PC & SONS LIMITED

Register to unlock more data on OkredoRegister

PC & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01253536

Incorporation date

05/04/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

9-10 Scirocco Close, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1976)
dot icon12/09/2015
Final Gazette dissolved following liquidation
dot icon12/06/2015
Return of final meeting in a members' voluntary winding up
dot icon14/07/2014
Declaration of solvency
dot icon01/07/2014
Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 2014-07-01
dot icon27/06/2014
Appointment of a voluntary liquidator
dot icon27/06/2014
Resolutions
dot icon23/06/2014
Termination of appointment of Frederick Chaplin as a director
dot icon20/03/2014
Satisfaction of charge 2 in full
dot icon14/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Lorraine King as a secretary
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/12/2011
Termination of appointment of Shirley Chaplin as a director
dot icon19/12/2011
Appointment of Ms Shirley Chaplin as a secretary
dot icon15/12/2011
Change of share class name or designation
dot icon15/12/2011
Resolutions
dot icon15/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon10/11/2011
Director's details changed for Mr Thomas William Chaplin Jnr on 2011-11-02
dot icon10/11/2011
Secretary's details changed for Lorraine King on 2011-11-02
dot icon20/10/2011
Director's details changed for Ms Shirley Chaplin on 2011-07-28
dot icon13/10/2011
Registered office address changed from 40 Billing Road Northampton Northants NN1 5BA United Kingdom on 2011-10-13
dot icon08/07/2011
Certificate of change of name
dot icon08/07/2011
Change of name notice
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon09/12/2010
Director's details changed for Thomas William Chaplin Jnr on 2009-11-18
dot icon09/12/2010
Director's details changed for Frederick Herbert Chaplin on 2010-01-01
dot icon09/12/2010
Registered office address changed from Kings House 40 Billing Road Northampton Northamptonshire NN1 5BA on 2010-12-09
dot icon09/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Appointment of Ms Shirley Chaplin as a director
dot icon13/09/2010
Appointment of Ms Paula Chaplin as a director
dot icon20/01/2010
Termination of appointment of Percy Chaplin as a director
dot icon01/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon18/11/2009
Director's details changed for Thomas William Chaplin Jnr on 2009-11-18
dot icon18/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon14/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/11/2008
Return made up to 05/11/08; full list of members
dot icon18/04/2008
Amended accounts made up to 2007-08-31
dot icon11/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon06/11/2007
Return made up to 05/11/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/11/2006
Return made up to 05/11/06; full list of members
dot icon30/08/2006
Particulars of mortgage/charge
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/11/2005
Return made up to 05/11/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon22/11/2004
Return made up to 05/11/04; full list of members
dot icon31/12/2003
Full accounts made up to 2003-08-31
dot icon31/12/2003
Return made up to 05/11/03; full list of members
dot icon03/12/2002
Full accounts made up to 2002-08-31
dot icon01/11/2002
Return made up to 05/11/02; full list of members
dot icon09/01/2002
Full accounts made up to 2001-08-25
dot icon08/11/2001
Return made up to 05/11/01; full list of members
dot icon12/12/2000
Return made up to 05/11/00; full list of members
dot icon04/12/2000
Full accounts made up to 2000-08-26
dot icon04/12/2000
New director appointed
dot icon07/08/2000
Secretary resigned
dot icon07/08/2000
New secretary appointed
dot icon11/02/2000
Registered office changed on 11/02/00 from: derngate mews derngate northampton NN1 1UE
dot icon11/02/2000
Return made up to 05/11/99; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-08-28
dot icon26/02/1999
Accounts for a small company made up to 1998-08-31
dot icon06/01/1999
Return made up to 05/11/98; full list of members
dot icon03/08/1998
Registered office changed on 03/08/98 from: ferro house ferro fields brixworth northampton NN6 9UA
dot icon22/06/1998
New secretary appointed
dot icon22/06/1998
Director resigned
dot icon22/12/1997
Accounts for a small company made up to 1997-08-31
dot icon27/11/1997
Return made up to 05/11/97; full list of members
dot icon09/01/1997
Return made up to 14/11/96; no change of members
dot icon24/12/1996
Accounts for a small company made up to 1996-08-31
dot icon12/12/1995
Accounts for a small company made up to 1995-08-31
dot icon12/12/1995
Return made up to 14/11/95; no change of members
dot icon03/01/1995
Return made up to 14/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-08-31
dot icon26/01/1994
Particulars of mortgage/charge
dot icon05/01/1994
Ad 01/11/93--------- £ si [email protected]=59994 £ ic 6/60000
dot icon05/01/1994
Resolutions
dot icon05/01/1994
£ nc 100/200000 01/11/93
dot icon05/01/1994
Accounts for a small company made up to 1993-08-31
dot icon05/01/1994
Return made up to 30/10/93; full list of members
dot icon21/07/1993
New director appointed
dot icon08/12/1992
Accounts for a small company made up to 1992-08-31
dot icon08/12/1992
Return made up to 14/11/92; no change of members
dot icon20/11/1991
Registered office changed on 20/11/91 from: eagle house 28 billing road northampton NN1 5AJ
dot icon20/11/1991
New secretary appointed
dot icon20/11/1991
Accounts for a small company made up to 1991-08-31
dot icon20/11/1991
Return made up to 14/11/91; no change of members
dot icon13/11/1991
Secretary resigned;director resigned
dot icon07/12/1990
Accounts for a small company made up to 1990-08-31
dot icon07/12/1990
Return made up to 26/11/90; full list of members
dot icon28/11/1989
Accounts for a small company made up to 1989-08-31
dot icon28/11/1989
Return made up to 17/11/89; full list of members
dot icon06/02/1989
Accounts for a small company made up to 1988-08-31
dot icon06/02/1989
Return made up to 06/12/88; full list of members
dot icon05/01/1988
Accounts for a small company made up to 1987-08-31
dot icon05/01/1988
Return made up to 08/12/87; full list of members
dot icon07/03/1987
Accounts for a small company made up to 1986-08-31
dot icon07/03/1987
Return made up to 31/12/86; full list of members
dot icon24/01/1986
Annual return made up to 31/12/85
dot icon03/01/1986
Accounts made up to 1985-08-31
dot icon06/09/1985
Accounts made up to 1984-08-31
dot icon02/07/1984
Accounts made up to 1983-08-31
dot icon02/07/1984
Annual return made up to 22/06/84
dot icon01/07/1984
Accounts made up to 1982-08-31
dot icon22/09/1982
Accounts made up to 1981-08-31
dot icon23/08/1982
Annual return made up to 18/08/82
dot icon21/09/1977
Annual return made up to 16/09/77
dot icon15/10/1976
Resolutions
dot icon21/07/1976
Allotment of shares
dot icon05/04/1976
Miscellaneous
dot icon05/04/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2013
dot iconLast change occurred
31/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2013
dot iconNext account date
31/08/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin Jnr, Thomas William
Secretary
13/05/1998 - 18/04/2000
-
King, Lorraine
Secretary
18/04/2000 - 30/09/2013
-
Chaplin, Shirley
Secretary
02/12/2011 - Present
-
Chaplin, Paula
Director
20/05/2010 - Present
1
Chaplin, Shirley
Director
20/05/2010 - 02/12/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PC & SONS LIMITED

PC & SONS LIMITED is an(a) Dissolved company incorporated on 05/04/1976 with the registered office located at 9-10 Scirocco Close, Northampton NN3 6AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PC & SONS LIMITED?

toggle

PC & SONS LIMITED is currently Dissolved. It was registered on 05/04/1976 and dissolved on 12/09/2015.

Where is PC & SONS LIMITED located?

toggle

PC & SONS LIMITED is registered at 9-10 Scirocco Close, Northampton NN3 6AP.

What does PC & SONS LIMITED do?

toggle

PC & SONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for PC & SONS LIMITED?

toggle

The latest filing was on 12/09/2015: Final Gazette dissolved following liquidation.