (1 page)
4 June 2011Secretary's details changed for Mr Peter Charles Phillpotts on 1 June 2011 (1 page)
4 June 2011Secretary's details changed for Mr Peter Charles Phillpotts on 1 June 2011 (1 page)
18 March 2011Registered office address changed from 22 Alldis Street Stockport SK2 7PA United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 22 Alldis Street Stockport SK2 7PA United Kingdom on 18 March 2011 (1 page)
17 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
31 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
17 May 2010Appointment of Mr Peter Charles Phillpotts as a director (2 pages)
17 May 2010Appointment of Mr Peter Charles Phillpotts as a director (2 pages)
12 April 2010Termination of appointment of Josefa Do Naciomento De Araujo as a director (1 page)
12 April 2010Termination of appointment of Josefa Do Naciomento De Araujo as a director (1 page)
13 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 August 2009Director appointed ms josefa telma do naciomento de araujo (1 page)
24 August 2009Appointment terminated director peter phillpotts (1 page)
24 August 2009Appointment terminated secretary josefa do nascimento de araujo (1 page)
24 August 2009Director appointed ms josefa telma do naciomento de araujo (1 page)
24 August 2009Appointment terminated director peter phillpotts (1 page)
24 August 2009Appointment terminated secretary josefa do nascimento de araujo (1 page)
24 August 2009Secretary appointed mr peter phillpotts (1 page)
24 August 2009Secretary appointed mr peter phillpotts (1 page)
4 July 2009Return made up to 25/05/09; full list of members (3 pages)
4 July 2009Return made up to 25/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 March 2009Secretary's change of particulars / josefa do nascimento de araujo / 01/06/2008 (1 page)
10 March 2009Secretary's change of particulars / josefa do nascimento de araujo / 01/06/2008 (1 page)
10 March 2009Return made up to 25/05/08; full list of members (3 pages)
10 March 2009Director's change of particulars / peter phillpotts / 01/05/2008 (1 page)
10 March 2009Director's change of particulars / peter phillpotts / 01/05/2008 (1 page)
10 March 2009Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from flat 1 sutton court sutton road erdington birmingham west midlands B23 5XB (1 page)
30 May 2008Registered office changed on 30/05/2008 from flat 1 sutton court sutton road erdington birmingham west midlands B23 5XB (1 page)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 June 2007Return made up to 25/05/07; full list of members (2 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 25/05/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
14 March 2007Registered office changed on 14/03/07 from: 63, park close birmingham west midlands B24 0HL (1 page)
14 March 2007Registered office changed on 14/03/07 from: 63, park close birmingham west midlands B24 0HL (1 page)
25 May 2006Incorporation (14 pages)
25 May 2006Incorporation (14 pages)