About

Registered Number: 05932247
Date of Incorporation: 12/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP

 

Having been setup in 2006, Pcb Piezotronics Ltd has its registered office in Herts, it's status at Companies House is "Active". This business has 8 directors listed as Barrett, Robert Philip, Barrett, Robert Philip, De Landsheer, Alain Pierre, Hore, David Thomas, Cornacchio, Kevin Joseph, Lally, John Anthony, Stubbs, Timothy George, Turgoose, Graham at Companies House. 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
BARRETT, Robert Philip 01 February 2017 - 1
DE LANDSHEER, Alain Pierre 24 June 2016 - 1
HORE, David Thomas 15 September 2006 - 1
CORNACCHIO, Kevin Joseph 15 September 2006 15 June 2010 1
LALLY, John Anthony 15 September 2006 24 June 2016 1
STUBBS, Timothy George 01 April 2013 01 April 2014 1
TURGOOSE, Graham 12 September 2006 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Robert Philip 30 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 10 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 22 February 2018
AP03 - Appointment of secretary 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 14 September 2017
AA01 - Change of accounting reference date 20 April 2017
AA - Annual Accounts 19 April 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 08 August 2016
AP01 - Appointment of director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 15 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
123 - Notice of increase in nominal capital 23 January 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
225 - Change of Accounting Reference Date 10 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.