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

PCL HOLDINGS LIMITED

SYSTEM HOUSE ROTHERSIDE ROAD, ECKINGTON, SHEFFIELD, S21 4HL,
Company Registration Number
08866152
Private Limited Company
Active

Company Overview

About Pcl Holdings Ltd
PCL HOLDINGS LIMITED was founded on 2014-01-29 and has its registered office in Sheffield. The organisation's status is listed as "Active". Pcl Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PCL HOLDINGS LIMITED
 
Legal Registered Office
SYSTEM HOUSE ROTHERSIDE ROAD
ECKINGTON
SHEFFIELD
S21 4HL
Other companies in SW14
 
Previous Names
MIDMAN LIMITED04/08/2015
Filing Information
Company Number 08866152
Company ID Number 08866152
Date formed 2014-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:35:34
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 PCL HOLDINGS LIMITED
The following companies were found which have the same name as PCL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PCL HOLDINGS (IRELAND) LTD 81 CURRAGH ROAD DUNGIVEN CO. DERRY BT47 4QJ Active Company formed on the 2013-05-22
PCL HOLDINGS, INC. 6268 SPRING MOUNTAIN RD STE 100D LAS VEGAS NV 89146 Active Company formed on the 2011-07-13
PCL HOLDINGS PRIVATE LIMITED C-5/41 1ST FLOOR SAFDARJANG DEVELOPMENT AREA DELHI Delhi 110016 ACTIVE Company formed on the 1996-02-05
PCL HOLDINGS PTY LIMITED NSW 2000 Active Company formed on the 2002-09-09
PCL HOLDINGS LIMITED Unknown Company formed on the 2016-06-30
PCL HOLDINGS INC Delaware Unknown
PCL HOLDINGS LLC 2160 LAGOON DRIVE DUNEDIN FL 34698 Inactive Company formed on the 2010-07-22
PCL HOLDINGS I, LLC 7900 GLADES RD BOCA RATON FL 33434 Inactive Company formed on the 2017-06-16
PCL HOLDINGS LLC Georgia Unknown
PCL HOLDINGS LLC Michigan UNKNOWN
PCL HOLDINGS INCORPORATED California Unknown
PCL HOLDINGS LTD. #108 9824 - 97 AVENUE GRANDE PRAIRIE ALBERTA T8V 7K2 Active Company formed on the 2018-12-05
PCL HOLDINGS, LLC 12620-3 BEACH BLVD JACKSONVILLE FL 32246 Active Company formed on the 2019-06-10
PCL HOLDINGS LLC Georgia Unknown
PCL HOLDINGS, LLC 803 MEADOW LN BRYAN TX 77802 Forfeited Company formed on the 2021-03-22
PCL HOLDINGS (BRIDGWATER) LIMITED BLOCK E BATH BRIDGE BUSINESS PARK 98A BATH ROAD BRIDGWATER SOMERSET TA6 4SZ Active Company formed on the 2022-05-26
PCL HOLDINGS (NW) LTD 53 ORMSKIRK ROAD KNOWSLEY PRESCOT L34 8HB Active Company formed on the 2024-02-11

Company Officers of PCL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HANSON
Director 2018-01-12
THOMAS RICHARD NICHOLSON
Director 2015-09-22
MICHAEL DENNIS REA
Director 2014-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN TROLLEY
Director 2014-01-29 2017-08-03
IAN TUCKER
Director 2014-01-29 2015-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HANSON POWER CONTROL LTD Director 2018-01-12 CURRENT 1994-07-25 Active
MARTIN HANSON HANSON VENTURES LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
MARTIN HANSON TVA STYLING LTD Director 2012-04-24 CURRENT 2010-12-14 Active
MICHAEL DENNIS REA REA REAL ESTATE LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
MICHAEL DENNIS REA PCL UPS LIMITED Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2016-02-09
MICHAEL DENNIS REA POWER CONTROL (UK) LIMITED Director 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
MICHAEL DENNIS REA ENERGY SYSTEMS UK LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active
MICHAEL DENNIS REA POWER CONTROL LTD Director 1994-07-25 CURRENT 1994-07-25 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
2024-01-31CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-09-30Notification of Legrand Electric Limited as a person with significant control on 2022-09-01
2022-09-30CESSATION OF MICHAEL DENNIS REA AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30CESSATION OF REA REAL ESTATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30PSC07CESSATION OF MICHAEL DENNIS REA AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30PSC02Notification of Legrand Electric Limited as a person with significant control on 2022-09-01
2022-09-06DIRECTOR APPOINTED MR YRIEX ROULLAC
2022-09-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS REA
2022-09-06DIRECTOR APPOINTED MR FRANCK ROGER MICHEL LEMERY
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS REA
2022-09-06AP01DIRECTOR APPOINTED MR YRIEX ROULLAC
2022-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-02-11CH01Director's details changed for Mr Thomas Richard Nicholson on 2020-01-29
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HANSON
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-10-10SH0122/08/18 STATEMENT OF CAPITAL GBP 57.76
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-01-16AP01DIRECTOR APPOINTED MR MARTIN HANSON
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 54.72
2017-09-04SH06Cancellation of shares. Statement of capital on 2017-08-01 GBP 54.72
2017-09-04RES09Resolution of authority to purchase a number of shares
2017-09-04SH03Purchase of own shares
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN TROLLEY
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD NICHOLSON / 24/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN TROLLEY / 24/02/2016
2016-02-24AR0129/01/16 ANNUAL RETURN FULL LIST
2015-10-20RES12VARYING SHARE RIGHTS AND NAMES
2015-10-20RES01ADOPT ARTICLES 20/10/15
2015-10-20SH08Change of share class name or designation
2015-10-20SH0122/08/15 STATEMENT OF CAPITAL GBP 30.40
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 60.8
2015-10-20SH0123/08/15 STATEMENT OF CAPITAL GBP 60.80
2015-09-22AP01DIRECTOR APPOINTED MR THOMAS RICHARD NICHOLSON
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM 109 East House South Worple Way London SW14 8TN
2015-08-04RES15CHANGE OF NAME 23/07/2015
2015-08-04CERTNMCOMPANY NAME CHANGED MIDMAN LIMITED CERTIFICATE ISSUED ON 04/08/15
2015-07-27AA01PREVSHO FROM 31/01/2015 TO 31/12/2014
2015-05-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-27SH0117/04/15 STATEMENT OF CAPITAL GBP 30.52
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN TUCKER
2015-04-27RES13SUB-DIVISION OF SHARES 17/04/2015
2015-04-27SH02SUB-DIVISION 17/04/15
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088661520001
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-25AR0129/01/15 FULL LIST
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-01-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PCL 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 PCL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PCL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PCL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCL HOLDINGS LIMITED
Trademarks
We have not found any records of PCL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCL 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 (74990 - Non-trading company) as PCL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PCL 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 PCL 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 PCL 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.