Company Information for PCC TRAFFIC INFORMATION CONSULTANCY LIMITED
UNIT 6 IRONSTONE LANE, WROXTON, BANBURY, OXFORDSHIRE, OX15 6AY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PCC TRAFFIC INFORMATION CONSULTANCY LIMITED | ||
Legal Registered Office | ||
UNIT 6 IRONSTONE LANE WROXTON BANBURY OXFORDSHIRE OX15 6AY Other companies in CV35 | ||
Previous Names | ||
|
Company Number | 05812205 | |
---|---|---|
Company ID Number | 05812205 | |
Date formed | 2006-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB884454389 |
Last Datalog update: | 2024-07-05 20:11:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SOHAIL ALI WAJID WANCHOO |
||
DAVID PAUL HAYMAN |
||
RUPERT TITUS BEAUCHAMP LYONS |
||
SOHAIL ALI WAJID WANCHOO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW CASTLE |
Director | ||
AKHTAR MIAH |
Director | ||
CHRISTOPHER JOHN BAILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAVEL PLAN COORDINATION LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
PCCTIC HOLDINGS LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Active | |
BISHOP'S HATFIELD GIRLS' SCHOOL | Director | 2016-10-31 | CURRENT | 2011-11-01 | Active | |
CHANNELS OMNIBUS LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active - Proposal to Strike off | |
GREEN BLUE GREY LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
DIVERTED TRAFFIC LIMITED | Director | 2013-12-24 | CURRENT | 2009-10-27 | Dissolved 2015-09-29 | |
CORUN CONSULTING ENGINEERS LIMITED | Director | 2013-10-24 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
PCCTIC HOLDINGS LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Active | |
HIGHWAYS (UK) LIMITED | Director | 2012-04-01 | CURRENT | 2011-01-24 | Active | |
PINNACLE TRANSPORTATION LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Dissolved 2017-05-30 | |
RED AMBER GREEN (HOLDINGS) LIMITED | Director | 2007-03-12 | CURRENT | 2006-11-28 | Active | |
TRANSPORT PLANNING ASSOCIATES LIMITED | Director | 1997-11-28 | CURRENT | 1997-11-28 | Active | |
INFRASTRUCTURE DESIGN ASSOCIATES LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2017-05-30 | |
DIVERTED TRAFFIC LIMITED | Director | 2013-12-24 | CURRENT | 2009-10-27 | Dissolved 2015-09-29 | |
CORUN CONSULTING ENGINEERS LIMITED | Director | 2013-10-24 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
PCCTIC HOLDINGS LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Active | |
PINNACLE TRANSPORTATION LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Dissolved 2017-05-30 | |
HIGHWAYS (UK) LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
RED AMBER GREEN (HOLDINGS) LIMITED | Director | 2008-05-19 | CURRENT | 2006-11-28 | Active | |
TRAVEL PLAN COORDINATION LIMITED | Director | 2007-08-07 | CURRENT | 2007-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ROBERT GEORGE BENNETT | ||
DIRECTOR APPOINTED MR ANTHONY EVAN FOWLER | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Pcctic Holdings Limited as a person with significant control on 2023-01-03 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3 Martinfield Business Centre Martinfield Welwyn Garden City AL7 1HG England to 6 Ironstone Lane Wroxton Banbury OX15 6AY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/21 FROM The American Barns Pcc Tic Limited the American Barns, Banbury Rd Lighthorne Warwickshire CV35 0AE United Kingdom | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT TITUS BEAUCHAMP LYONS | |
TM02 | Termination of appointment of Sohail Ali Wajid Wanchoo on 2019-04-30 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX England to 3 Martinfield Business Centre Martinfield Welwyn Garden City AL7 1HG | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 77 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr David Paul Hayman on 2016-01-01 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 51.5 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Paul Hayman on 2016-04-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 51.5 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 51.5 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CASTLE | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Andrew Castle on 2012-06-01 | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | Director's details changed for Mr Sohail Ali Wajid Wanchoo on 2012-01-01 | |
AD02 | Register inspection address has been changed | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SOHAIL ALI WAJID WANCHOO on 2012-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM MERCURY HOUSE BROADWATER ROAD WELWYN GARDEN CITY HERTS AL7 3BQ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CASTLE / 01/05/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CASTLE / 10/05/2010 | |
RES01 | ADOPT ARTICLES 28/04/2010 | |
SH06 | 21/05/10 STATEMENT OF CAPITAL GBP 77 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKHTAR MIAH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SOHAIL WANCHOO / 01/09/2008 | |
288a | DIRECTOR APPOINTED DAVID PAUL HAYMAN LOGGED FORM | |
288a | DIRECTOR APPOINTED PAUL ANDREW CASTLE | |
288a | DIRECTOR APPOINTED DAVID PAUL HAYMAN | |
CERTNM | COMPANY NAME CHANGED TRAFFIC SURVEY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/05/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM PINNACLE HOUSE MERIDIAN WAY, MERIDIAN BUSINESS PARK NORWICH NORFOLK NR7 0TA | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM PINNACLE HOUSE 3 MERIDIAN WAY NORWICH NORFOLK NR7 0TA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BAILEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 10/05/06-31/03/07 £ SI 750@.1 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 PCC TRAFFIC INFORMATION CONSULTANCY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Telford and Wrekin Council | |
|
|
Wokingham Council | |
|
Services - Professional Fees |
Warwickshire County Council | |
|
Consultancy |
Warwickshire County Council | |
|
Consultancy |
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.
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. |