About

Registered Number: 02826534
Date of Incorporation: 14/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: The Pyramid Brixworth Technology Park, Quarry Road, Brixworth, Northants, NN6 9UB,

 

Having been setup in 1993, Pccs Group Ltd have registered office in Northants. This business has 7 directors listed as Berry, Joseph, Brownlee, Neil Andrew, Polnikovs, Andris, Berry, Christopher Joseph, Berry, Eileen Joyce, Nako, Jeremy Christopher, Riley, Mark Andrew. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Joseph 25 June 1993 - 1
BROWNLEE, Neil Andrew 01 January 1995 - 1
POLNIKOVS, Andris 01 October 2016 - 1
NAKO, Jeremy Christopher 20 September 1993 01 January 1995 1
RILEY, Mark Andrew 13 May 1994 12 December 1994 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Christopher Joseph 17 May 2013 31 July 2013 1
BERRY, Eileen Joyce 20 September 1993 30 May 2012 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 07 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 15 June 2018
PSC07 - N/A 14 June 2018
PSC01 - N/A 14 June 2018
RP04CS01 - N/A 02 May 2018
CH01 - Change of particulars for director 29 March 2018
PSC04 - N/A 29 March 2018
AD01 - Change of registered office address 04 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 19 April 2017
RESOLUTIONS - N/A 24 January 2017
TM01 - Termination of appointment of director 23 January 2017
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 04 October 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 10 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 June 2014
TM02 - Termination of appointment of secretary 23 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 06 June 2013
AP03 - Appointment of secretary 21 May 2013
AR01 - Annual Return 26 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 01 September 2010
AP01 - Appointment of director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 15 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
363a - Annual Return 02 July 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 10 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 15 June 2001
225 - Change of Accounting Reference Date 11 December 2000
363s - Annual Return 13 June 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
AA - Annual Accounts 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
123 - Notice of increase in nominal capital 09 March 2000
363s - Annual Return 18 June 1999
RESOLUTIONS - N/A 15 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1999
AA - Annual Accounts 09 May 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 01 December 1997
AAMD - Amended Accounts 11 December 1996
363a - Annual Return 19 November 1996
363(353) - N/A 19 November 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 13 April 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 December 1994
363s - Annual Return 15 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1994
288 - N/A 18 May 1994
288 - N/A 18 October 1993
287 - Change in situation or address of Registered Office 18 October 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1993
288 - N/A 23 September 1993
287 - Change in situation or address of Registered Office 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
NEWINC - New incorporation documents 14 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.