PC HOMES LIMITED
WHITCHURCH

Hellopages » Shropshire » Shropshire » SY13 2PX

Company number 04237357
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address BANK HOUSE WATERLOO, WHIXALL, WHITCHURCH, SHROPSHIRE, SY13 2PX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PC HOMES LIMITED are www.pchomes.co.uk, and www.pc-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Wem Rail Station is 2.7 miles; to Yorton Rail Station is 5.8 miles; to Whitchurch (Shrops) Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pc Homes Limited is a Private Limited Company. The company registration number is 04237357. Pc Homes Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Pc Homes Limited is Bank House Waterloo Whixall Whitchurch Shropshire Sy13 2px. . CLORLEY, Samuel James is a Director of the company. CLORLEY, Stanley Mark is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PRICE, Robin Harvey has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director PRICE, Robin Harvey has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
CLORLEY, Samuel James
Appointed Date: 01 August 2013
35 years old

Director
CLORLEY, Stanley Mark
Appointed Date: 19 June 2001
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Secretary
PRICE, Robin Harvey
Resigned: 01 August 2013
Appointed Date: 19 June 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Director
PRICE, Robin Harvey
Resigned: 01 August 2013
Appointed Date: 19 June 2001
61 years old

PC HOMES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Jul 2015
Annual return made up to 19 June 2015
Statement of capital on 2015-07-06
  • GBP 2

15 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 50 more events
27 Jun 2001
New secretary appointed
27 Jun 2001
New director appointed
27 Jun 2001
New director appointed
27 Jun 2001
Registered office changed on 27/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
19 Jun 2001
Incorporation

PC HOMES LIMITED Charges

25 January 2008
Debenture
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2007
Legal charge
Delivered: 22 November 2007
Status: Satisfied on 4 February 2012
Persons entitled: National Westminster Bank PLC
Description: Land at mill view abenbury road kingsmills wrexham. By way…
20 January 2006
Legal charge
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 cornfield close bomere heath shrewsbury. By way of fixed…
16 November 2005
Legal charge
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at cricket meadow brades road prees whitchurch…
27 August 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at brades road, whitchurch shropshire. By way of…
5 August 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied on 14 March 2007
Persons entitled: National Westminster Bank PLC
Description: The land at whitehouse lane bomere heath shrewsbury…
3 July 2002
Legal charge
Delivered: 23 July 2002
Status: Satisfied on 17 August 2004
Persons entitled: National Westminster Bank PLC
Description: The building plots at rock view harmer hill shrewsbury…
9 October 2001
Legal charge
Delivered: 12 October 2001
Status: Satisfied on 17 August 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property at the rear of brickyard farm poynton road…