PCR HOLDINGS LIMITED
STOKESLEY BUSINESS PARK JACKCO 125 LIMITED

Hellopages » North Yorkshire » Hambleton » TS9 5PT

Company number 05572535
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address COURVILLE HOUSE, 34 ELLERBECK COURT, STOKESLEY BUSINESS PARK, STOKESLEY CLEVELAND, TS9 5PT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of PCR HOLDINGS LIMITED are www.pcrholdings.co.uk, and www.pcr-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Pcr Holdings Limited is a Private Limited Company. The company registration number is 05572535. Pcr Holdings Limited has been working since 23 September 2005. The present status of the company is Active. The registered address of Pcr Holdings Limited is Courville House 34 Ellerbeck Court Stokesley Business Park Stokesley Cleveland Ts9 5pt. . FLINTOFT, Paul Geoffrey is a Secretary of the company. ABLETT, Geoffrey is a Director of the company. RICHARDSON, David John is a Director of the company. RICHARDSON, John Foster is a Director of the company. RICHARDSON, Peter Charles is a Director of the company. RICHARDSON, Teresa Beryl is a Director of the company. Secretary JACKSON, Barbara has been resigned. Secretary LUCAS, David Paul has been resigned. Director JACKSON, Barbara has been resigned. Director WENTWORTH, Anthony James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FLINTOFT, Paul Geoffrey
Appointed Date: 14 October 2008

Director
ABLETT, Geoffrey
Appointed Date: 14 October 2008
60 years old

Director
RICHARDSON, David John
Appointed Date: 14 October 2008
57 years old

Director
RICHARDSON, John Foster
Appointed Date: 08 June 2007
94 years old

Director
RICHARDSON, Peter Charles
Appointed Date: 08 June 2007
66 years old

Director
RICHARDSON, Teresa Beryl
Appointed Date: 08 June 2007
91 years old

Resigned Directors

Secretary
JACKSON, Barbara
Resigned: 22 August 2008
Appointed Date: 08 June 2007

Secretary
LUCAS, David Paul
Resigned: 08 June 2007
Appointed Date: 23 September 2005

Director
JACKSON, Barbara
Resigned: 22 August 2008
Appointed Date: 08 June 2007
73 years old

Director
WENTWORTH, Anthony James
Resigned: 08 June 2007
Appointed Date: 23 September 2005
62 years old

Persons With Significant Control

Mr Peter Charles Richardson
Notified on: 23 September 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PCR HOLDINGS LIMITED Events

30 Dec 2016
Group of companies' accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
02 Jan 2016
Group of companies' accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 44,032

12 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 38 more events
10 May 2007
Accounting reference date shortened from 30/09/06 to 31/03/06
30 Apr 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Oct 2006
Company name changed jackco 125 LIMITED\certificate issued on 26/10/06
17 Oct 2006
Return made up to 23/09/06; full list of members
23 Sep 2005
Incorporation

PCR HOLDINGS LIMITED Charges

14 September 2007
Debenture
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…