About

Registered Number: 01637913
Date of Incorporation: 25/05/1982 (42 years ago)
Company Status: Active
Registered Address: Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB,

 

Having been setup in 1982, P.C.P. Micro Products Ltd are based in Bath in Somerset. P.C.P. Micro Products Ltd has 6 directors listed as Stergides, John, Coates, Neil Beverley, Dinning, Andrew, Gatley, Roger John, Holley, Roger Frederick, Simper, Peter Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STERGIDES, John 31 October 2018 - 1
COATES, Neil Beverley N/A 29 September 2010 1
DINNING, Andrew 01 July 1996 18 May 2007 1
GATLEY, Roger John N/A 15 December 1992 1
HOLLEY, Roger Frederick N/A 08 December 1992 1
SIMPER, Peter Graham N/A 07 May 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 May 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 19 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 10 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 20 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 13 January 2010
287 - Change in situation or address of Registered Office 30 July 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 25 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 27 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 27 June 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 07 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 02 May 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 15 May 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 04 May 1995
288 - N/A 02 February 1995
288 - N/A 08 January 1995
395 - Particulars of a mortgage or charge 01 July 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 28 April 1994
395 - Particulars of a mortgage or charge 05 April 1994
395 - Particulars of a mortgage or charge 05 April 1994
287 - Change in situation or address of Registered Office 20 August 1993
288 - N/A 19 August 1993
395 - Particulars of a mortgage or charge 05 August 1993
RESOLUTIONS - N/A 27 June 1993
RESOLUTIONS - N/A 27 June 1993
363a - Annual Return 17 June 1993
288 - N/A 05 June 1993
363a - Annual Return 05 June 1993
AA - Annual Accounts 07 May 1993
288 - N/A 18 December 1992
288 - N/A 18 December 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 20 June 1991
363b - Annual Return 12 June 1991
288 - N/A 25 March 1991
363 - Annual Return 23 August 1990
AA - Annual Accounts 19 June 1990
288 - N/A 21 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 1989
363 - Annual Return 04 October 1989
88(2)C - N/A 02 October 1989
RESOLUTIONS - N/A 11 September 1989
RESOLUTIONS - N/A 11 September 1989
RESOLUTIONS - N/A 11 September 1989
RESOLUTIONS - N/A 11 September 1989
RESOLUTIONS - N/A 11 September 1989
288 - N/A 21 July 1989
288 - N/A 01 June 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
363 - Annual Return 17 August 1988
AA - Annual Accounts 04 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1987
287 - Change in situation or address of Registered Office 30 January 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
288 - N/A 18 October 1986
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
CERTNM - Change of name certificate 20 August 1982
MISC - Miscellaneous document 25 May 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 1994 Outstanding

N/A

Debenture 21 March 1994 Outstanding

N/A

Fixed charge supplemental to a debenture dated 21 march 1994 21 March 1994 Outstanding

N/A

Legal charge 16 July 1993 Outstanding

N/A

Guarantee & debenture 16 April 1986 Outstanding

N/A

Guarantee & debenture 25 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.