Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P C R LIMITED
Company Information for

P C R LIMITED

UNIT 14, 83 CRAMPTON STREET, LONDON, SE17 3BQ,
Company Registration Number
01448229
Private Limited Company
Active

Company Overview

About P C R Ltd
P C R LIMITED was founded on 1979-09-12 and has its registered office in London. The organisation's status is listed as "Active". P C R Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P C R LIMITED
 
Legal Registered Office
UNIT 14, 83 CRAMPTON STREET
LONDON
SE17 3BQ
Other companies in SE16
 
Filing Information
Company Number 01448229
Company ID Number 01448229
Date formed 1979-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB245619843  
Last Datalog update: 2024-01-07 11:37:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P C R LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name P C R LIMITED
The following companies were found which have the same name as P C R LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P C R AUSTRALIA PTY LTD NSW 2526 Active Company formed on the 2007-10-11
P C R Auto Services Inc Maryland Unknown
P C R BUILDERS INC Georgia Unknown
P C R C INTERNATIONAL LIMITED Active Company formed on the 2009-09-22
P C R Cleaning Services LLC Connecticut Unknown
P C R CORPORATION 9 N. PARK AVE. ST .AUGUSTINE FL Inactive Company formed on the 1940-10-12
P C R E INC Delaware Unknown
P C R ENTERPRISES INC Delaware Unknown
P C R ENTERPRISES LLC Mississippi Unknown
P C R ENTERPRISES LLC 16 rockefeller boulevard Rensselaer RENSSELAER NY 12144 Active Company formed on the 2022-08-05
P C R FARMS INC Arkansas Unknown
P C R FOOD SERVICES INC Georgia Unknown
P C R FRANKS LIMITED STERLING HOUSE 31-32 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL Dissolved Company formed on the 2014-04-08
P C R G INTERNATIONAL, CORP 5805 NW BLUE LAGOON DRIVE MIAMI FL 33126 Active Company formed on the 2010-01-13
P C R GROUP LLC 4445 PALMERO DR LOS ANGELES CA 90065 CANCELED Company formed on the 2002-12-24
P C R Inc Maryland Unknown
P C R INCESTMENTS LLC Georgia Unknown
P C R INVESTMENTS Oklahoma Unknown
P C R L AGENCIES PRIVATE LIMITED 133 CANNING STREET3RD FLOOR ROOM NO -15 KOLKATA West Bengal 700001 ACTIVE Company formed on the 1996-09-13
P C R LOGISTICS INC Arkansas Unknown

Company Officers of P C R LIMITED

Current Directors
Officer Role Date Appointed
MARIA DAS GRAÇAS FISH
Company Secretary 2013-12-20
PASCAL MARIE CHRISTIAN BOUVERY
Director 2016-03-31
JOHN ROBERT FISH
Director 1991-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
YANG YOONG-POH
Director 1991-12-20 2016-03-31
PATRICIA JULIA MARRIOTT
Company Secretary 1991-12-20 2013-12-17
PATRICIA JULIA MARRIOTT
Director 1993-01-28 1993-02-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2022-12-20Director's details changed for Mr Pascal Marie Christian Bouvery on 2022-12-16
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CH01Director's details changed for Mr Pascal Marie Christian Bouvery on 2022-12-16
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-27CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-09-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2017-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2017-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2017-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2017-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2017-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2016-12-27LATEST SOC27/12/16 STATEMENT OF CAPITAL;GBP 8000
2016-12-27LATEST SOC27/12/16 STATEMENT OF CAPITAL;GBP 8000
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-08-18RP04AR01Second filing of the annual return made up to 2015-12-20
2016-08-18ANNOTATIONClarification
2016-08-18ANNOTATIONClarification
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02AP01DIRECTOR APPOINTED MR PASCAL MARIE CHRISTIAN BOUVERY
2016-04-02TM01APPOINTMENT TERMINATED, DIRECTOR YANG YOONG-POH
2016-04-02AP01DIRECTOR APPOINTED MR PASCAL MARIE CHRISTIAN BOUVERY
2016-04-02TM01APPOINTMENT TERMINATED, DIRECTOR YANG YOONG-POH
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 8000
2015-12-30AR0120/12/15 FULL LIST
2015-12-30AR0120/12/15 FULL LIST
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM 15 Cube House 5 Spa Road London SE16 3GD
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014482290005
2014-12-20LATEST SOC20/12/14 STATEMENT OF CAPITAL;GBP 8000
2014-12-20AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21LATEST SOC21/12/13 STATEMENT OF CAPITAL;GBP 8000
2013-12-21AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-21AP03SECRETARY APPOINTED MRS MARIA DAS GRAÇAS FISH
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA MARRIOTT
2013-01-01AR0120/12/12 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-21AR0120/12/11 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-21AR0120/12/10 FULL LIST
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-21AR0120/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / YANG YOONG-POH / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FISH / 21/12/2009
2009-10-17AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2006-12-21363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-20353LOCATION OF REGISTER OF MEMBERS
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: UNIT 5 THE LISTED BUILDING 350 THE HIGHWAY LONDON E1W 3HU
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-23363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-01-05363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-08363sRETURN MADE UP TO 20/12/02; CHANGE OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-03363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-05-11363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 20 DOCK STREET LONDON E1 8JP
2000-12-30395PARTICULARS OF MORTGAGE/CHARGE
2000-11-15395PARTICULARS OF MORTGAGE/CHARGE
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/00
2000-01-19363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-22363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-15395PARTICULARS OF MORTGAGE/CHARGE
1998-01-07363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-02363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-23363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-02363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-26363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1993-03-01288DIRECTOR RESIGNED
1993-02-08288NEW DIRECTOR APPOINTED
1993-02-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-22363sRETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS
1993-01-07CERTNMCOMPANY NAME CHANGED PRIMARY COMMODITY RESEARCH LIMIT ED CERTIFICATE ISSUED ON 08/01/93
1992-05-31AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-03-23363bRETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to P C R LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P C R LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P C R LIMITED

Intangible Assets
Patents
We have not found any records of P C R LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P C R LIMITED
Trademarks
We have not found any records of P C R LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P C R LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as P C R LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where P C R LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by P C R LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0190278097

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P C R LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P C R LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1