P. C. CONTRACTORS (NORTHERN) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG6 8EA

Company number 02062262
Status Active
Incorporation Date 7 October 1986
Company Type Private Limited Company
Address THE HALL 10A HAZEL STREET, BULWELL, NOTTINGHAM, NG6 8EA
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 300,000 ; Termination of appointment of Mark Vincent Charles as a director on 26 January 2016. The most likely internet sites of P. C. CONTRACTORS (NORTHERN) LIMITED are www.pccontractorsnorthern.co.uk, and www.p-c-contractors-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. P C Contractors Northern Limited is a Private Limited Company. The company registration number is 02062262. P C Contractors Northern Limited has been working since 07 October 1986. The present status of the company is Active. The registered address of P C Contractors Northern Limited is The Hall 10a Hazel Street Bulwell Nottingham Ng6 8ea. . CHARLES, June Elizabeth is a Secretary of the company. CHARLES, June Elizabeth is a Director of the company. Director CHARLES, Keith Robert has been resigned. Director CHARLES, Mark Vincent has been resigned. Director CHARLES, Mark Vincent has been resigned. The company operates in "Specialised cleaning services".


Current Directors


Director

Resigned Directors

Director
CHARLES, Keith Robert
Resigned: 27 August 2009
85 years old

Director
CHARLES, Mark Vincent
Resigned: 26 January 2016
Appointed Date: 14 May 2015
63 years old

Director
CHARLES, Mark Vincent
Resigned: 31 January 2001
63 years old

P. C. CONTRACTORS (NORTHERN) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 300,000

03 Feb 2016
Termination of appointment of Mark Vincent Charles as a director on 26 January 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300,000

...
... and 89 more events
07 Jan 1987
Registered office changed on 07/01/87 from: oxford house cliftonville northampton NN1 5PN

07 Jan 1987
Gazettable document

09 Oct 1986
Registered office changed on 09/10/86 from: 47/49 derngate northampton NN1 1UF

07 Oct 1986
Certificate of incorporation
07 Oct 1986
Certificate of Incorporation

P. C. CONTRACTORS (NORTHERN) LIMITED Charges

27 March 1990
Charge
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
8 June 1989
Mortgage debenture
Delivered: 9 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…