About

Registered Number: 04588200
Date of Incorporation: 12/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU

 

Having been setup in 2002, Pcc Systems (UK) Ltd has its registered office in Hexham in Northumberland, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Cairns, Jane, Kirby, David Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, David Andrew 12 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CAIRNS, Jane 12 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 04 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 June 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 17 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AA - Annual Accounts 19 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 05 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 14 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 21 November 2005
287 - Change in situation or address of Registered Office 26 May 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 29 January 2004
225 - Change of Accounting Reference Date 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.