-
PCR DELIVERIES LIMITED - Unit 3 Wollaston Way, Burnt Mills Industrial Estate, Basildon, Essex, United Kingdom
Company Information
- Company registration number
- 06523769
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3 Wollaston Way
- Burnt Mills Industrial Estate
- Basildon
- Essex
- SS13 1DJ Unit 3 Wollaston Way, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1DJ UK
Management
- Managing Directors
- RIGGS, Debbie Queenie Kathleen
- RIGGS, Paul James
- Company secretaries
- HALL, Andrew Nicholas
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-05
- Age Of Company 2008-03-05 16 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Debbie Queenie Kathleen Riggs
- Mr Paul James Riggs
- Debbie Queenie Kathleen Riggs
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- INTERLINK EXPRESS (BASILDON) LIMITED
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Last Return Made Up To:
- 2013-03-05
- Annual Return
- Due Date: 2021-04-16
- Last Date: 2020-03-05
-
PCR DELIVERIES LIMITED Company Description
- PCR DELIVERIES LIMITED is a ltd registered in United Kingdom with the Company reg no 06523769. Its current trading status is "live". It was registered 2008-03-05. It was previously called INTERLINK EXPRESS (BASILDON) LIMITED. It has declared SIC or NACE codes as "49410". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2013-03-05.It can be contacted at Unit 3 Wollaston Way .
Get PCR DELIVERIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pcr Deliveries Limited - Unit 3 Wollaston Way, Burnt Mills Industrial Estate, Basildon, Essex, United Kingdom
- 2008-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PCR DELIVERIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-03-11) - CS01
-
mortgage-satisfy-charge-full (2020-07-13) - MR04
-
appoint-person-secretary-company-with-name-date (2020-07-08) - AP03
-
accounts-with-accounts-type-total-exemption-full (2020-02-12) - AA
-
change-account-reference-date-company-previous-shortened (2020-04-24) - AA01
-
change-account-reference-date-company-previous-extended (2020-05-28) - AA01
keyboard_arrow_right 2019
-
capital-alter-shares-redemption-statement-of-capital (2019-03-12) - SH02
-
confirmation-statement-with-updates (2019-03-14) - CS01
-
termination-secretary-company-with-name-termination-date (2019-04-16) - TM02
-
capital-cancellation-shares (2019-12-10) - SH06
-
termination-director-company-with-name-termination-date (2019-04-16) - TM01
-
capital-return-purchase-own-shares (2019-12-10) - SH03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-21) - AA
-
change-person-director-company-with-change-date (2018-03-01) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
-
confirmation-statement-with-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
-
second-filing-of-form-with-form-type-made-up-date (2014-10-27) - RP04
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-06-13) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-05-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-31) - AR01
-
change-person-director-company-with-change-date (2011-03-31) - CH01
-
change-person-secretary-company-with-change-date (2011-03-31) - CH03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-05) - AR01
-
change-person-director-company-with-change-date (2010-03-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-14) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-18) - 363a
-
legacy (2009-03-23) - 288c
-
resolution (2009-11-23) - RESOLUTIONS
-
miscellaneous (2009-11-23) - MISC
-
accounts-with-accounts-type-total-exemption-small (2009-11-30) - AA
keyboard_arrow_right 2008
-
incorporation-company (2008-03-05) - NEWINC
-
legacy (2008-04-09) - 287
-
legacy (2008-04-10) - 288b
-
legacy (2008-04-14) - 288a
-
legacy (2008-05-29) - 288c
-
legacy (2008-04-15) - 88(2)
-
legacy (2008-04-29) - 225
-
certificate-change-of-name-company (2008-08-05) - CERTNM
-
legacy (2008-10-10) - 288c