Company NameUK PC Limited
DirectorAnthony Laurence Rainbird
Company StatusActive
Company Number04009036
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anthony Laurence Rainbird
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(2 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreeola Limited, 94 Church Street
Bocking
Braintree
Essex
CM7 5JY
Secretary NameMrs Diane Maynard
NationalityBritish
StatusCurrent
Appointed12 July 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressFreeola Limited, 94 Church Street
Bocking
Braintree
Essex
CM7 5JY
Secretary NameChristine Mary Finch
NationalityBritish
StatusResigned
Appointed08 June 2000(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2005)
RoleCompany Director
Correspondence Address5 Farnham Close
Sawbridgeworth
Hertfordshire
CM21 0HB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFreeola Limited, 94 Church Street
Bocking
Braintree
Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Registered office address changed from C/O Freeola Limited 92-102 East Street Braintree Essex CM7 3JW to Freeola Limited, 94 Church Street Bocking Braintree Essex CM7 5JY on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Registered office address changed from C/O Freeola Limited 92-102 East Street Braintree Essex CM7 3JW to Freeola Limited, 94 Church Street Bocking Braintree Essex CM7 5JY on 20 June 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
26 February 2016Full accounts made up to 31 May 2015 (11 pages)
26 February 2016Full accounts made up to 31 May 2015 (11 pages)
22 June 2015Secretary's details changed for Mrs Diane Maynard on 6 June 2015 (1 page)
22 June 2015Director's details changed for Mr Anthony Laurence Rainbird on 6 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Anthony Laurence Rainbird on 6 June 2015 (2 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Secretary's details changed for Mrs Diane Maynard on 6 June 2015 (1 page)
3 February 2015Full accounts made up to 31 May 2014 (11 pages)
3 February 2015Full accounts made up to 31 May 2014 (11 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
27 January 2014Full accounts made up to 31 May 2013 (8 pages)
27 January 2014Full accounts made up to 31 May 2013 (8 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 January 2013Full accounts made up to 31 May 2012 (8 pages)
10 January 2013Full accounts made up to 31 May 2012 (8 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
9 January 2012Full accounts made up to 31 May 2011 (8 pages)
9 January 2012Full accounts made up to 31 May 2011 (8 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
18 January 2011Full accounts made up to 31 May 2010 (8 pages)
18 January 2011Full accounts made up to 31 May 2010 (8 pages)
13 October 2010Secretary's details changed for Miss Diane Langham on 11 September 2010 (1 page)
13 October 2010Secretary's details changed for Miss Diane Langham on 11 September 2010 (1 page)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 January 2010Full accounts made up to 31 May 2009 (8 pages)
6 January 2010Full accounts made up to 31 May 2009 (8 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
8 June 2009Secretary's change of particulars / diane langham / 05/09/2008 (2 pages)
8 June 2009Secretary's change of particulars / diane langham / 05/09/2008 (2 pages)
18 December 2008Full accounts made up to 31 May 2008 (9 pages)
18 December 2008Full accounts made up to 31 May 2008 (9 pages)
9 June 2008Return made up to 06/06/08; full list of members (3 pages)
9 June 2008Return made up to 06/06/08; full list of members (3 pages)
6 June 2008Director's change of particulars / anthony rainbird / 05/06/2008 (1 page)
6 June 2008Director's change of particulars / anthony rainbird / 05/06/2008 (1 page)
12 February 2008Full accounts made up to 31 May 2007 (9 pages)
12 February 2008Full accounts made up to 31 May 2007 (9 pages)
12 June 2007Return made up to 06/06/07; full list of members (2 pages)
12 June 2007Return made up to 06/06/07; full list of members (2 pages)
13 October 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
13 October 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
27 September 2006Full accounts made up to 31 January 2006 (8 pages)
27 September 2006Full accounts made up to 31 January 2006 (8 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Location of debenture register (1 page)
29 June 2006Location of register of members (1 page)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Return made up to 06/06/06; full list of members (3 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Return made up to 06/06/06; full list of members (3 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Registered office changed on 29/06/06 from: 92-102 east street braintree essex CM7 3JW (1 page)
29 June 2006Location of debenture register (1 page)
29 June 2006Location of register of members (1 page)
29 June 2006Registered office changed on 29/06/06 from: 92-102 east street braintree essex CM7 3JW (1 page)
26 January 2006Full accounts made up to 31 January 2005 (7 pages)
26 January 2006Full accounts made up to 31 January 2005 (7 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 2 south block the maltings industrial estate, rail, sawbridgeworth hertfordshire CM21 9JX (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005Registered office changed on 20/07/05 from: 2 south block the maltings industrial estate, rail, sawbridgeworth hertfordshire CM21 9JX (1 page)
20 July 2005New secretary appointed (1 page)
28 June 2005Return made up to 06/06/05; full list of members (6 pages)
28 June 2005Return made up to 06/06/05; full list of members (6 pages)
7 July 2004Return made up to 06/06/04; full list of members (6 pages)
7 July 2004Return made up to 06/06/04; full list of members (6 pages)
18 June 2004Full accounts made up to 31 January 2004 (7 pages)
18 June 2004Full accounts made up to 31 January 2004 (7 pages)
7 October 2003Full accounts made up to 31 January 2003 (7 pages)
7 October 2003Full accounts made up to 31 January 2003 (7 pages)
10 July 2003Return made up to 06/06/03; full list of members (6 pages)
10 July 2003Return made up to 06/06/03; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
16 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
9 July 2002Return made up to 06/06/02; full list of members (6 pages)
9 July 2002Return made up to 06/06/02; full list of members (6 pages)
28 August 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
28 August 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
19 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
19 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Ad 09/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 2000Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
4 July 2000Ad 09/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 2000Registered office changed on 04/07/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
4 July 2000Registered office changed on 04/07/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
8 June 2000Registered office changed on 08/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
6 June 2000Incorporation (16 pages)
6 June 2000Incorporation (16 pages)