About

Registered Number: 03342552
Date of Incorporation: 01/04/1997 (28 years ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

P.C.T.I. Solutions Ltd was registered on 01 April 1997 with its registered office in Datchet, Berkshire, it's status is listed as "Active". P.C.T.I. Solutions Ltd has 15 directors listed as Shaw, Natalie Amanda, Davies, Richard James, Bridgewater, Guy Robert, Carey, Michael, Clark, Wendy Elizabeth, Davies, Richard James, Eaton, Alistair, Kirke, Francis Joseph, Mcguire, Vivian Francis, Robinson, Timothy, Sharpe, David Patrick, Taylor, Jonathan Brian, Thompson, Richard Lee, Whiting, Douglas, Young, Philip Andrew at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEWATER, Guy Robert 01 May 1997 30 April 2009 1
CAREY, Michael 01 May 1997 19 December 1997 1
CLARK, Wendy Elizabeth 08 February 2013 28 August 2015 1
DAVIES, Richard James 08 February 2013 06 November 2018 1
EATON, Alistair 15 February 2016 28 June 2018 1
KIRKE, Francis Joseph 02 September 2014 28 June 2018 1
MCGUIRE, Vivian Francis 27 July 2007 28 June 2018 1
ROBINSON, Timothy 08 February 2013 30 November 2017 1
SHARPE, David Patrick 27 July 2007 28 June 2018 1
TAYLOR, Jonathan Brian 01 May 1997 10 December 1997 1
THOMPSON, Richard Lee 28 April 2010 06 November 2018 1
WHITING, Douglas 01 May 1997 28 June 2018 1
YOUNG, Philip Andrew 01 May 1997 14 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 28 June 2018 - 1
DAVIES, Richard James 28 January 2009 28 June 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
PSC07 - N/A 11 May 2020
PSC07 - N/A 11 May 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 05 December 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA01 - Change of accounting reference date 06 November 2018
AA - Annual Accounts 05 November 2018
RESOLUTIONS - N/A 06 September 2018
MR01 - N/A 31 August 2018
MR01 - N/A 31 August 2018
RP04CS01 - N/A 23 August 2018
AD01 - Change of registered office address 02 July 2018
AP03 - Appointment of secretary 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 01 April 2016
AA - Annual Accounts 05 February 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 01 April 2015
CH03 - Change of particulars for secretary 01 April 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 12 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 21 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 24 January 2011
CH01 - Change of particulars for director 07 June 2010
AP01 - Appointment of director 29 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 26 January 2010
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 26 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
MEM/ARTS - N/A 07 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 04 February 2004
AA - Annual Accounts 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
RESOLUTIONS - N/A 27 July 2003
MEM/ARTS - N/A 27 July 2003
123 - Notice of increase in nominal capital 27 July 2003
363s - Annual Return 31 March 2003
395 - Particulars of a mortgage or charge 24 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 07 November 2000
287 - Change in situation or address of Registered Office 20 September 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 08 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288c - Notice of change of directors or secretaries or in their particulars 20 April 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
225 - Change of Accounting Reference Date 21 January 1998
287 - Change in situation or address of Registered Office 06 August 1997
225 - Change of Accounting Reference Date 06 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
287 - Change in situation or address of Registered Office 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2018 Fully Satisfied

N/A

A registered charge 24 August 2018 Fully Satisfied

N/A

Debenture 27 July 2007 Fully Satisfied

N/A

Legal charge 22 January 2004 Fully Satisfied

N/A

Legal charge 14 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.