UKBizDB.co.uk

PCB TECHNICAL SOLUTIONS LIMITED

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

This company is commonly known as Pcb Technical Solutions Limited. The company was founded 10 years ago and was given the registration number 08820139. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 6 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PCB TECHNICAL SOLUTIONS LIMITED
Company Number:08820139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 6 Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director22 July 2014Active
Unit 6 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director22 July 2014Active
Unit 6 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS

Director19 December 2013Active
Unit 6 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS

Director19 December 2013Active
Unit 6 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS

Director02 May 2023Active
Unit 6 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS

Director18 September 2015Active

People with Significant Control

Sescom Ltd
Notified on:12 April 2023
Status:Active
Country of residence:England
Address:Lower Ground Floor, George Yard, London, England, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Ian Cooper
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Unit 6 Barnes Wallis Court, Wellington Road, High Wycombe, HP12 3PS
Nature of control:
  • Ownership of shares 50 to 75 percent
Sandra Van Rossum
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Barnes Wallis Court, High Wycombe, United Kingdom, HP12 3PS
Nature of control:
  • Ownership of shares 25 to 50 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
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Change account reference date company current extended.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Officers

Change person director company with change date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.