Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PC NOMINEES NO1 LIMITED
Company Information for

PC NOMINEES NO1 LIMITED

3RD FLOOR HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG,
Company Registration Number
04923794
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pc Nominees No1 Ltd
PC NOMINEES NO1 LIMITED was founded on 2003-10-07 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Pc Nominees No1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PC NOMINEES NO1 LIMITED
 
Legal Registered Office
3RD FLOOR HANOVER HOUSE
118 QUEENS ROAD
BRIGHTON
EAST SUSSEX
BN1 3XG
Other companies in BN1
 
Previous Names
BH NOMINEES NO1 LIMITED15/10/2010
GBF 2003 LEASING LIMITED14/09/2004
Filing Information
Company Number 04923794
Company ID Number 04923794
Date formed 2003-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PC NOMINEES NO1 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.

Company Officers of PC NOMINEES NO1 LIMITED

Current Directors
Officer Role Date Appointed
ALBANY NOMINEES LIMITED
Company Secretary 2012-10-16
DAVID MICHAEL ROGERS
Director 2011-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PAUL WILLIAMS
Director 2010-11-25 2011-05-24
ALBANY NOMINEES LIMITED
Company Secretary 2003-10-13 2010-11-25
ALBANY NOMINEES LIMITED
Director 2004-09-15 2010-11-25
BROMBARD TRUSTEES LIMITED
Director 2004-09-15 2010-11-25
JOHN DOWNTON CROFT
Director 2009-05-28 2010-11-25
BROMARD TRUSTEES LIMITED
Company Secretary 2004-09-15 2004-09-15
JOHN DOWNTON CROFT
Director 2003-10-13 2004-09-15
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-10-07 2003-10-15
BRIGHTON DIRECTOR LTD
Nominated Director 2003-10-07 2003-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBANY NOMINEES LIMITED EBT-EFRBS SOLUTIONS LIMITED Company Secretary 2017-01-05 CURRENT 2017-01-05 Active
ALBANY NOMINEES LIMITED COTTER SOLUTIONS LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active
ALBANY NOMINEES LIMITED HPOH LIMITED Company Secretary 2012-10-16 CURRENT 2011-07-07 Dissolved 2016-09-27
ALBANY NOMINEES LIMITED PREMIERE BUSINESS SERVICES LIMITED Company Secretary 2012-10-16 CURRENT 2010-11-04 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PREMIERE SOVEREIGN BUSINESS LIMITED Company Secretary 2012-10-16 CURRENT 2010-10-08 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PREMIERE FIRST LIMITED Company Secretary 2012-10-16 CURRENT 2010-08-03 Active
ALBANY NOMINEES LIMITED EGREMONT INVESTMENTS LIMITED Company Secretary 2012-10-16 CURRENT 2011-07-07 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED OAK AGENTS LIMITED Company Secretary 2007-08-23 CURRENT 2005-08-24 Active
ALBANY NOMINEES LIMITED PREMIERE PICTURE LIMITED Company Secretary 2007-08-23 CURRENT 2000-07-25 Active
ALBANY NOMINEES LIMITED PREMIERE PICTURE SERVICES LIMITED Company Secretary 2007-08-23 CURRENT 2002-05-17 Active
ALBANY NOMINEES LIMITED PREMIERE CAPITAL LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
ALBANY NOMINEES LIMITED ALLIED LAND (ABERGAVENNY) LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED LAND (TENBY) LIMITED Company Secretary 2005-08-08 CURRENT 2005-07-20 Dissolved 2014-01-28
ALBANY NOMINEES LIMITED ALLIED LAND (WORTHING) LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED LAND LIMITED Company Secretary 2004-08-02 CURRENT 1984-09-04 Active
ALBANY NOMINEES LIMITED PREMIERE TRUSTEES LIMITED Company Secretary 2004-03-26 CURRENT 2001-03-14 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED STAGEFLEET LIMITED Company Secretary 2003-09-25 CURRENT 2002-05-08 Active
ALBANY NOMINEES LIMITED ALLIED LAND CORPORATION LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED BH NOMINEES NO2 LIMITED Company Secretary 2002-11-06 CURRENT 2001-05-10 Dissolved 2016-01-26
ALBANY NOMINEES LIMITED ARCLIGHT FILMS (UK) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-28 Dissolved 2016-11-08
ALBANY NOMINEES LIMITED PROJECT MANAGEMENT RETAIL SERVICES LIMITED Company Secretary 2002-11-06 CURRENT 2002-04-15 Active
ALBANY NOMINEES LIMITED ENTERPRISE FILMS LIMITED Company Secretary 2002-09-25 CURRENT 1998-07-15 Dissolved 2013-11-05
ALBANY NOMINEES LIMITED MILBURY DESIGN & BUILD LIMITED Company Secretary 2002-09-25 CURRENT 1994-03-18 Dissolved 2014-11-18
ALBANY NOMINEES LIMITED ALLIED LAND (MILFORD HAVEN) LIMITED Company Secretary 2002-09-25 CURRENT 1988-08-04 Dissolved 2016-11-10
ALBANY NOMINEES LIMITED ALLIED LAND DEVELOPMENTS LIMITED Company Secretary 2002-09-25 CURRENT 1988-08-05 Active
ALBANY NOMINEES LIMITED ALLIED LAND & ESTATES LIMITED Company Secretary 2002-09-25 CURRENT 2000-12-05 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED WHITE LUND MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1993-01-18 Active
ALBANY NOMINEES LIMITED TEMPLEDOME LIMITED Company Secretary 2002-09-25 CURRENT 1999-04-21 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED FINANCE & INVESTMENT HOLDINGS LIMITED Company Secretary 2002-09-25 CURRENT 1975-04-11 Active
ALBANY NOMINEES LIMITED BROMBARD TRUSTEES LIMITED Company Secretary 2002-09-25 CURRENT 1979-10-24 Active
ALBANY NOMINEES LIMITED B.T. ESTATES MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1990-11-08 Active
ALBANY NOMINEES LIMITED KNUTSFORD MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1993-01-25 Active
ALBANY NOMINEES LIMITED MILBURY SECURITIES LIMITED Company Secretary 2002-09-25 CURRENT 1974-03-20 Active
ALBANY NOMINEES LIMITED ALLIED FINANCE LIMITED Company Secretary 2002-09-02 CURRENT 1976-09-20 Active
ALBANY NOMINEES LIMITED INVESTING IN ENTERPRISE LIMITED Company Secretary 2002-09-02 CURRENT 1987-11-12 Active
DAVID MICHAEL ROGERS PRINCIPAL CAPITAL TRUSTEES LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
DAVID MICHAEL ROGERS PREMIERE TRUSTEES LIMITED Director 2018-04-30 CURRENT 2001-03-14 Active - Proposal to Strike off
DAVID MICHAEL ROGERS PREMIERE PICTURE SERVICES LIMITED Director 2018-04-30 CURRENT 2002-05-17 Active
DAVID MICHAEL ROGERS JOIN THE HOUSING LADDER LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
DAVID MICHAEL ROGERS BUZZ CAPITAL SERVICES LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
DAVID MICHAEL ROGERS SEIS WRAP LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS ZOOM LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS STILLS LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
DAVID MICHAEL ROGERS ALLIED LAND CORPORATION LIMITED Director 2017-08-24 CURRENT 2003-09-09 Active - Proposal to Strike off
DAVID MICHAEL ROGERS ALLIED LAND (ABERGAVENNY) LIMITED Director 2017-08-24 CURRENT 2006-09-28 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS PERFORMANCE LIMITED Director 2017-02-22 CURRENT 2016-01-12 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS MOVIES LIMITED Director 2017-02-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS PICTURES LIMITED Director 2017-02-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS PREMIERE LIMITED Director 2017-02-22 CURRENT 2016-01-12 Active - Proposal to Strike off
DAVID MICHAEL ROGERS RESOLUTION FINANCE LIMITED Director 2017-02-02 CURRENT 2017-01-16 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS FILMS LIMITED Director 2017-01-16 CURRENT 2012-11-29 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS MEDIA LIMITED Director 2017-01-16 CURRENT 2013-02-18 Active
DAVID MICHAEL ROGERS SEIS PRODUCTIONS LIMITED Director 2017-01-16 CURRENT 2014-07-21 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS CAPITAL LIMITED Director 2017-01-16 CURRENT 2014-07-21 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS MEDIA MARKETING LIMITED Director 2017-01-16 CURRENT 2015-03-06 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS CREATIVE LIMITED Director 2017-01-16 CURRENT 2016-01-12 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS DOCUMENTARIES LIMITED Director 2017-01-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS MEDIA DISTRIBUTION LIMITED Director 2017-01-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS MEDIA PRODUCTIONS LIMITED Director 2017-01-16 CURRENT 2012-11-29 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS TV LIMITED Director 2017-01-16 CURRENT 2012-11-29 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS INVESTMENT LIMITED Director 2017-01-16 CURRENT 2014-07-21 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS CONTENT LIMITED Director 2017-01-16 CURRENT 2016-01-12 Active - Proposal to Strike off
DAVID MICHAEL ROGERS EBT-EFRBS SOLUTIONS LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
DAVID MICHAEL ROGERS PREMIERE CAPITAL LIMITED Director 2017-01-03 CURRENT 2007-06-14 Active
DAVID MICHAEL ROGERS THE LEGEND OF SABARIMALA LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS ENTERTAINMENT LIMITED Director 2016-11-01 CURRENT 2016-01-12 Active - Proposal to Strike off
DAVID MICHAEL ROGERS SEIS MEDIA PROMOTIONS LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
DAVID MICHAEL ROGERS BPRA APN SOLUTIONS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-01-26
DAVID MICHAEL ROGERS COTTER SOLUTIONS LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID MICHAEL ROGERS 1 BRITTANY ROAD LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
DAVID MICHAEL ROGERS AUDIO TECHNOLOGIES LIMITED Director 2013-04-09 CURRENT 2013-04-02 Dissolved 2016-01-26
DAVID MICHAEL ROGERS JOLTACTION LIMITED Director 2012-05-16 CURRENT 1993-11-29 Active
DAVID MICHAEL ROGERS GREAT WEST END THEATRES (LONDON) LIMITED Director 2011-11-14 CURRENT 2009-08-19 Active - Proposal to Strike off
DAVID MICHAEL ROGERS HPOH LIMITED Director 2011-07-07 CURRENT 2011-07-07 Dissolved 2016-09-27
DAVID MICHAEL ROGERS EGREMONT INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
DAVID MICHAEL ROGERS PREMIERE SOVEREIGN BUSINESS LIMITED Director 2011-05-24 CURRENT 2010-10-08 Active - Proposal to Strike off

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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-12SOAS(A)Voluntary dissolution strike-off suspended
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-25Application to strike the company off the register
2022-01-25DS01Application to strike the company off the register
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23CH01Director's details changed for Mr David Michael Rogers on 2016-03-23
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-13AR0107/10/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0107/10/14 ANNUAL RETURN FULL LIST
2014-07-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09AR0107/10/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AP04Appointment of corporate company secretary Albany Nominees Limited
2012-10-10AR0107/10/12 ANNUAL RETURN FULL LIST
2012-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-02AR0107/10/11 ANNUAL RETURN FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MR DAVID MICHAEL ROGERS
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS
2011-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALBANY NOMINEES LIMITED
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROFT
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BROMBARD TRUSTEES LIMITED
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALBANY NOMINEES LIMITED
2010-11-25AP01DIRECTOR APPOINTED MR KEVIN PAUL WILLIAMS
2010-10-15RES15CHANGE OF NAME 11/10/2010
2010-10-15CERTNMCOMPANY NAME CHANGED BH NOMINEES NO1 LIMITED CERTIFICATE ISSUED ON 15/10/10
2010-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12AR0107/10/10 FULL LIST
2010-04-14AR0108/10/09 FULL LIST
2010-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-15AR0107/10/09 FULL LIST
2009-10-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 15/10/2009
2009-10-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROMBARD TRUSTEES LIMITED / 15/10/2009
2009-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 15/10/2009
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-06288aDIRECTOR APPOINTED JOHN CROFT
2008-10-14363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-31363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-10225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-10-24363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 7 HARP LANE LONDON EC3R 6DP
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-01-19288bSECRETARY RESIGNED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 26 THROGMORTON STREET LONDON EC2N 2AN
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-31363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-14CERTNMCOMPANY NAME CHANGED GBF 2003 LEASING LIMITED CERTIFICATE ISSUED ON 14/09/04
2004-06-04288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-23288aNEW SECRETARY APPOINTED
2003-10-23325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2003-10-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-10-23353LOCATION OF REGISTER OF MEMBERS
2003-10-23325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 3RD FLOOR OFFICES, HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG
2003-10-2388(2)RAD 13/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-10-15288bDIRECTOR RESIGNED
2003-10-15288bSECRETARY RESIGNED
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PC NOMINEES NO1 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 PC NOMINEES NO1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PC NOMINEES NO1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PC NOMINEES NO1 LIMITED

Intangible Assets
Patents
We have not found any records of PC NOMINEES NO1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PC NOMINEES NO1 LIMITED
Trademarks
We have not found any records of PC NOMINEES NO1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PC NOMINEES NO1 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 (82990 - Other business support service activities n.e.c.) as PC NOMINEES NO1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PC NOMINEES NO1 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 PC NOMINEES NO1 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 PC NOMINEES NO1 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.