About

Registered Number: 04588200
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU

 

Pcc Systems (UK) Ltd was registered on 12 November 2002, it's status at Companies House is "Active". There are 2 directors listed for this business at Companies House.

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.