Company NamePc Autos Limited
DirectorsPhilip David Cooper and Toni Leanne Cooper
Company StatusActive
Company Number07276540
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Philip David Cooper
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 3a Robert Walker Haulage Yard Hall Lane
Woodley
Stockport
SK6 1PR
Secretary NameMr Ernest Cooper
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Johns Place
Romiley
Stockport
Cheshire
SK6 4BP
Director NameMrs Toni Leanne Cooper
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(2 years after company formation)
Appointment Duration11 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 3a Robert Walker Haulage Yard Hall Lane
Woodley
Stockport
SK6 1PR

Location

Registered AddressUnit 3a Robert Walker Haulage Yard Hall Lane
Woodley
Stockport
SK6 1PR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip David Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,840
Cash£2,470
Current Liabilities£7,075

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 June 2023 (11 months, 1 week ago)
Next Return Due22 June 2024 (1 month, 1 week from now)

Filing History

11 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
13 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
11 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
19 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
11 July 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
8 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
17 December 2020Change of details for Mr Phillip David Cooper as a person with significant control on 16 December 2020 (2 pages)
17 December 2020Registered office address changed from 206 Hattersley Road West Hyde SK14 3LJ England to Unit 3a Robert Walker Haulage Yard Hall Lane Woodley Stockport SK6 1PR on 17 December 2020 (1 page)
17 December 2020Director's details changed for Mr Philip David Cooper on 16 December 2020 (2 pages)
17 December 2020Registered office address changed from 15 Rock Street Gee Cross Hyde Tameside Cheshire England SK14 5JX to 206 Hattersley Road West Hyde SK14 3LJ on 17 December 2020 (1 page)
17 December 2020Director's details changed for Mrs Toni Leanne Cooper on 16 December 2020 (2 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
13 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
17 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
15 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
15 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Appointment of Mrs Toni Leanne Cooper as a director (2 pages)
25 June 2012Appointment of Mrs Toni Leanne Cooper as a director (2 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
16 June 2011Registered office address changed from 9 Stockport Road Romiley Stockport Cheshire SK6 4BN United Kingdom on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 9 Stockport Road Romiley Stockport Cheshire SK6 4BN United Kingdom on 16 June 2011 (2 pages)
8 June 2010Incorporation (22 pages)
8 June 2010Incorporation (22 pages)