PCT HOLDINGS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S20 3GH

Company number 01594771
Status Active
Incorporation Date 2 November 1981
Company Type Private Limited Company
Address HOLBROOK INDUSTRIAL ESTATE, HOLBROOK, SHEFFIELD, S20 3GH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 10,000 . The most likely internet sites of PCT HOLDINGS LIMITED are www.pctholdings.co.uk, and www.pct-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Pct Holdings Limited is a Private Limited Company. The company registration number is 01594771. Pct Holdings Limited has been working since 02 November 1981. The present status of the company is Active. The registered address of Pct Holdings Limited is Holbrook Industrial Estate Holbrook Sheffield S20 3gh. . HARDING-TERRY, James Ian is a Director of the company. TERRY, Carole Anne is a Director of the company. TERRY, Peter Ivor is a Director of the company. Secretary MCCOY, Judith Sarah has been resigned. Secretary TERRY, Carole Anne has been resigned. Director FURNISS, Donald has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HARDING-TERRY, James Ian
Appointed Date: 16 May 2011
55 years old

Director
TERRY, Carole Anne

83 years old

Director
TERRY, Peter Ivor

82 years old

Resigned Directors

Secretary
MCCOY, Judith Sarah
Resigned: 31 January 2016
Appointed Date: 09 July 2003

Secretary
TERRY, Carole Anne
Resigned: 09 July 2003

Director
FURNISS, Donald
Resigned: 31 December 1991
93 years old

Persons With Significant Control

Mr Peter Ivor Terry
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Ian Harding-Terry
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PCT HOLDINGS LIMITED Events

24 Mar 2017
Confirmation statement made on 18 February 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
31 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000

17 Feb 2016
Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016
05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 90 more events
03 Mar 1987
Accounts for a small company made up to 31 October 1986

03 Mar 1987
Return made up to 11/03/87; full list of members

14 Aug 1986
Accounts for a small company made up to 31 October 1985

14 Aug 1986
Return made up to 03/06/86; full list of members

02 Nov 1981
Certificate of incorporation

PCT HOLDINGS LIMITED Charges

28 November 2011
Legal mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 holbrook avenue, holbrook industrial estate, sheffield…
28 November 2011
Legal mortgage
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south east side of new street, holbrook…
22 November 2011
Debenture
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2008
Fixed & floating charge
Delivered: 14 November 2008
Status: Satisfied on 31 May 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 November 2005
Legal charge
Delivered: 12 November 2005
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: 5 holbrook avenue holbrook industrial estate sheffield. By…
22 October 1991
Mortgage debenture
Delivered: 28 October 1991
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 April 1991
Legal mortgage
Delivered: 15 April 1991
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: Site 3 land lying to the south of station road holbrook…
23 August 1990
Legal mortgage
Delivered: 6 September 1990
Status: Satisfied on 8 October 2005
Persons entitled: National Westminster Bank PLC
Description: Site 1 old lane holbrook industrial estate halfway…
23 August 1990
Legal mortgage
Delivered: 5 September 1990
Status: Satisfied on 14 February 2006
Persons entitled: National Westminster Bank PLC
Description: Site 2 new street holbrook industrial estate halfway…
25 August 1988
Legal charge
Delivered: 5 September 1988
Status: Satisfied on 30 April 1991
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of station road holbrook industrial…
14 July 1986
Legal charge
Delivered: 21 July 1986
Status: Satisfied on 30 April 1991
Persons entitled: Barclays Bank PLC
Description: Factory and office premises totalling 4,064 sq ft situate…
12 March 1982
Legal charge
Delivered: 25 March 1982
Status: Satisfied on 30 April 1991
Persons entitled: Barclays Bank PLC
Description: L/H land situate on the holbrook ind est at halfway…