Background WavePink WaveYellow Wave

P.C. BUILDING SERVICES LIMITED (03633611)

P.C. BUILDING SERVICES LIMITED (03633611) is an active UK company. incorporated on 17 September 1998. with registered office in Leicester. The company operates in the Construction sector, engaged in construction of commercial buildings. P.C. BUILDING SERVICES LIMITED has been registered for 27 years. Current directors include FOXON, Sharon Elizabeth, FOXON, Steven.

Company Number
03633611
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
Unit 8, Oak Spinney Park Ratby Lane, Leicester, LE3 3AW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FOXON, Sharon Elizabeth, FOXON, Steven
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.C. BUILDING SERVICES LIMITED

P.C. BUILDING SERVICES LIMITED is an active company incorporated on 17 September 1998 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. P.C. BUILDING SERVICES LIMITED was registered 27 years ago.(SIC: 41201)

Status

active

Active since 27 years ago

Company No

03633611

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester, LE3 3AW,

Previous Addresses

39 Castle Street Leicester Leicestershire LE1 5WN
From: 17 September 1998To: 4 January 2018
Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Loan Cleared
Nov 24
Loan Secured
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FOXON, Sharon Elizabeth

Active
Ratby Lane, LeicesterLE3 3AW
Born September 1974
Director
Appointed 29 Aug 2025

FOXON, Steven

Active
Ratby Lane, LeicesterLE3 3AW
Born June 1977
Director
Appointed 29 Aug 2025

COLLINS, Jane Dorothy

Resigned
Walton Grange, LutterworthLE17 5RW
Secretary
Appointed 17 Sept 1998
Resigned 29 Aug 2025

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 17 Sept 1998

COLLINS, Paul Raymond

Resigned
Walton Grange, LutterworthLE17 5RW
Born August 1961
Director
Appointed 17 Sept 1998
Resigned 29 Aug 2025

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 17 Sept 1998
Resigned 17 Sept 1998

Persons with significant control

3

1 Active
2 Ceased
Townsend Drive, NuneatonCV11 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025

Mr Paul Raymond Collins

Ceased
Bosworth Road, LutterworthLE17 5RW
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Aug 2025

Mrs Jane Dorothy Collins

Ceased
Bosworth Road, LutterworthLE17 5RW
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
2 October 2000
363aAnnual Return
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
8 December 1999
287Change of Registered Office
Legacy
13 October 1999
88(2)R88(2)R
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
225Change of Accounting Reference Date
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
287Change of Registered Office
Incorporation Company
17 September 1998
NEWINCIncorporation