About

Registered Number: 04660150
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Well House Well Lane, Whiston, Rotherham, S60 4HX,

 

Founded in 2003, Pcs Automation Ltd are based in Rotherham, it's status at Companies House is "Active". We do not know the number of employees at Pcs Automation Ltd. There are 2 directors listed as Scopes, Sarah Elizabeth, Scopes, Christopher for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOPES, Christopher 10 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SCOPES, Sarah Elizabeth 10 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 27 March 2017
AAMD - Amended Accounts 22 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 04 November 2008
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 26 March 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 14 February 2004
225 - Change of Accounting Reference Date 01 December 2003
287 - Change in situation or address of Registered Office 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.