About

Registered Number: 03646186
Date of Incorporation: 07/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 145 Southchurch Boulevard, Southend-On-Sea, SS2 4UR,

 

Pcm Investments Ltd was setup in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Pcm Investments Ltd. The companies directors are listed as Walker, Lois Sophia, Walker, Paul Scott in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Paul Scott 07 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Lois Sophia 07 October 1998 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 05 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 October 2017
AD01 - Change of registered office address 19 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 09 October 2016
AD01 - Change of registered office address 09 October 2016
RESOLUTIONS - N/A 03 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 November 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
AA - Annual Accounts 18 December 2008
353a - Register of members in non-legible form 12 December 2008
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 11 April 2008
CERTNM - Change of name certificate 08 April 2008
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 19 January 2006
353 - Register of members 19 January 2006
363s - Annual Return 17 October 2005
287 - Change in situation or address of Registered Office 17 March 2005
AA - Annual Accounts 08 November 2004
225 - Change of Accounting Reference Date 08 November 2004
363s - Annual Return 05 October 2004
395 - Particulars of a mortgage or charge 22 November 2003
363s - Annual Return 08 October 2003
395 - Particulars of a mortgage or charge 04 October 2003
395 - Particulars of a mortgage or charge 19 September 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 24 July 2000
395 - Particulars of a mortgage or charge 23 February 2000
MEM/ARTS - N/A 18 January 2000
CERTNM - Change of name certificate 07 January 2000
363s - Annual Return 27 October 1999
MEM/ARTS - N/A 25 January 1999
CERTNM - Change of name certificate 20 January 1999
225 - Change of Accounting Reference Date 27 November 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 2009 Outstanding

N/A

Debenture 07 October 2009 Outstanding

N/A

Legal mortgage 21 November 2003 Fully Satisfied

N/A

Legal mortgage 03 October 2003 Fully Satisfied

N/A

Legal mortgage 05 September 2003 Fully Satisfied

N/A

Debenture 03 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.