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

PCKO LIMITED

5TH FLOOR, 55 PRINCESS STREET, MANCHESTER, M2 4EW,
Company Registration Number
02679288
Private Limited Company
Active

Company Overview

About Pcko Ltd
PCKO LIMITED was founded on 1992-01-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Pcko Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PCKO LIMITED
 
Legal Registered Office
5TH FLOOR
55 PRINCESS STREET
MANCHESTER
M2 4EW
Other companies in NW6
 
Filing Information
Company Number 02679288
Company ID Number 02679288
Date formed 1992-01-20
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 20/01/2016
Return next due 17/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB581884106  
Last Datalog update: 2024-03-06 19:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCKO LIMITED
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 PCKO LIMITED
The following companies were found which have the same name as PCKO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PCKO MORALES ENTERPRISES LLC 18046 DOLAN LN ORLANDO FL 32820 Inactive Company formed on the 2018-02-27
PCKOMBI LIMITED 110 FAIRLAWN COURT, FAIRLAWN CHARLTON LONDON UNITED KINGDOM SE7 7DU Dissolved Company formed on the 2012-10-05

Company Officers of PCKO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DOUGLAS WIELAND
Company Secretary 2017-01-20
MICHAEL BARRY WALTERS
Director 2016-04-22
MARTIN WRIGHT
Director 2016-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GRAHAM FIRTH
Company Secretary 2016-04-22 2016-12-22
PIOTR CHLAPOWSKI
Company Secretary 1996-05-01 2016-04-22
PIOTR CHLAPOWSKI
Director 1995-02-04 2016-04-22
TERESA CHLAPOWSKI
Director 1993-01-20 2016-04-22
ANDRZEJ OGORZALEK
Director 1995-02-04 2016-04-22
KATARZYNA OGORZALEK
Director 1993-01-20 2016-04-22
ANDREW PAUL WEBB
Director 2011-09-26 2015-03-31
ANTHONY THORNBERRY
Director 2005-11-01 2008-01-25
JACEK PENCAKOWSKI
Director 2001-11-27 2003-07-28
ZBIGNIEW KARAKIEWICZ
Director 1995-02-04 1997-02-15
ZBIGNIEW KARAKIEWICZ
Company Secretary 1993-01-20 1996-05-01
IRENA KARAKIEWICZ
Director 1993-01-20 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN WRIGHT AHR INTERIORS LIMITED Director 2014-12-31 CURRENT 2004-06-03 Active - Proposal to Strike off
MARTIN WRIGHT AHR EDUCATION LIMITED Director 2014-12-31 CURRENT 2006-07-24 Active - Proposal to Strike off
MARTIN WRIGHT AHR LANDSCAPE & ENVIRONMENT LIMITED Director 2014-12-31 CURRENT 1999-09-20 Active - Proposal to Strike off
MARTIN WRIGHT AHR DORMANT TWO LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2016-12-06
MARTIN WRIGHT AHR GROUP LIMITED Director 2013-12-31 CURRENT 2002-01-31 Active
MARTIN WRIGHT AHR LONDON LIMITED Director 2013-12-31 CURRENT 2010-12-08 Active
MARTIN WRIGHT AHR DORMANT FIVE LIMITED Director 2007-10-29 CURRENT 1976-08-13 Dissolved 2016-12-06
MARTIN WRIGHT ST MARY'S STREET INVESTMENT COMPANY LIMITED Director 2003-11-27 CURRENT 2003-04-14 Liquidation
MARTIN WRIGHT AHR ARCHITECTS LIMITED Director 2002-01-04 CURRENT 2002-01-04 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
2024-01-04Current accounting period extended from 31/12/24 TO 31/03/25
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-12-20Resolutions passed:<ul><li>Resolution Reduction of share premuim account 06/12/2021</ul>
2021-12-20Solvency Statement dated 06/12/21
2021-12-20Statement by Directors
2021-12-20Statement of capital on GBP 26
2021-12-20Statement of company's objects
2021-12-20Memorandum articles filed
2021-12-20Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-20Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles 05/12/2021<li>Resolution
2021-12-20RES12Resolution of varying share rights or name
2021-12-20MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20CC04Statement of company's objects
2021-12-20SH19Statement of capital on 2021-12-20 GBP 26
2021-12-20SH20Statement by Directors
2021-12-20CAP-SSSolvency Statement dated 06/12/21
2021-12-20RES13Resolutions passed:
  • Reduction of share premuim account 06/12/2021
2021-12-17Particulars of variation of rights attached to shares
2021-12-17Change of share class name or designation
2021-12-17SH08Change of share class name or designation
2021-12-17SH10Particulars of variation of rights attached to shares
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL LANGAN
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026792880001
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 5-8 Hardwick Street London EC1R 4RG England
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM Norwich Union House High Street Huddersfield HD1 2LR England
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM 5-8 Hardwick Street London EC1R 4RG England
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED MR DAVID DE SOUSA
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY WALTERS
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-10-12SH20Statement by Directors
2018-10-12SH19Statement of capital on 2018-10-12 GBP 26
2018-10-12CAP-SSSolvency Statement dated 03/10/18
2018-10-12RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 03/10/2018
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 26
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-31AP03Appointment of Mr Michael Douglas Wieland as company secretary on 2017-01-20
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22TM02Termination of appointment of Paul Graham Firth on 2016-12-22
2016-10-06AA01Current accounting period shortened from 30/04/17 TO 31/12/16
2016-04-25AP03Appointment of Mr Paul Graham Firth as company secretary on 2016-04-22
2016-04-25AP01DIRECTOR APPOINTED MR MICHAEL BARRY WALTERS
2016-04-25AP01DIRECTOR APPOINTED MR MARTIN WRIGHT
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ OGORZALEK
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KATARZYNA OGORZALEK
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TERESA CHLAPOWSKI
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR CHLAPOWSKI
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM 13-15 Canfield Place London NW6 3BT
2016-04-25TM02APPOINTMENT TERMINATED, SECRETARY PIOTR CHLAPOWSKI
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 26
2016-02-25AR0120/01/16 FULL LIST
2016-01-22AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026792880001
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 26
2015-02-02AR0120/01/15 FULL LIST
2015-02-02AD02SAIL ADDRESS CHANGED FROM: 45-51 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW UNITED KINGDOM
2014-11-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 45-51 LOWLANDS ROAD HARROW ON THE HILL MIDDLESEX HA1 3AW
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 26
2014-01-30AR0120/01/14 FULL LIST
2013-11-11AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-11AR0120/01/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-02RES01ALTER ARTICLES 23/03/2012
2012-04-02MEM/ARTSARTICLES OF ASSOCIATION
2012-02-07AR0120/01/12 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WEBB / 06/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WEBB / 26/01/2012
2011-12-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-27AP01DIRECTOR APPOINTED MR ANDREW PAUL WEBB
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OGORZALEK / 24/08/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION FULL
2011-01-27AR0120/01/11 FULL LIST
2010-02-15AR0120/01/10 FULL LIST
2010-02-15AD02SAIL ADDRESS CREATED
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATARZYNA OGORZALEK / 08/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OGORZALEK / 08/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PIOTR CHLAPOWSKI / 08/02/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION FULL
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY THORNBERRY
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2008-01-23363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2007-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-27363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-17363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-25288aNEW DIRECTOR APPOINTED
2005-02-17363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-06169£ IC 29/26 31/03/04 £ SR 3@1=3
2004-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-15363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-08-19288bDIRECTOR RESIGNED
2003-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-25363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: CHURCHILL HOUSE CHALVEY ROAD EAST SLOUGH BERKSHIRE SL1 2LS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-11363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-01-15MISCAMEN 882-3 SH @ £1 ALOT 271101
2001-12-10288aNEW DIRECTOR APPOINTED
2001-12-1088(2)RAD 27/11/01--------- £ SI 3@1=3 £ IC 26/29
2001-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-04363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-04287REGISTERED OFFICE CHANGED ON 04/01/01 FROM: MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: INTERNATIONAL HOUSE 7 HIGH STREET EALING LONDON W5 5DB
2000-03-06ORES04£ NC 100/200 14/02/00
2000-03-06123NC INC ALREADY ADJUSTED 14/02/00
2000-03-06SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 14/02/00
2000-03-0688(2)RAD 14/02/00--------- £ SI 20@1=20 £ IC 6/26
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-29363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-02-11363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-12-21AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-16363sRETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1998-01-22288bDIRECTOR RESIGNED
1997-02-17363(288)SECRETARY RESIGNED
1997-02-17363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to PCKO 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 PCKO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PCKO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PCKO LIMITED registering or being granted any patents
Domain Names

PCKO LIMITED owns 1 domain names.

pcko.co.uk  

Trademarks
We have not found any records of PCKO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCKO 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 (71111 - Architectural activities) as PCKO LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where PCKO 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 PCKO 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 PCKO 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.