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

PCP LIMITED

6 CRESCENT COURT, WESTERN ROAD, BILLERICAY, ESSEX, CM12 9EW,
Company Registration Number
02794315
Private Limited Company
Active

Company Overview

About Pcp Ltd
PCP LIMITED was founded on 1993-02-26 and has its registered office in Billericay. The organisation's status is listed as "Active". Pcp 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
PCP LIMITED
 
Legal Registered Office
6 CRESCENT COURT
WESTERN ROAD
BILLERICAY
ESSEX
CM12 9EW
Other companies in CM12
 
Filing Information
Company Number 02794315
Company ID Number 02794315
Date formed 1993-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB104561153  
Last Datalog update: 2024-05-05 15:16:02
Primary Source:Companies House
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 PCP LIMITED
The following companies were found which have the same name as PCP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PCP CHOA CHU KANG NORTH 5 Singapore 680762 Dissolved Company formed on the 2011-08-11
Pcp - Alexandria, L.P. Delaware Unknown
Pcp - Ansley, L.P. Delaware Unknown
Pcp - Arcus Retail Ii, L.P. Delaware Unknown
Pcp - Beltway 50, L.P. Delaware Unknown
Pcp - Canyon Partners I, L.P. Delaware Unknown
Pcp - Castle Hills, L.P. Delaware Unknown
Pcp - Champion Tollway, L.P. Delaware Unknown
Pcp - Colonial Killeen, L.P. Delaware Unknown
Pcp - Concord Mills, L.P. Delaware Unknown
Pcp - Crescent, L.P. Delaware Unknown
PCP - CROSBY INDUSTRIAL, LTD. 15725 DALLAS PKWY STE 230 ADDISON TX 75001 Active Company formed on the 2001-11-09
Pcp - Exchange At Texas State, L.P. Delaware Unknown
Pcp - First Street La, L.P. Delaware Unknown
Pcp - Ford I, L.P. Delaware Unknown
Pcp - Forney 921, L.P. Delaware Unknown
PCP - FRANKLIN PARK, LTD. 15725 DALLAS PKWY STE 230 ADDISON TX 75001 Dissolved Company formed on the 2003-01-08
PCP - FRANZ ROAD, LTD. 15725 DALLAS PKWY STE 230 ADDISON TX 75001 Dissolved Company formed on the 2001-07-24
Pcp - Henderson, L.P. Delaware Unknown
Pcp - Hidden Creek, L.P. Delaware Unknown

Company Officers of PCP LIMITED

Current Directors
Officer Role Date Appointed
BARBARA JOAN BURRELL
Company Secretary 1993-03-11
BARBARA JOAN BURRELL
Director 2011-02-27
EDWARD JAMES BURRELL
Director 2010-08-04
RICHARD JAMES BURRELL
Director 1993-03-11
BRIAN RICHARD MURRAY
Director 2010-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JOAN BURRELL
Director 2011-02-27 2011-02-27
CCS SECRETARIES LIMITED
Nominated Secretary 1993-02-26 1993-03-11
CCS DIRECTORS LIMITED
Nominated Director 1993-02-26 1993-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA JOAN BURRELL CRESCENT MANAGEMENT (BILLERICAY) LIMITED Company Secretary 1998-07-01 CURRENT 1993-07-07 Active
BARBARA JOAN BURRELL THE PROJECT CONTROL PARTNERSHIP LIMITED Company Secretary 1993-03-11 CURRENT 1993-02-23 Active
BARBARA JOAN BURRELL CRESCENT MANAGEMENT (BILLERICAY) LIMITED Director 1998-07-01 CURRENT 1993-07-07 Active
EDWARD JAMES BURRELL THE PROJECT CONTROL PARTNERSHIP LIMITED Director 2017-04-12 CURRENT 1993-02-23 Active
RICHARD JAMES BURRELL CRESCENT MANAGEMENT (BILLERICAY) LIMITED Director 2007-06-01 CURRENT 1993-07-07 Active
RICHARD JAMES BURRELL THE PROJECT CONTROL PARTNERSHIP LIMITED Director 1993-03-11 CURRENT 1993-02-23 Active
BRIAN RICHARD MURRAY CARAIDAN CONSULTING LTD Director 2012-08-01 CURRENT 2012-08-01 Active

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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-01-19REGISTRATION OF A CHARGE / CHARGE CODE 027943150002
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-07-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-11-25TM02Termination of appointment of Barbara Joan Burrell on 2021-05-05
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JOAN BURRELL
2021-07-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-26PSC07CESSATION OF RICHARD JAMES BURRELL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-07-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-07-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 20
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 20
2016-03-07AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JOAN BURRELL
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 20
2015-03-24AR0126/02/15 ANNUAL RETURN FULL LIST
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 6 CRESCENT COURT WESTERN ROAD BILLERICAY ESSEX CM12 9EW ENGLAND
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 84 WESTWOOD AVENUE BRENTWOOD ESSEX CM14 4NU
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 20
2014-03-03AR0126/02/14 ANNUAL RETURN FULL LIST
2013-08-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0126/02/13 ANNUAL RETURN FULL LIST
2013-01-28MG01Particulars of a mortgage or charge / charge no: 1
2013-01-06RES12VARYING SHARE RIGHTS AND NAMES
2013-01-06RES01ADOPT ARTICLES 06/01/13
2012-06-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0126/02/12 ANNUAL RETURN FULL LIST
2012-03-01CH01Director's details changed for Mr Brian Murray on 2012-02-21
2012-02-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AA01Previous accounting period shortened from 30/04/11 TO 31/03/11
2011-04-26AP01DIRECTOR APPOINTED MRS BARBARA JOAN BURRELL
2011-04-11SH0104/08/10 STATEMENT OF CAPITAL GBP 20
2011-04-01AP01DIRECTOR APPOINTED MRS BARBARA JOAN BURRELL
2011-04-01SH0104/08/10 STATEMENT OF CAPITAL GBP 20
2011-03-17AR0126/02/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BURRELL / 08/02/2011
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 54 PADDOCK CLOSE EASTWOOD LEIGH ON SEA ESSEX SS9 5QR
2010-09-07AP01DIRECTOR APPOINTED MR BRIAN MURRAY
2010-09-07AP01DIRECTOR APPOINTED MR EDWARD BURRELL
2010-08-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-03AR0126/02/10 FULL LIST
2009-11-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-03-07363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-14363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-22363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-21363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-11363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-03-18363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-03-13363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-03-19363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-07363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-06-25AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-08363sRETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS
1998-07-06AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-05363sRETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS
1997-07-07AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-03-13363sRETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS
1996-10-06AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-10-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/94
1996-10-03AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-03-14363sRETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS
1995-03-01363sRETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS
1994-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-09363sRETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS
1993-09-14SRES03EXEMPTION FROM APPOINTING AUDITORS 28/08/93
1993-08-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-03-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-18CERTNMCOMPANY NAME CHANGED BORLAM LIMITED CERTIFICATE ISSUED ON 19/03/93
1993-03-18CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/03/93
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to PCP 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 PCP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2013-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 214,026
Creditors Due Within One Year 2012-03-31 £ 142,804

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PCP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 539,141
Cash Bank In Hand 2012-03-31 £ 210,730
Current Assets 2013-03-31 £ 665,819
Current Assets 2012-03-31 £ 381,143
Debtors 2013-03-31 £ 126,678
Debtors 2012-03-31 £ 170,413
Shareholder Funds 2013-03-31 £ 451,793
Shareholder Funds 2012-03-31 £ 238,339

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PCP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCP LIMITED
Trademarks
We have not found any records of PCP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PCP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-10-14 GBP £1,285 Medical Fees
SUNDERLAND CITY COUNCIL 2014-03-19 GBP £3,100 SERVICES
SUNDERLAND CITY COUNCIL 2014-03-19 GBP £3,100 SERVICES
Northamptonshire County Council 2013-11-29 GBP £1,824 Supplies & Services
Northamptonshire County Council 2013-10-04 GBP £6,494 Supplies & Services
Northamptonshire County Council 2013-08-20 GBP £3,802 Supplies & Services
Northamptonshire County Council 2013-08-16 GBP £3,960 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PCP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCP 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 PCP 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.