About

Registered Number: 03813799
Date of Incorporation: 26/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Community Health & Resource, Project Pennywell Shopping, Centre Portsmouth Road, Sunderland Tyne & Wear, SR4 9AS

 

P N C Services Ltd was registered on 26 July 1999 and has its registered office in Sunderland Tyne & Wear, it's status at Companies House is "Active". Brooks, Gary Rutherford, Hanly, Julie Alice, Brooks, Gary, Dixon, Kay, Elliott, Joanna, Green, Carole Ann, Hanly, Julie Alice, Barna, Denise, Brooks, Gary Rutherford, Caldwell, Jane, Haley, Denise, Mountain, Dianne, Perry, Margaret are the current directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLY, Julie Alice 17 May 2019 - 1
BARNA, Denise 20 August 1999 01 December 2000 1
BROOKS, Gary Rutherford 20 October 2010 17 May 2019 1
CALDWELL, Jane 16 December 2010 17 May 2019 1
HALEY, Denise 03 March 2011 17 May 2019 1
MOUNTAIN, Dianne 30 November 2000 24 September 2001 1
PERRY, Margaret 24 September 2001 20 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Gary Rutherford 12 June 2020 - 1
BROOKS, Gary 01 December 2010 17 May 2019 1
DIXON, Kay 20 August 1999 31 August 2002 1
ELLIOTT, Joanna 01 March 2007 01 December 2010 1
GREEN, Carole Ann 01 May 2003 28 February 2007 1
HANLY, Julie Alice 17 May 2019 12 June 2020 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AP03 - Appointment of secretary 16 June 2020
TM02 - Termination of appointment of secretary 15 June 2020
AP01 - Appointment of director 15 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 28 May 2019
AP03 - Appointment of secretary 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 26 July 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 03 March 2011
AA - Annual Accounts 14 February 2011
AA01 - Change of accounting reference date 18 January 2011
AP01 - Appointment of director 16 December 2010
AP03 - Appointment of secretary 01 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 25 August 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 17 September 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 06 August 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 23 April 2002
225 - Change of Accounting Reference Date 15 January 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
363s - Annual Return 14 September 2001
RESOLUTIONS - N/A 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
363s - Annual Return 24 August 2000
MEM/ARTS - N/A 19 January 2000
225 - Change of Accounting Reference Date 04 October 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
CERTNM - Change of name certificate 19 August 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.