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

PCT HOLDINGS LIMITED

NEW STREET HOLBROOK INDUSTRIAL ESTATE, HOLBROOK, SHEFFIELD, S20 3GH,
Company Registration Number
01594771
Private Limited Company
Active

Company Overview

About Pct Holdings Ltd
PCT HOLDINGS LIMITED was founded on 1981-11-02 and has its registered office in Sheffield. The organisation's status is listed as "Active". Pct Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PCT HOLDINGS LIMITED
 
Legal Registered Office
NEW STREET HOLBROOK INDUSTRIAL ESTATE
HOLBROOK
SHEFFIELD
S20 3GH
Other companies in S20
 
Filing Information
Company Number 01594771
Company ID Number 01594771
Date formed 1981-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB763794386  
Last Datalog update: 2024-02-05 17:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCT HOLDINGS 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 PCT HOLDINGS LIMITED
The following companies were found which have the same name as PCT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PCT HOLDINGS LLC ONE COMMERCE PLAZA 99 WASHINGTON AVE STE 805-A ALBANY NY 12210 Active Company formed on the 2010-05-04
PCT HOLDINGS, LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Permanently Revoked Company formed on the 1999-08-04
PCT HOLDINGS, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Merge Dissolved Company formed on the 1986-01-30
PCT HOLDINGS PTY LTD QLD 4110 Active Company formed on the 2001-12-11
PCT HOLDINGS INC. Ontario Unknown
PCT HOLDINGS CORPORATION Delaware Unknown
Pct Holdings, Inc. Delaware Unknown
PCT HOLDINGS, LLC 316 Venetian Dr. Clearwater FL 33755 Active Company formed on the 2011-01-28
PCT HOLDINGS, LLC 3220 NORTH FWY STE 109 FORT WORTH TX 76111 Forfeited Company formed on the 2007-06-28
PCT HOLDINGS LLC Georgia Unknown
Pct Holdings LLC Indiana Unknown
Pct Holdings LLC Maryland Unknown
PCT HOLDINGS LLC Georgia Unknown
PCT HOLDINGS LIMITED ROOM 1, LEVEL 2, PALAZZO CA' BRUGNERA, VALLEY ROAD, BIRKIRKARA Unknown
PCT HOLDINGS PTE. LTD. SPRINGSIDE AVENUE Singapore 786664 Active Company formed on the 2021-03-09
PCT HOLDINGS LIMITED Singapore Active Company formed on the 2019-10-29
PCT HOLDINGS, INC. 3305 142ND AVE E SUMNER WA 983909602 Active Company formed on the 2022-11-22

Company Officers of PCT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES IAN HARDING-TERRY
Director 2011-05-16
CAROLE ANNE TERRY
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER IVOR TERRY
Director 1992-01-31 2017-12-15
JUDITH SARAH MCCOY
Company Secretary 2003-07-09 2016-01-31
CAROLE ANNE TERRY
Company Secretary 1992-01-31 2003-07-09
DONALD FURNISS
Director 1992-01-31 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES IAN HARDING-TERRY PCT AUTOMOTIVE LIMITED Director 1997-11-01 CURRENT 1988-08-17 Active
CAROLE ANNE TERRY PCT DORMANT LIMITED Director 2003-03-27 CURRENT 2003-03-26 Active - Proposal to Strike off
CAROLE ANNE TERRY PCT LEISURE LIMITED Director 1992-01-31 CURRENT 1989-03-15 Active - Proposal to Strike off
CAROLE ANNE TERRY HAWKES METALMEX LIMITED Director 1991-01-31 CURRENT 1983-06-29 Active - Proposal to Strike off
CAROLE ANNE TERRY J.A. WILKINSON LIMITED Director 1991-01-31 CURRENT 1987-10-28 Active
CAROLE ANNE TERRY PCT AUTOMOTIVE LIMITED Director 1991-01-31 CURRENT 1988-08-17 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
2024-01-22CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-02-12CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-29CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-12-11CESSATION OF JAMES IAN HARDING-TERRY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-11Notification of Steetley Corner Group Limited as a person with significant control on 2021-12-01
2021-12-11PSC02Notification of Steetley Corner Group Limited as a person with significant control on 2021-12-01
2021-12-11PSC07CESSATION OF JAMES IAN HARDING-TERRY AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 015947710018
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 015947710017
2019-05-29AA01Previous accounting period shortened from 31/10/18 TO 31/08/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-17AP01DIRECTOR APPOINTED MRS MICHELLE CLARE HARDING-TERRY
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-16PSC07CESSATION OF PETER IVOR TERRY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER IVOR TERRY
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 015947710016
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM Holbrook Industrial Estate Holbrook Sheffield S20 3GH
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015947710015
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015947710014
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015947710013
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-08-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-31AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-17TM02Termination of appointment of Judith Sarah Mccoy on 2016-01-31
2015-08-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-31AR0118/02/15 ANNUAL RETURN FULL LIST
2015-03-31CH01Director's details changed for Peter Ivor Terry on 2014-10-10
2015-03-30CH01Director's details changed for Mr James Ian Terry on 2014-11-11
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-06AR0118/02/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN TERRY / 01/08/2013
2013-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-03-18AR0118/02/13 FULL LIST
2012-10-10RES01ADOPT ARTICLES 08/07/2011
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-18AR0118/02/12 FULL LIST
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-05-17AP01DIRECTOR APPOINTED MR JAMES IAN TERRY
2011-04-05AR0118/02/11 FULL LIST
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-02-24AR0118/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER IVOR TERRY / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE TERRY / 24/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH SARAH MCCOY / 24/02/2010
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-26363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-29363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-14363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-21363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-08363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/04
2004-03-02363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-17288aNEW SECRETARY APPOINTED
2003-07-17288bSECRETARY RESIGNED
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-02363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-26363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-16363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-22363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-22363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-02-06363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-31287REGISTERED OFFICE CHANGED ON 31/12/97 FROM: OLD LANE HOLBROOK INDUSTRIAL ESTATE HALFWAY SHEFFIELD S19 5GZ
1997-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-18363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-05363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-02-22363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PCT HOLDINGS 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 PCT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-02 Outstanding LLOYDS BANK PLC
2017-06-02 Outstanding LLOYDS BANK PLC
2017-06-02 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2011-11-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-11-29 Outstanding HSBC BANK PLC
DEBENTURE 2011-11-23 Outstanding HSBC BANK PLC
FIXED & FLOATING CHARGE 2008-11-04 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2005-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PCT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PCT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCT HOLDINGS LIMITED
Trademarks
We have not found any records of PCT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCT HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as PCT HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PCT HOLDINGS 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 PCT HOLDINGS 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 PCT HOLDINGS 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.