About

Registered Number: 02798448
Date of Incorporation: 11/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB,

 

P.C.P. Micro Products (Dev) Ltd was founded on 11 March 1993 and are based in Bath in Somerset, it's status in the Companies House registry is set to "Active". We do not know the number of employees at P.C.P. Micro Products (Dev) Ltd. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 25 April 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 14 March 2017
AD01 - Change of registered office address 03 March 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 31 March 2016
TM02 - Termination of appointment of secretary 08 September 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 09 October 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 October 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 10 November 2009
287 - Change in situation or address of Registered Office 30 July 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 02 May 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 23 March 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 12 February 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 24 March 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 22 February 2002
AAMD - Amended Accounts 12 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 29 June 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 06 May 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 10 March 1995
288 - N/A 02 February 1995
288 - N/A 07 January 1995
395 - Particulars of a mortgage or charge 06 December 1994
395 - Particulars of a mortgage or charge 10 November 1994
395 - Particulars of a mortgage or charge 01 July 1994
288 - N/A 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1994
363x - Annual Return 07 April 1994
288 - N/A 02 February 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 02 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1993
287 - Change in situation or address of Registered Office 18 November 1993
395 - Particulars of a mortgage or charge 28 October 1993
88(2)P - N/A 20 October 1993
RESOLUTIONS - N/A 14 July 1993
RESOLUTIONS - N/A 14 July 1993
123 - Notice of increase in nominal capital 14 July 1993
288 - N/A 14 July 1993
CERTNM - Change of name certificate 22 June 1993
287 - Change in situation or address of Registered Office 16 March 1993
288 - N/A 16 March 1993
NEWINC - New incorporation documents 11 March 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 24 November 1994 Outstanding

N/A

Deed of charge over credit balances 25 October 1994 Outstanding

N/A

Legal charge 23 June 1994 Outstanding

N/A

Charge over credit balances 14 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.