About

Registered Number: 02794315
Date of Incorporation: 26/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 6 Crescent Court, Western Road, Billericay, Essex, CM12 9EW

 

Established in 1993, Pcp Ltd has its registered office in Billericay, Essex. We do not know the number of employees at the organisation. Murray, Brian Richard is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Brian Richard 04 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 10 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 09 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 06 March 2013
MG01 - Particulars of a mortgage or charge 28 January 2013
RESOLUTIONS - N/A 06 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 23 February 2012
AA01 - Change of accounting reference date 30 January 2012
AP01 - Appointment of director 26 April 2011
SH01 - Return of Allotment of shares 11 April 2011
AP01 - Appointment of director 01 April 2011
SH01 - Return of Allotment of shares 01 April 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 15 February 2011
AD01 - Change of registered office address 15 February 2011
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 06 October 1996
AA - Annual Accounts 03 October 1996
AAMD - Amended Accounts 03 October 1996
363s - Annual Return 14 March 1996
363s - Annual Return 01 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 09 March 1994
RESOLUTIONS - N/A 14 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
CERTNM - Change of name certificate 18 March 1993
CERTNM - Change of name certificate 18 March 1993
287 - Change in situation or address of Registered Office 16 March 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.