P.C. INDUSTRIAL SERVICES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK13 8TE
Company number 03732251
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address 14 CROSS RISE, GLOSSOP, DERBYSHIRE, SK13 8TE
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of P.C. INDUSTRIAL SERVICES LIMITED are www.pcindustrialservices.co.uk, and www.p-c-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Greenfield Rail Station is 7.3 miles; to Edale Rail Station is 7.4 miles; to Middlewood Rail Station is 8.2 miles; to Chapel-en-le-Frith Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P C Industrial Services Limited is a Private Limited Company. The company registration number is 03732251. P C Industrial Services Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of P C Industrial Services Limited is 14 Cross Rise Glossop Derbyshire Sk13 8te. The company`s financial liabilities are £0k. It is £-4.58k against last year. The cash in hand is £11.25k. It is £6.08k against last year. And the total assets are £8.2k, which is £-6.35k against last year. AINSWORTH, Janice Lynne is a Secretary of the company. CHEESMOND, Paul Richard is a Director of the company. Secretary GILBURT, Lee Christopher has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other engineering activities".


p.c. industrial services Key Finiance

LIABILITIES £0k
-100%
CASH £11.25k
+117%
TOTAL ASSETS £8.2k
-44%
All Financial Figures

Current Directors

Secretary
AINSWORTH, Janice Lynne
Appointed Date: 10 March 1999

Director
CHEESMOND, Paul Richard
Appointed Date: 10 March 1999
71 years old

Resigned Directors

Secretary
GILBURT, Lee Christopher
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Persons With Significant Control

Mr Paul Richard Cheesmond
Notified on: 10 March 2017
71 years old
Nature of control: Ownership of shares – 75% or more

P.C. INDUSTRIAL SERVICES LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2

...
... and 35 more events
15 Mar 1999
New secretary appointed
15 Mar 1999
Secretary resigned
15 Mar 1999
Director resigned
15 Mar 1999
Registered office changed on 15/03/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD
10 Mar 1999
Incorporation