About

Registered Number: 05430344
Date of Incorporation: 20/04/2005 (19 years ago)
Company Status: Active
Registered Address: 4 Denbigh Road, Norwich, Norfolk, NR2 3AA

 

Pc Pal Ltd was established in 2005. There are 2 directors listed as Laver Vincent, Sean Francis, Laver Vincent, Anne Elizabeth Margaret for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVER VINCENT, Sean Francis 20 April 2005 - 1
LAVER VINCENT, Anne Elizabeth Margaret 20 April 2005 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 17 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 10 January 2011
TM01 - Termination of appointment of director 08 January 2011
TM02 - Termination of appointment of secretary 08 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 03 February 2007
225 - Change of Accounting Reference Date 03 February 2007
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.