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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2005 | Outstanding |
N/A |