About

Registered Number: 03770732
Date of Incorporation: 14/05/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Low Prudhoe, Northumberland, NE42 6PX

 

Pcca Ltd was founded on 14 May 1999 and has its registered office in Low Prudhoe in Northumberland, it's status is listed as "Active". The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, Derek 20 June 1999 18 November 2008 1
DANN, Shirley Margaret 21 August 2006 18 November 2008 1
SUMMERS, James George 01 October 2005 18 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GANNON, Michael 01 April 2013 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 06 March 2019
PSC02 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 19 February 2018
CH01 - Change of particulars for director 18 September 2017
CERTNM - Change of name certificate 19 July 2017
RESOLUTIONS - N/A 07 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 23 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 15 June 2015
MISC - Miscellaneous document 19 December 2014
AR01 - Annual Return 17 June 2014
MISC - Miscellaneous document 25 March 2014
AA01 - Change of accounting reference date 14 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AA - Annual Accounts 21 February 2014
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 01 May 2013
TM02 - Termination of appointment of secretary 11 April 2013
AP03 - Appointment of secretary 11 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
225 - Change of Accounting Reference Date 31 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 24 March 2009
225 - Change of Accounting Reference Date 13 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
225 - Change of Accounting Reference Date 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
AUD - Auditor's letter of resignation 08 December 2008
AUD - Auditor's letter of resignation 08 December 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AUD - Auditor's letter of resignation 20 November 2008
RESOLUTIONS - N/A 17 November 2008
395 - Particulars of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 26 April 2005
395 - Particulars of a mortgage or charge 22 February 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 02 May 2002
287 - Change in situation or address of Registered Office 18 April 2002
363s - Annual Return 12 September 2001
395 - Particulars of a mortgage or charge 04 July 2001
AA - Annual Accounts 15 March 2001
RESOLUTIONS - N/A 24 November 2000
RESOLUTIONS - N/A 24 November 2000
RESOLUTIONS - N/A 24 November 2000
RESOLUTIONS - N/A 24 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
123 - Notice of increase in nominal capital 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
363s - Annual Return 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 06 December 1999
288c - Notice of change of directors or secretaries or in their particulars 06 December 1999
287 - Change in situation or address of Registered Office 06 December 1999
MEM/ARTS - N/A 06 August 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
123 - Notice of increase in nominal capital 05 July 1999
287 - Change in situation or address of Registered Office 05 July 1999
225 - Change of Accounting Reference Date 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
CERTNM - Change of name certificate 16 June 1999
NEWINC - New incorporation documents 14 May 1999

Mortgages & Charges

Description Date Status Charge by
An omnibus letter of set-off 10 October 2008 Fully Satisfied

N/A

Debenture 17 February 2005 Fully Satisfied

N/A

Debenture containing fixed and floating charges 29 June 2001 Fully Satisfied

N/A

Rent deposit deed 21 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.