About

Registered Number: 04527899
Date of Incorporation: 05/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Suite 3, Amber Business Centre 4 Mercury Park, Amber Close, Tamworth, B77 4RP,

 

Founded in 2002, Pcnc Holdings Ltd are based in Tamworth, it's status is listed as "Active". The companies directors are listed as Oldham, Keith Howard, Oldham, Paula Jane, Holmes, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDHAM, Keith Howard 05 September 2002 - 1
OLDHAM, Paula Jane 17 November 2015 - 1
HOLMES, Alan 05 September 2002 17 November 2015 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 05 September 2018
AD01 - Change of registered office address 05 September 2018
AA - Annual Accounts 21 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2017
CS01 - N/A 06 September 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 16 August 2016
AP01 - Appointment of director 28 November 2015
TM01 - Termination of appointment of director 28 November 2015
SH06 - Notice of cancellation of shares 26 November 2015
SH03 - Return of purchase of own shares 26 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
AA - Annual Accounts 03 September 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 24 August 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 27 September 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 19 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
RESOLUTIONS - N/A 10 January 2003
RESOLUTIONS - N/A 10 January 2003
RESOLUTIONS - N/A 10 January 2003
225 - Change of Accounting Reference Date 25 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.