About

Registered Number: 03908794
Date of Incorporation: 18/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 1168-1170 Melton Road, Syston, Leicester, Leicestershire, LE7 2HB

 

Pec Technologies Ltd was registered on 18 January 2000. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Cant, Timothy Charles, Cant, Andrea.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANT, Timothy Charles 01 June 2011 - 1
CANT, Andrea 22 January 2001 18 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 19 January 2020
CH01 - Change of particulars for director 20 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 23 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 22 January 2008
169 - Return by a company purchasing its own shares 03 August 2007
RESOLUTIONS - N/A 26 June 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
395 - Particulars of a mortgage or charge 06 June 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 24 April 2003
287 - Change in situation or address of Registered Office 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
CERTNM - Change of name certificate 27 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 12 March 2002
AA - Annual Accounts 30 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
225 - Change of Accounting Reference Date 25 January 2001
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
NEWINC - New incorporation documents 18 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.