Based in Beccles, Suffolk, Pce Automation Ltd was setup in 1999. This organisation has no directors listed in the Companies House registry. The company is registered for VAT.
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
RESOLUTIONS - N/A | 19 February 2020 | |
TM01 - Termination of appointment of director | 30 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 25 June 2019 | |
AP01 - Appointment of director | 25 February 2019 | |
PSC05 - N/A | 09 January 2019 | |
RESOLUTIONS - N/A | 08 January 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 23 April 2018 | |
MR05 - N/A | 31 January 2018 | |
MR05 - N/A | 30 January 2018 | |
CS01 - N/A | 11 July 2017 | |
PSC02 - N/A | 11 July 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
AP01 - Appointment of director | 21 June 2017 | |
AA - Annual Accounts | 02 June 2017 | |
RESOLUTIONS - N/A | 01 March 2017 | |
SH01 - Return of Allotment of shares | 15 February 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
TM01 - Termination of appointment of director | 09 May 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
TM02 - Termination of appointment of secretary | 20 April 2016 | |
AD01 - Change of registered office address | 11 March 2016 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 26 July 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
CH03 - Change of particulars for secretary | 25 July 2013 | |
AA - Annual Accounts | 16 July 2013 | |
MG01 - Particulars of a mortgage or charge | 31 October 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 16 July 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 19 May 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 22 June 2006 | |
363a - Annual Return | 24 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 20 May 2004 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 05 July 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 19 December 2001 | |
363s - Annual Return | 08 August 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2001 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 18 August 2000 | |
225 - Change of Accounting Reference Date | 21 December 1999 | |
395 - Particulars of a mortgage or charge | 01 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 1999 | |
287 - Change in situation or address of Registered Office | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 July 1999 | |
NEWINC - New incorporation documents | 06 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 26 October 2012 | Outstanding |
N/A |
Legal charge | 06 December 2001 | Outstanding |
N/A |
Mortgage debenture | 16 August 1999 | Outstanding |
N/A |