Company NamePRC Clean (UK) Limited
DirectorsJacqueline Ann Court and Paul Raymond Court
Company StatusActive
Company Number08594357
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJacqueline Ann Court
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Paul Raymond Court
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Paul Raymond Court
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Paul Raymond Court
75.00%
Ordinary
25 at £1Jacqueline Ann Court
25.00%
Ordinary

Financials

Year2014
Net Worth£12,376
Cash£7,427
Current Liabilities£29,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
12 August 2020Change of details for Mr Paul Raymond Court as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Paul Raymond Court on 12 August 2020 (2 pages)
12 August 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
12 August 2020Director's details changed for Jacqueline Ann Court on 12 August 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 November 2019Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 26 November 2019 (1 page)
24 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
14 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
27 June 2016Appointment of Mr Paul Raymond Court as a director on 1 June 2016 (2 pages)
27 June 2016Appointment of Mr Paul Raymond Court as a director on 1 June 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
10 February 2015Termination of appointment of Paul Raymond Court as a director on 31 December 2014 (1 page)
10 February 2015Termination of appointment of Paul Raymond Court as a director on 31 December 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
11 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
11 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)