PCS HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

PCS HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06259163

Incorporation date

24/05/2007

Size

Small

Contacts

Registered address

Registered address

Unit 7 Jackson Park Kingsnorth Industrial Estate, Hoo, Rochester ME3 9GACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2023)
dot icon14/04/2026
Accounts for a small company made up to 2025-12-31
dot icon15/07/2025
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Unit 7 Jackson Park Kingsnorth Industrial Estate Hoo Rochester ME3 9GA on 2025-07-15
dot icon25/06/2025
Accounts for a small company made up to 2024-12-31
dot icon16/06/2025
Second filing of Confirmation Statement dated 2025-05-24
dot icon13/06/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon06/06/2025
24/05/25 Statement of Capital gbp 62.5
dot icon06/06/2025
Notification of Pfisterer Holding Se as a person with significant control on 2025-04-02
dot icon29/04/2025
Change of share class name or designation
dot icon29/04/2025
Particulars of variation of rights attached to shares
dot icon29/04/2025
Resolutions
dot icon29/04/2025
Memorandum and Articles of Association
dot icon22/04/2025
Notification of Konstantin Kurfiss as a person with significant control on 2025-04-02
dot icon22/04/2025
Notification of Karl Mcfadden as a person with significant control on 2025-04-02
dot icon22/04/2025
Cessation of Christine Lesley Marsh as a person with significant control on 2025-04-02
dot icon22/04/2025
Cessation of Timothy George Marsh as a person with significant control on 2025-04-02
dot icon22/04/2025
Cessation of Gerard Patrick Oakley as a person with significant control on 2025-04-02
dot icon22/04/2025
Cessation of Jeanette Frances Oakley as a person with significant control on 2025-04-02
dot icon22/04/2025
Termination of appointment of Timothy George Marsh as a director on 2025-04-02
dot icon22/04/2025
Appointment of Dr Konstantin Kurfiss as a director on 2025-04-02
dot icon22/04/2025
Appointment of Mr Karl Mcfadden as a director on 2025-04-02
dot icon01/04/2025
Cancellation of shares. Statement of capital on 2024-10-23
dot icon21/03/2025
Sub-division of shares on 2024-08-01
dot icon20/03/2025
Purchase of own shares.
dot icon30/10/2024
Termination of appointment of Colin David Bagge as a director on 2024-10-23
dot icon22/10/2024
Change of share class name or designation
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-24 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+30.62 % *

* during past year

Cash in Bank

£886,921.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
498.71K
-
0.00
679.03K
-
2022
0
488.61K
-
0.00
886.92K
-
2022
0
488.61K
-
0.00
886.92K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

488.61K £Descended-2.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

886.92K £Ascended30.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PCS HOLDINGS (UK) LIMITED

PCS HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at Unit 7 Jackson Park Kingsnorth Industrial Estate, Hoo, Rochester ME3 9GA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PCS HOLDINGS (UK) LIMITED?

toggle

PCS HOLDINGS (UK) LIMITED is currently Active. It was registered on 24/05/2007 .

Where is PCS HOLDINGS (UK) LIMITED located?

toggle

PCS HOLDINGS (UK) LIMITED is registered at Unit 7 Jackson Park Kingsnorth Industrial Estate, Hoo, Rochester ME3 9GA.

What does PCS HOLDINGS (UK) LIMITED do?

toggle

PCS HOLDINGS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for PCS HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a small company made up to 2025-12-31.