About

Registered Number: 04029510
Date of Incorporation: 04/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Locomotive Way, Pride Park, Derby, Derbyshire, DE24 8PU

 

Based in Derby, Derbyshire, Pcb Systems Ltd was established in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Pcb Systems Ltd has 6 directors listed as Fox, Tim, Shilton, Jason Edward, Viegener, Johannes, Dr, Brant, Paul Christian, Mcdaid, Edward, Rohland, Hans-christoph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHILTON, Jason Edward 13 April 2012 - 1
VIEGENER, Johannes, Dr 01 January 2014 - 1
BRANT, Paul Christian 04 July 2000 13 April 2012 1
MCDAID, Edward 28 February 2006 13 April 2012 1
ROHLAND, Hans-Christoph 13 April 2012 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
FOX, Tim 13 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 27 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 20 September 2012
SH01 - Return of Allotment of shares 20 September 2012
AP01 - Appointment of director 22 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA01 - Change of accounting reference date 16 May 2012
AD01 - Change of registered office address 16 May 2012
AP03 - Appointment of secretary 16 May 2012
AP01 - Appointment of director 16 May 2012
SH01 - Return of Allotment of shares 08 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 July 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
363a - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 01 February 2005
363a - Annual Return 19 August 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 26 October 2003
287 - Change in situation or address of Registered Office 26 October 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
AA - Annual Accounts 03 February 2003
363a - Annual Return 02 September 2002
AA - Annual Accounts 03 April 2002
363a - Annual Return 27 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 2001
287 - Change in situation or address of Registered Office 08 June 2001
225 - Change of Accounting Reference Date 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
Stakeholder security deposit deed 07 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.