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

PCTI INVESTMENTS LIMITED

THE MAILBOX LEVEL 3, 101 WHARFSIDE STREET, BIRMINGHAM, B1 1RF,
Company Registration Number
06321478
Private Limited Company
Active

Company Overview

About Pcti Investments Ltd
PCTI INVESTMENTS LIMITED was founded on 2007-07-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Pcti Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PCTI INVESTMENTS LIMITED
 
Legal Registered Office
THE MAILBOX LEVEL 3
101 WHARFSIDE STREET
BIRMINGHAM
B1 1RF
Other companies in WF10
 
Filing Information
Company Number 06321478
Company ID Number 06321478
Date formed 2007-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB918398775  
Last Datalog update: 2023-12-06 21:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCTI INVESTMENTS 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 PCTI INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE AMANDA SHAW
Company Secretary 2018-06-28
RICHARD JAMES DAVIES
Director 2013-02-08
ANDREW WILLIAM HICKS
Director 2018-06-28
RICHARD LEE THOMPSON
Director 2010-04-28
GORDON JAMES WILSON
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES DAVIES
Company Secretary 2009-01-28 2018-06-28
VIVIAN FRANCIS MCGUIRE
Director 2007-07-23 2018-06-28
DAVID PATRICK SHARPE
Director 2007-07-23 2018-06-28
DOUGLAS WHITING
Director 2008-02-20 2018-06-28
PHILIP ANDREW YOUNG
Director 2008-02-20 2014-01-14
GUY BRIDGEWATER
Director 2008-02-20 2009-04-30
PHILIP ANDREW YOUNG
Company Secretary 2008-04-30 2009-01-28
DAVID PATRICK SHARPE
Company Secretary 2007-07-23 2008-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES DAVIES P.C.T.I. SOLUTIONS LIMITED Director 2013-02-08 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Active
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Active
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Active
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS CSG MIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Active
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Active
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Active
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Active
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Active
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Active
ANDREW WILLIAM HICKS CSG SHAREHOLDER DEBTCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG EQUITYCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
RICHARD LEE THOMPSON P.C.T.I. SOLUTIONS LIMITED Director 2010-04-28 CURRENT 1997-04-01 Active
GORDON JAMES WILSON P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
GORDON JAMES WILSON HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
GORDON JAMES WILSON HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
GORDON JAMES WILSON HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
GORDON JAMES WILSON TECHUK LTD Director 2017-05-04 CURRENT 1975-02-14 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
2023-07-27CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-20CH01Director's details changed for Mr Gordon James Wilson on 2022-07-15
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL England
2022-07-15PSC05Change of details for Advanced Health and Care Limited as a person with significant control on 2022-07-15
2022-05-05AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-05TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-05-11PSC07CESSATION OF PCTI TECHNOLOGIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063214780003
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-11-06AA01Current accounting period shortened from 30/04/19 TO 28/02/19
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES DAVIES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-20RP04PSC01Second filing of notification of person of significant controlDavid Sharpe
2018-09-06RES01ADOPT ARTICLES 06/09/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-08-31PSC07CESSATION OF VIVIAN MCGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-31PSC02Notification of Advanced Health and Care Limited as a person with significant control on 2018-06-28
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 063214780002
2018-08-23RP04PSC01Second filing of notification of person of significant controlVivian Mcguire
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM Unit 2 Pioneer Court Pioneer Way Castleford West Yorkshire WF10 5QU
2018-06-29AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-06-28
2018-06-29TM02Termination of appointment of Richard James Davies on 2018-06-28
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WHITING
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPE
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN MCGUIRE
2018-06-29AP01DIRECTOR APPOINTED MR GORDON JAMES WILSON
2018-06-29AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIAN FRANCIS MCGUIRE
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PATRICK SHARPE
2017-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0123/07/15 FULL LIST
2015-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0123/07/14 FULL LIST
2014-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG
2013-07-29AR0123/07/13 FULL LIST
2013-02-11AP01DIRECTOR APPOINTED MR RICHARD JAMES DAVIES
2013-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-26AR0123/07/12 FULL LIST
2012-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-01AR0123/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW YOUNG / 01/07/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WHITING / 01/07/2011
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVIES / 01/07/2011
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-24AR0123/07/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WHITING / 07/06/2010
2010-04-29AP01DIRECTOR APPOINTED MR RICHARD LEE THOMPSON
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR GUY BRIDGEWATER
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY PHILIP YOUNG
2009-01-28288aSECRETARY APPOINTED MR RICHARD JAMES DAVIES
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-13225PREVSHO FROM 31/07/2008 TO 30/04/2008
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM THE OLD COACH HOUSE BUTTON PARK PONTEFRACT WEST YORKSHIRE WF8 4HT
2008-10-22288aSECRETARY APPOINTED MR PHILIP YOUNG
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY DAVID SHARPE
2008-07-23363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PCTI INVESTMENTS 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 PCTI INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-27 Satisfied ULSTER BANK IRELAND LIMITED
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 PCTI INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PCTI INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCTI INVESTMENTS LIMITED
Trademarks
We have not found any records of PCTI INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCTI INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as PCTI INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PCTI INVESTMENTS 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 PCTI INVESTMENTS 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 PCTI INVESTMENTS 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.