CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PC DEVELOPMENT LTD
Company
PC DEVELOPMENT
Phone:
08444 820 929
A⁺
rating
KEY FINANCES
Year
2016
Assets
£319k
▼ £-50.95k (-13.77 %)
Cash
£42.6k
▲ £2.84k (7.14 %)
Liabilities
£236.65k
▼ £-52.89k (-18.27 %)
Net Worth
£82.35k
▲ £1.94k (2.41 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
Sefton
Company name
PC DEVELOPMENT LTD
Company number
04138481
VAT
GB775231524
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jan 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
www.pc-development.co.uk
Phones
08444 820 929
Registered Address
ADELPHI CHAMBERS,
30 HOGHTON STEET,
SOUTHPORT,
MERSEYSIDE,
PR9 0NZ
ECONOMIC ACTIVITIES
62090
Other information technology service activities
LAST EVENTS
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
23 Jun 2016
Registration of charge 041384810004, created on 21 June 2016
15 Jun 2016
Satisfaction of charge 2 in full
CHARGES
21 June 2016
Status
Outstanding
Delivered
23 June 2016
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…
1 September 2015
Status
Outstanding
Delivered
11 September 2015
Persons entitled
Lloyds Bank Commercial Finance Limited
Description
Contains fixed charge…
8 April 2011
Status
Satisfied on 15 June 2016
Delivered
12 April 2011
Persons entitled
Venture Finance PLC Trading as Venture Factors
Description
Fixed and floating charge over the undertaking and all…
22 October 2002
Status
Satisfied on 15 June 2016
Delivered
30 October 2002
Persons entitled
Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description
Fixed and floating charges over the undertaking and all…
See Also
PC COMMS LTD
PC CONTRACTING LTD
PC DOCTOR DAVE LIMITED
PC DOCTOR OPERATIONS LIMITED
PC DOCTORS LIMITED
PC HELPPOINT LTD
Last update 2018
PC DEVELOPMENT LTD DIRECTORS
Richard John Knox
Acting
PSC
Appointed
22 February 2001
Role
Secretary
Address
21 Nightingale Way, Catterall Garstang, Preston, Lancashire, PR3 1TQ
Name
KNOX, Richard John
Notified On
17 May 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Richard John Knox
Acting
Appointed
28 May 2004
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
21 Nightingale Way, Catterall, Garstang, Preston, Lancashire, PR3 1TQ
Country Of Residence
United Kingdom
Name
KNOX, Richard John
Shirley Ann Knox
Acting
Appointed
22 February 2001
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
21 Nightingale Way, Catterall, Garstang, Preston, Lancashire, PR3 1TQ
Country Of Residence
United Kingdom
Name
KNOX, Shirley Ann
Shirley Knox
Resigned
PSC
Appointed
22 February 2001
Resigned
22 February 2001
Role
Secretary
Address
1 Ivy Bank, Fulwood, Preston, Lancashire, PR2 9LD
Name
KNOX, Shirley
Notified On
17 May 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
10 January 2001
Resigned
22 February 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Richard John Knox
Resigned
Appointed
22 February 2001
Resigned
22 February 2001
Occupation
Engineer
Role
Director
Age
69
Nationality
British
Address
7 The Hongills, Fulwood, Preston, Lancashire, PR2 9LD
Name
KNOX, Richard John
INSTANT COMPANIES LIMITED
Resigned
Appointed
10 January 2001
Resigned
22 February 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.