About

Registered Number: 07668238
Date of Incorporation: 14/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Holly House Meadow Lane, South Hykeham, Lincoln, LN6 9PF

 

Established in 2011, Pcc Consultants Ltd has its registered office in Lincoln, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Cole, Corinne Avril, Johnson, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Paul 17 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Corinne Avril 14 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 07 November 2016
CH03 - Change of particulars for secretary 03 November 2016
CH01 - Change of particulars for director 03 November 2016
CH01 - Change of particulars for director 03 November 2016
CH01 - Change of particulars for director 18 July 2016
CH01 - Change of particulars for director 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 16 November 2015
AA01 - Change of accounting reference date 08 June 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 30 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 28 November 2013
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 16 November 2012
SH01 - Return of Allotment of shares 16 November 2012
SH01 - Return of Allotment of shares 16 November 2012
SH01 - Return of Allotment of shares 16 November 2012
SH01 - Return of Allotment of shares 16 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 30 August 2012
CERTNM - Change of name certificate 12 March 2012
AP01 - Appointment of director 06 March 2012
AD01 - Change of registered office address 06 March 2012
TM01 - Termination of appointment of director 27 February 2012
AA01 - Change of accounting reference date 27 February 2012
NEWINC - New incorporation documents 14 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.