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.
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 |
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 |
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 |