UKBizDB.co.uk

P C S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P C S Limited. The company was founded 28 years ago and was given the registration number 03123372. The firm's registered office is in IPSWICH. You can find them at Cardinal Court, 35-37 St. Peters Street, Ipswich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:P C S LIMITED
Company Number:03123372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Court, 35-37 St. Peters Street, Ipswich, United Kingdom, IP1 1XF

Director07 November 1995Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Director18 August 2021Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, United Kingdom, IP1 1XF

Director15 September 1998Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Director18 August 2021Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Secretary18 April 2005Active
Cardinal Court, St. Peters Street, Ipswich, England, IP1 1XF

Secretary31 October 2014Active
32 Wixfield Park, Great Bricett, Ipswich, IP7 7DW

Secretary07 November 1995Active
12 Albany Road, West Bergholt, Colchester, CO6 3LB

Secretary21 March 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 November 1995Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, England, IP1 1XF

Director28 February 2012Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 November 1995Active

People with Significant Control

Mr Roy Victor Dunnett
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Change person director company with change date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type small.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-05-03Accounts

Accounts with accounts type small.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.