Company number 05225073
Status Active
Incorporation Date 8 September 2004
Company Type Private Limited Company
Address HIGH ROAD, THORNWOOD COMMON, EPPING, ESSEX, ENGLAND, CM16 6LU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Registered office address changed from C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to High Road Thornwood Common Epping Essex CM16 6LU on 10 January 2017; Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 4 January 2017. The most likely internet sites of PCP GROUP LIMITED are www.pcpgroup.co.uk, and www.pcp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Bishops Stortford Rail Station is 10 miles; to Gidea Park Rail Station is 10.4 miles; to Romford Rail Station is 10.6 miles; to Walthamstow Central Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pcp Group Limited is a Private Limited Company.
The company registration number is 05225073. Pcp Group Limited has been working since 08 September 2004.
The present status of the company is Active. The registered address of Pcp Group Limited is High Road Thornwood Common Epping Essex England Cm16 6lu. . FAUD, David Anthony is a Director of the company. HOMME, Matthew Marc is a Director of the company. KANOFF, Mary Ellen is a Director of the company. Secretary SHEPHERD, Damian has been resigned. Secretary REGENT REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHEPHERD, Damian John has been resigned. Director SHEPHERD, Derek John has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
REGENT REGISTRARS LIMITED
Resigned: 01 July 2009
Appointed Date: 08 September 2004
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 2004
Appointed Date: 08 September 2004
Persons With Significant Control
Project Oxford 2 Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more
PCP GROUP LIMITED Events
06 Mar 2017
Accounts for a small company made up to 31 May 2016
10 Jan 2017
Registered office address changed from C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to High Road Thornwood Common Epping Essex CM16 6LU on 10 January 2017
04 Jan 2017
Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 4 January 2017
25 Nov 2016
Appointment of Ms Mary Ellen Kanoff as a director on 23 November 2016
25 Nov 2016
Appointment of Mr David Anthony Faud as a director on 23 November 2016
...
... and 60 more events
25 Jan 2006
Total exemption full accounts made up to 31 May 2005
06 Jan 2006
Return made up to 08/09/05; full list of members
29 Jun 2005
Accounting reference date shortened from 30/09/05 to 31/05/05
08 Sep 2004
Secretary resigned
08 Sep 2004
Incorporation
17 November 2016
Charge code 0522 5073 0005
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Lux Concrete Holdings Ii S.a R.L.
Description: Property k/a 68 tower road epping t/n EX671469…
17 November 2016
Charge code 0522 5073 0004
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited
Description: Land – see clause 3.1(a) of the charge, which creates a…
16 May 2014
Charge code 0522 5073 0003
Delivered: 22 May 2014
Status: Satisfied
on 20 September 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 November 2013
Charge code 0522 5073 0002
Delivered: 29 November 2013
Status: Satisfied
on 1 February 2016
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
12 May 2011
Debenture
Delivered: 14 May 2011
Status: Satisfied
on 13 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…