About

Registered Number: 08820139
Date of Incorporation: 19/12/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Unit 6 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS

 

Having been setup in 2013, Pcb Technical Solutions Ltd have registered office in High Wycombe, Buckinghamshire, it's status is listed as "Active". We don't know the number of employees at the company. There are 5 directors listed as Bates, Andrew Jonathan, Butcher, Adrian John, Cooper, David Ian, Portlock, John, Van Rossum, Sandra Lorraine for Pcb Technical Solutions Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Andrew Jonathan 22 July 2014 - 1
BUTCHER, Adrian John 22 July 2014 - 1
COOPER, David Ian 19 December 2013 - 1
PORTLOCK, John 19 December 2013 - 1
VAN ROSSUM, Sandra Lorraine 18 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 18 October 2018
CH01 - Change of particulars for director 21 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 13 October 2016
SH03 - Return of purchase of own shares 24 March 2016
RESOLUTIONS - N/A 10 March 2016
SH06 - Notice of cancellation of shares 10 March 2016
SH01 - Return of Allotment of shares 10 March 2016
AR01 - Annual Return 04 January 2016
RESOLUTIONS - N/A 09 November 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 21 August 2015
CH01 - Change of particulars for director 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AR01 - Annual Return 07 January 2015
AA01 - Change of accounting reference date 04 November 2014
RESOLUTIONS - N/A 04 August 2014
AP01 - Appointment of director 04 August 2014
SH01 - Return of Allotment of shares 04 August 2014
AP01 - Appointment of director 04 August 2014
SH08 - Notice of name or other designation of class of shares 04 August 2014
AD01 - Change of registered office address 16 June 2014
MR04 - N/A 03 June 2014
MR04 - N/A 03 June 2014
MR01 - N/A 23 January 2014
MR01 - N/A 20 January 2014
NEWINC - New incorporation documents 19 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2014 Fully Satisfied

N/A

A registered charge 14 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.