Company NameP-Czek Services Limited
DirectorJohn Henry Piechoczek
Company StatusActive
Company Number11488567
CategoryPrivate Limited Company
Incorporation Date30 July 2018(5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Henry Piechoczek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed30 July 2018(same day as company formation)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSlinfold Manor Cottage Five Oaks Road, Slinfold
Horsham
RH13 0RG
Director NameMr William Thomas James Hannay
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(4 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 25 June 2019)
RoleIT Consultant
Country of ResidenceIsle Of Man
Correspondence AddressUnit 87 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
26 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
2 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
18 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
31 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
25 June 2019Termination of appointment of William Thomas James Hannay as a director on 25 June 2019 (1 page)
19 June 2019Registered office address changed from Suite 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 19 June 2019 (1 page)
10 September 2018Appointment of Mr William Thomas James Hannay as a director on 28 August 2018 (2 pages)
30 July 2018Incorporation
Statement of capital on 2018-07-30
  • GBP 1
(27 pages)