Background WavePink WaveYellow Wave

P. C. EXCAVATIONS LIMITED (06472735)

P. C. EXCAVATIONS LIMITED (06472735) is an active UK company. incorporated on 15 January 2008. with registered office in Doncaster. The company operates in the Construction sector, engaged in demolition. P. C. EXCAVATIONS LIMITED has been registered for 18 years. Current directors include CLOSE, Bryn Albert.

Company Number
06472735
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
8 Castlegate, Doncaster, DN11 9QU
Industry Sector
Construction
Business Activity
Demolition
Directors
CLOSE, Bryn Albert
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P. C. EXCAVATIONS LIMITED

P. C. EXCAVATIONS LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in demolition. P. C. EXCAVATIONS LIMITED was registered 18 years ago.(SIC: 43110)

Status

active

Active since 18 years ago

Company No

06472735

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 July 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

8 Castlegate Tickhill Doncaster, DN11 9QU,

Previous Addresses

64 Hallgate Doncaster DN1 3PB United Kingdom
From: 4 March 2022To: 18 March 2026
2nd Floor Cussins House 22-28 Wood Street Doncaster South Yorkshire DN1 3LW
From: 15 January 2008To: 4 March 2022
Timeline

3 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Dec 13
Director Left
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLOSE, Bryn Albert

Active
Castlegate, DoncasterDN11 9QU
Born December 1953
Director
Appointed 16 Feb 2008

PRESTON, Michael

Resigned
70 Minsthorpe Vale, PontefractWF9 2PQ
Secretary
Appointed 16 Feb 2008
Resigned 17 Nov 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Jan 2008
Resigned 15 Jan 2008

PRESTON, Michael

Resigned
70 Minsthorpe Vale, PontefractWF9 2PQ
Born June 1965
Director
Appointed 16 Feb 2008
Resigned 06 Nov 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Jan 2008
Resigned 15 Jan 2008

Persons with significant control

1

Mr Bryn Albert Close

Active
Sandtoft Road, DoncasterDN8 5TD
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Incorporation Company
15 January 2008
NEWINCIncorporation