Ardmac / Pci Limited MANCHESTER


Founded in 1993, Ardmac / Pci, classified under reg no. 02796170 is an active company. Currently registered at 4 Scholar Green Road M32 0TR, Manchester the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 9, 1995 Ardmac / Pci Limited is no longer carrying the name Performance Contracting International.

At present there are 8 directors in the the company, namely Dennis P., Donal G. and Enda M. and others. In addition one secretary - Neil P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ardmac / Pci Limited Address / Contact

Office Address 4 Scholar Green Road
Office Address2 Cobra Court Trafford Park
Town Manchester
Post code M32 0TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02796170
Date of Incorporation Fri, 5th Mar 1993
Industry Other building completion and finishing
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Neil P.

Position: Secretary

Appointed: 04 November 2022

Dennis P.

Position: Director

Appointed: 08 September 2022

Donal G.

Position: Director

Appointed: 16 September 2020

Enda M.

Position: Director

Appointed: 16 September 2020

Jason H.

Position: Director

Appointed: 16 September 2020

Alan C.

Position: Director

Appointed: 13 October 2019

Patrick R.

Position: Director

Appointed: 04 October 2017

Robert C.

Position: Director

Appointed: 04 October 2017

Ronan Q.

Position: Director

Appointed: 12 December 2008

Ronald S.

Position: Director

Appointed: 04 October 2017

Resigned: 08 September 2022

Ian M.

Position: Secretary

Appointed: 13 December 2016

Resigned: 04 November 2022

Cormac S.

Position: Secretary

Appointed: 23 July 2015

Resigned: 13 December 2016

Roy M.

Position: Director

Appointed: 01 September 2014

Resigned: 13 October 2019

Doug D.

Position: Director

Appointed: 12 July 2010

Resigned: 04 October 2017

Daniel H.

Position: Director

Appointed: 01 October 2009

Resigned: 04 October 2017

Colm C.

Position: Director

Appointed: 01 October 2009

Resigned: 16 September 2020

Cormac S.

Position: Director

Appointed: 12 December 2008

Resigned: 16 September 2020

James D.

Position: Secretary

Appointed: 01 September 2004

Resigned: 23 July 2015

Craig F.

Position: Director

Appointed: 31 May 1995

Resigned: 26 July 1998

Kenneth S.

Position: Director

Appointed: 31 May 1995

Resigned: 26 July 1998

Frank K.

Position: Secretary

Appointed: 31 May 1995

Resigned: 01 September 2004

James D.

Position: Director

Appointed: 31 May 1995

Resigned: 12 December 2008

Kevin M.

Position: Director

Appointed: 01 February 1995

Resigned: 12 December 2008

Brendan M.

Position: Director

Appointed: 05 March 1993

Resigned: 31 May 1995

John H.

Position: Secretary

Appointed: 05 March 1993

Resigned: 28 February 1995

John H.

Position: Director

Appointed: 05 March 1993

Resigned: 28 February 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1993

Resigned: 05 March 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Kakapuka Limited from Dublin 2, Ireland. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares.

Kakapuka Limited

6th 6th Floor, 2nd Grand Canal Square, Dublin 2, Dublin, D02A342, PO Box D02 A342, Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Ireland
Registration number 562147
Notified on 1 February 2017
Ceased on 1 February 2017
Nature of control: 25-50% shares

Company previous names

Performance Contracting International March 9, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to December 31, 2022
filed on: 2nd, October 2023
Free Download (20 pages)

Company search

Advertisements