Company NamePCS Detailing Limited
DirectorsAnthony Francis Anderson and Jack Oliver Anderson
Company StatusActive - Proposal to Strike off
Company Number11317036
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)
Previous NamePrestige Car Spa Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony Francis Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address94 South Road
Stockton-On-Tees
County Durham
TS20 2TB
Director NameMr Jack Oliver Anderson
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address5 Wolsey Drive
Stockton-On-Tees
County Durham
TS20 1SY
Secretary NameMrs Melanie Fay Anderson
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address94 South Road
Norton
Stockton-On-Tees
Durham
TS20 2TB

Location

Registered AddressC/O Hmb Accountants Limited 18a Manor Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2021 (3 years ago)
Next Return Due1 May 2022 (overdue)

Filing History

17 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
14 November 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
5 September 2019Cessation of Anthony Francis Anderson as a person with significant control on 27 August 2019 (1 page)
5 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-27
(3 pages)
5 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 500
(3 pages)
5 September 2019Notification of Jack Oliver Anderson as a person with significant control on 27 August 2019 (2 pages)
4 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)