About

Registered Number: 03867488
Date of Incorporation: 28/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 102 Lichfield Street, Tamworth, Staffordshire, B79 7QB

 

Pcs Pumps Ltd was founded on 28 October 1999 with its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The current directors of Pcs Pumps Ltd are listed as Eustace, Christopher, Hollins, Stephen at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EUSTACE, Christopher 28 October 1999 - 1
HOLLINS, Stephen 28 October 1999 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AA01 - Change of accounting reference date 04 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 04 November 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 03 August 2001
225 - Change of Accounting Reference Date 06 July 2001
363s - Annual Return 20 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
CERTNM - Change of name certificate 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.