About

Registered Number: 03869545
Date of Incorporation: 27/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 7 Gamma Terrace, Ransomes Europark, Ipswich, Suffolk, IP3 9FF,

 

Pci-pal Plc was founded on 27 October 1999 and has its registered office in Ipswich, it's status at Companies House is "Active". There are 7 directors listed as Good, Thomas William, Barham, James Christopher, Forsyth, Geoffrey, Wilson, Simon Baxter, Francombe, Andrew Kevin, Spilling, David John, Madden, Simon for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARHAM, James Christopher 30 September 2016 - 1
FORSYTH, Geoffrey 27 October 1999 - 1
WILSON, Simon Baxter 01 November 2019 - 1
MADDEN, Simon 13 April 2000 10 September 2003 1
Secretary Name Appointed Resigned Total Appointments
GOOD, Thomas William 01 April 2017 - 1
FRANCOMBE, Andrew Kevin 30 September 2016 31 March 2017 1
SPILLING, David John 27 October 1999 18 May 2000 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 24 July 2020
RESOLUTIONS - N/A 05 May 2020
SH01 - Return of Allotment of shares 01 May 2020
RESOLUTIONS - N/A 30 November 2019
AP01 - Appointment of director 04 November 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 18 October 2019
MR01 - N/A 11 October 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 09 November 2017
RESOLUTIONS - N/A 02 November 2017
AP03 - Appointment of secretary 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AA - Annual Accounts 20 December 2016
AA - Annual Accounts 15 November 2016
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 21 October 2016
AD01 - Change of registered office address 04 October 2016
CERTNM - Change of name certificate 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP03 - Appointment of secretary 03 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
MR04 - N/A 15 September 2016
RESOLUTIONS - N/A 02 November 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 26 October 2015
CH01 - Change of particulars for director 05 January 2015
AP01 - Appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 01 September 2014
AD01 - Change of registered office address 19 March 2014
SH03 - Return of purchase of own shares 14 November 2013
AR01 - Annual Return 29 October 2013
RESOLUTIONS - N/A 16 October 2013
AA - Annual Accounts 10 September 2013
MR01 - N/A 11 July 2013
SH03 - Return of purchase of own shares 17 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2012
CH03 - Change of particulars for secretary 14 December 2012
AD01 - Change of registered office address 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
AR01 - Annual Return 30 October 2012
RESOLUTIONS - N/A 15 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 02 November 2011
RESOLUTIONS - N/A 20 October 2011
AA - Annual Accounts 14 September 2011
SH01 - Return of Allotment of shares 11 February 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 09 November 2010
RESOLUTIONS - N/A 13 October 2010
AA - Annual Accounts 31 August 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AR01 - Annual Return 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2009
RESOLUTIONS - N/A 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 19 August 2009
353 - Register of members 21 January 2009
363a - Annual Return 12 November 2008
353 - Register of members 06 November 2008
RESOLUTIONS - N/A 01 October 2008
CERTNM - Change of name certificate 27 September 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363s - Annual Return 03 November 2007
RESOLUTIONS - N/A 05 October 2007
RESOLUTIONS - N/A 05 October 2007
AA - Annual Accounts 13 September 2007
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 06 August 2007
OC - Order of Court 06 August 2007
363s - Annual Return 17 November 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 21 November 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 01 October 2001
RESOLUTIONS - N/A 25 September 2001
CERTNM - Change of name certificate 05 September 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
225 - Change of Accounting Reference Date 08 August 2000
287 - Change in situation or address of Registered Office 06 June 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
PROSP - Prospectus 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
353a - Register of members in non-legible form 01 December 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
MEM/ARTS - N/A 22 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
RESOLUTIONS - N/A 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
225 - Change of Accounting Reference Date 17 November 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 09 November 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 November 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

A registered charge 01 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.