About

Registered Number: 03361843
Date of Incorporation: 29/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Acre Road, Reading, Berkshire, RG2 0SU

 

Active-pcb Solutions Ltd was registered on 29 April 1997, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Covacha, Marinela Afonso, Swire Thompson, Leigh Anne, Turner, Gary John are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVACHA, Marinela Afonso 30 April 1997 - 1
SWIRE THOMPSON, Leigh Anne 30 April 1997 - 1
TURNER, Gary John 30 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 04 January 2020
SH08 - Notice of name or other designation of class of shares 18 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 17 November 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 31 May 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AAMD - Amended Accounts 14 June 2012
AA - Annual Accounts 22 May 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 17 May 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 14 January 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2007
363a - Annual Return 21 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 09 September 2004
395 - Particulars of a mortgage or charge 18 August 2004
287 - Change in situation or address of Registered Office 21 July 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 14 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 03 May 2000
395 - Particulars of a mortgage or charge 19 February 2000
395 - Particulars of a mortgage or charge 09 July 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 29 May 1998
395 - Particulars of a mortgage or charge 14 January 1998
CERTNM - Change of name certificate 04 June 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
287 - Change in situation or address of Registered Office 06 May 1997
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

Description Date Status Charge by
Assignment 27 November 2012 Outstanding

N/A

Legal assignment 25 November 2010 Outstanding

N/A

Floating charge (all assets) 25 May 2007 Outstanding

N/A

Rent deposit deed 16 August 2004 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 16 February 2000 Outstanding

N/A

Debenture 24 June 1999 Outstanding

N/A

Debenture deed 09 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.