About

Registered Number: 05581210
Date of Incorporation: 03/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: C/O Gardner & Company Limited, Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Based in 21 Brynford Street, Holywell in Flintshire, Pcm Vehicle Repairs Ltd was founded on 03 October 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SASS, Michael 06 March 2020 - 1
WILLIAMS, Benjamin 06 March 2020 - 1
MORTIMER, Peter Charles 03 October 2005 06 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MORTIMER, Christine Margaret 03 October 2005 06 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 09 April 2020
TM02 - Termination of appointment of secretary 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 25 October 2006
395 - Particulars of a mortgage or charge 30 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.