PCC UK GLOBAL HOLDINGS LIMITED
Overview
Company Name | PCC UK GLOBAL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06102611 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PCC UK GLOBAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PCC UK GLOBAL HOLDINGS LIMITED located?
Registered Office Address | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PCC UK GLOBAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TIMET UK HOLDING COMPANY LIMITED | Apr 11, 2007 | Apr 11, 2007 |
PIMCO 2607 LIMITED | Feb 14, 2007 | Feb 14, 2007 |
What are the latest accounts for PCC UK GLOBAL HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for PCC UK GLOBAL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 02, 2026 |
---|---|
Next Confirmation Statement Due | Feb 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2025 |
Overdue | No |
What are the latest filings for PCC UK GLOBAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 29, 2024 | 134 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Charles Dimmer as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephane Frederic Michel Martin as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 76 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 19, 2024
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 04, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 29, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Jan 01, 2023 | 69 pages | AA | ||||||||||
Registered office address changed from PO Box 704 Witton Birmingham West Midlands B6 7UR to 191 Barkby Road Troon Industrial Area Leicester LE4 9HX on Jun 02, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lee Brough as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Charles Dimmer as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed timet uk holding company LIMITED\certificate issued on 01/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 02, 2022 | 72 pages | AA | ||||||||||
Accounts for a small company made up to Dec 30, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Steven Glen Hackett as a director on Nov 05, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Robert Puetz as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Paul Becker as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of PCC UK GLOBAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDELSTYN, Paul | Secretary | Barkby Road Troon Industrial Area LE4 9HX Leicester 191 England | 175388120001 | |||||||
FREEMAN-MASSEY, Janet | Secretary | Barkby Road Troon Industrial Area LE4 9HX Leicester 191 England | 202513760001 | |||||||
ARMAGNO, Anna Marie | Director | Barkby Road Troon Industrial Area LE4 9HX Leicester 191 England | United States | American | Director | 250042270001 | ||||
BEYER, Ruth Ann | Director | Barkby Road Troon Industrial Area LE4 9HX Leicester 191 England | United States | American | Lawyer | 179312900001 | ||||
HAGEL, Shawn Rene | Director | Barkby Road Troon Industrial Area LE4 9HX Leicester 191 England | United States | American | Svp & Cfo | 133366200001 | ||||
MARTIN, Stephane Frederic Michel | Director | Barkby Road Troon Industrial Area LE4 9HX Leicester 191 England | England | French | Company Director | 330132710001 | ||||
PUETZ, James Robert | Director | Barkby Road Troon Industrial Area LE4 9HX Leicester 191 England | United States | American | Company Director | 284954720001 | ||||
GOODWIN, Mark Gerald | Secretary | PO BOX 704 Witton B6 7UR Birmingham West Midlands | British | Accountant | 115148630006 | |||||
MUNIR, Kamran | Secretary | PO BOX 704 Witton B6 7UR Birmingham West Midlands | 182298920001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BECKER, Roger Paul | Director | PO BOX 704 Witton B6 7UR Birmingham West Midlands | United States | American | Vice President - Taxes | 136281750001 | ||||
BLACKMORE, Steven Craig | Director | PO BOX 704 Witton B6 7UR Birmingham West Midlands | United States | American | Treasurer Pcc | 129100160001 | ||||
BROUGH, Lee | Director | PO BOX 704 Witton B6 7UR Birmingham West Midlands | England | British | Company Director | 270192940001 | ||||
COOKE, Roger Anthony | Director | PO BOX 704 Witton B6 7UR Birmingham West Midlands | Usa | Usa | Svp & General Counsel | 134747640001 | ||||
DIMMER, Anthony Charles | Director | Barkby Road Troon Industrial Area LE4 9HX Leicester 191 England | Scotland | British | Company Director | 254329000001 | ||||
GIBBONS, Timothy Lloyd | Director | PO BOX 704 Witton B6 7UR Birmingham West Midlands | Wales | British | Director Uk Operations | 182300270001 | ||||
GRAHAM, Robert Dennis | Director | 7058 Elmridge Drive Dallas Texas 75240 Usa | United States | American | Attorney | 116512890001 | ||||
HACKETT, Steven Glen | Director | PO BOX 704 Witton B6 7UR Birmingham West Midlands | United States | American | President Pcc Timet | 175623190001 | ||||
HODGES, Ian Sinclair | Director | 23 Lea House Walsall Wood Road WS9 8QU Walsall | British | Managing Director | 16121400010 | |||||
MARSHALL, Michael | Director | PO BOX 704 Witton B6 7UR Birmingham West Midlands | England | British | Accountant | 218966610001 | ||||
MCCARTHY, Stephen David | Director | PO BOX 704 Witton B6 7UR Birmingham West Midlands | England | British | General Manager/Vice President | 240413630001 | ||||
NACE, Andrew Baird | Director | 8535 Vista View Drive Dallas Texas 75243 America | Usa | American | Attorney | 89038490001 | ||||
PATTEE, Russell Scott | Director | PO BOX 704 Witton B6 7UR Birmingham West Midlands | United States | American | Vp Corporate Controller Pcc | 132606280001 | ||||
ROBERTS, David Gordon | Director | 40 Broadfern Road B93 9DD Knowle West Midlands | England | British | Accountant | 182124600001 | ||||
SMITH, Kevin Barry | Director | PO BOX 704 Witton B6 7UR Birmingham West Midlands | England | British | Engineer | 169063300001 | ||||
WATSON, Steven Lee | Director | 44 Downs Lake Circle Dallas Texas 75230 Usa | Usa | American | Executive | 120912280001 | ||||
WESTWOOD, Steven Allen | Director | PO BOX 704 Witton B6 7UR Birmingham West Midlands | England | British | Company Director | 157791320001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of PCC UK GLOBAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Berkshire Hathaway Inc. | Apr 06, 2016 | Farnam Street 68131 Omaha 3555 Nebraska United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0