Company NameP C I Holdings (NE) Ltd
DirectorCraig Watson
Company StatusActive - Proposal to Strike off
Company Number10882485
CategoryPrivate Limited Company
Incorporation Date25 July 2017(6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Craig Watson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address35 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameMr Ian Wardman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(same day as company formation)
RoleAccountnat
Country of ResidenceEngland
Correspondence Address1 Dewberry Court
Bishop Auckland
Co. Durham
DL14 0TR

Location

Registered Address26 Terry Dicken Industrial Estate
Stokesley
Middlesbrough
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 June 2022 (1 year, 11 months ago)
Next Return Due15 June 2023 (overdue)

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
26 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
26 November 2018Change of details for Mr Liam Francis Wainwright as a person with significant control on 23 November 2018 (2 pages)
26 November 2018Change of details for Mr Peter Brian Orlopp as a person with significant control on 23 November 2018 (2 pages)
23 November 2018Registered office address changed from 1 Dewberry Court Etherley Dene Bishop Auckland Co Durham DL14 0TR England to 26 Terry Dicken Industrial Estate Stokesley Middlesbrough TS9 7AE on 23 November 2018 (1 page)
18 January 2018Statement of capital following an allotment of shares on 7 January 2018
  • GBP 102
(3 pages)
18 January 2018Notification of Peter Brian Orlopp as a person with significant control on 7 January 2018 (2 pages)
18 January 2018Change of details for Craig Watson as a person with significant control on 7 January 2018 (2 pages)
18 January 2018Notification of Liam Francis Wainwright as a person with significant control on 7 January 2018 (2 pages)
23 November 2017Change of details for Craig Watson as a person with significant control on 26 September 2017 (2 pages)
23 November 2017Change of details for Craig Watson as a person with significant control on 26 September 2017 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
17 October 2017Cessation of Ian Wardman as a person with significant control on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Ian Wardman as a director on 13 October 2017 (1 page)
17 October 2017Cessation of Ian Wardman as a person with significant control on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Ian Wardman as a director on 13 October 2017 (1 page)
25 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-25
  • GBP 100
(19 pages)
25 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-25
  • GBP 100
(19 pages)