About

Registered Number: 04820073
Date of Incorporation: 03/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 30 Crowland Road, Eyegreen, Peterborough, Cambridgeshire, PE6 7TR

 

Established in 2003, Pssc Window Films Ltd are based in Cambridgeshire, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are Jarvis, Desmond, Jarvis, Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Desmond 03 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Lorraine 03 July 2003 03 August 2011 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 15 July 2012
TM02 - Termination of appointment of secretary 16 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
225 - Change of Accounting Reference Date 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.