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

P.C. UPHOLSTERY LIMITED

79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
Company Registration Number
04311152
Private Limited Company
Liquidation

Company Overview

About P.c. Upholstery Ltd
P.C. UPHOLSTERY LIMITED was founded on 2001-10-25 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". P.c. Upholstery 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. UPHOLSTERY LIMITED
 
Legal Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
Other companies in DY5
 
Filing Information
Company Number 04311152
Company ID Number 04311152
Date formed 2001-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.C. UPHOLSTERY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES 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.

Company Officers of P.C. UPHOLSTERY LIMITED

Current Directors
Officer Role Date Appointed
NATALIE JANE BUTLER
Company Secretary 2008-06-01
NATALIE JANE BUTLER
Director 2001-10-25
LIAM WAYNE EVERALL
Director 2008-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA CHERRINGTON
Company Secretary 2001-10-25 2008-06-01
PATRICIA CHERRINGTON
Director 2001-10-25 2008-06-01
STEPHEN JOHN SCOTT
Nominated Secretary 2001-10-25 2001-10-25
JACQUELINE SCOTT
Nominated Director 2001-10-25 2001-10-25

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
2023-10-12Voluntary liquidation Statement of affairs
2023-10-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-12Appointment of a voluntary liquidator
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-10-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-09-12AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 12
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-08-22AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-14AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 12
2014-11-07AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-22AR0125/10/13 ANNUAL RETURN FULL LIST
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043111520001
2013-09-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23SH0126/10/12 STATEMENT OF CAPITAL GBP 12
2012-11-19AR0125/10/12 ANNUAL RETURN FULL LIST
2012-09-03AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24CH01Director's details changed for Mr Liam Wayne Everall on 2012-08-24
2011-11-09AR0125/10/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0125/10/10 ANNUAL RETURN FULL LIST
2010-07-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/10 FROM King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE JANE BUTLER / 24/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JANE BUTLER / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JANE BUTLER / 31/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE JANE BUTLER / 31/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JANE BUTLER / 31/10/2009
2009-11-04AR0125/10/09 FULL LIST
2009-07-01AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-23AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-0288(2)AD 01/11/07 GBP SI 1@1=1 GBP IC 10/11
2008-06-11288aDIRECTOR APPOINTED LIAM WAYNE EVERALL
2008-06-06288aSECRETARY APPOINTED NATALIE JANE BUTLER
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICIA CHERRINGTON
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-22363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2006-11-23363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-11363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-08363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-11363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-11-2088(2)RAD 28/10/02--------- £ SI 9@1=9 £ IC 1/10
2002-10-31363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-09-10225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03
2001-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-02288bSECRETARY RESIGNED
2001-11-02288bDIRECTOR RESIGNED
2001-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P.C. UPHOLSTERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-06
Resolutions for Winding-up2023-10-06
Qualifying Decision Procedure2023-10-06
Fines / Sanctions
No fines or sanctions have been issued against P.C. UPHOLSTERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-26 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 60,307
Creditors Due Within One Year 2012-01-31 £ 61,574
Provisions For Liabilities Charges 2013-01-31 £ 1,457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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. UPHOLSTERY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 14,584
Cash Bank In Hand 2012-01-31 £ 34,955
Current Assets 2013-01-31 £ 75,568
Current Assets 2012-01-31 £ 76,817
Debtors 2013-01-31 £ 56,884
Debtors 2012-01-31 £ 38,762
Fixed Assets 2013-01-31 £ 7,287
Fixed Assets 2012-01-31 £ 5,716
Shareholder Funds 2013-01-31 £ 21,091
Shareholder Funds 2012-01-31 £ 20,165
Stocks Inventory 2013-01-31 £ 4,100
Stocks Inventory 2012-01-31 £ 3,100
Tangible Fixed Assets 2013-01-31 £ 7,287
Tangible Fixed Assets 2012-01-31 £ 4,216

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.C. UPHOLSTERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.C. UPHOLSTERY LIMITED
Trademarks
We have not found any records of P.C. UPHOLSTERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.C. UPHOLSTERY 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 (32990 - Other manufacturing n.e.c.) as P.C. UPHOLSTERY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where P.C. UPHOLSTERY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyP.C. UPHOLSTERY LIMITEDEvent Date2023-10-06
Name of Company: P.C. UPHOLSTERY LIMITED Company Number: 04311152 Nature of Business: Upholsterers Registered office: Kings Chambers, Queens Cross, High Street, Dudley, DY1 1QT Type of Liquidation: Cr…
 
Initiating party Event TypeResolution
Defending partyP.C. UPHOLSTERY LIMITEDEvent Date2023-10-06
 
Initiating party Event TypeQualifying
Defending partyP.C. UPHOLSTERY LIMITEDEvent Date2023-10-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.C. UPHOLSTERY 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. UPHOLSTERY 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