About

Registered Number: 05284767
Date of Incorporation: 12/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 8 Hopper Way, Diss, Norfolk, IP22 4GT

 

Based in Norfolk, P C S (Welding) Ltd was registered on 12 November 2004. The business has 2 directors listed as Clement, Amanda Jane, Cole, Peter Anthony in the Companies House registry. We do not know the number of employees at P C S (Welding) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Peter Anthony 12 November 2004 25 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CLEMENT, Amanda Jane 01 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 17 December 2019
PSC01 - N/A 19 March 2019
PSC07 - N/A 19 March 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
PSC01 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
AA - Annual Accounts 03 April 2017
TM02 - Termination of appointment of secretary 15 March 2017
AP03 - Appointment of secretary 13 March 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 November 2011
CH03 - Change of particulars for secretary 18 November 2011
CH01 - Change of particulars for director 18 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
225 - Change of Accounting Reference Date 09 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.