This company is commonly known as Pcca Limited. The company was founded 25 years ago and was given the registration number 03770732. The firm's registered office is in LOW PRUDHOE. You can find them at Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Low Prudhoe, Northumberland. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.
Name | : | PCCA LIMITED |
---|---|---|
Company Number | : | 03770732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Low Prudhoe, Northumberland, NE42 6PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Willows, Front Street, Seaton Burn, Newcastle Upon Tyne, NE13 6BN | Director | 01 December 2008 | Active |
9901, South Wilcrest Drive, Houston, United States, TX77 099 | Director | 28 February 2014 | Active |
9901, South Wilcrest Drive, Houston, United States, TX77 099 | Director | 28 February 2014 | Active |
13 Shaftoe Leazes, Hexham, NE46 3DW | Secretary | 20 June 1999 | Active |
7, Stillorgan Park, Blackrock, Co. Dublin, Ireland, | Secretary | 01 April 2013 | Active |
8 Woodstown Parade, Knocklyon, Ireland, 16 | Secretary | 18 November 2008 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 14 May 1999 | Active |
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Corporate Secretary | 30 September 2008 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 14 May 1999 | Active |
Udg Healthcare House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland, | Director | 30 October 2013 | Active |
54 Trajan Walk, Heddon On The Wall, Newcastle Upon Tyne, NE15 0BL | Director | 20 June 1999 | Active |
13 Shaftoe Leazes, Hexham, NE46 3DW | Director | 20 June 1999 | Active |
30 Knightons Way, Brixworth, NN6 9UE | Director | 21 August 2006 | Active |
5 Shaftoe Leazes, Hexham, NE46 3DF | Director | 20 June 1999 | Active |
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland, | Director | 01 June 2013 | Active |
44 Whitethorn Road, Clonskeagh, Dublin, Ireland, | Director | 18 November 2008 | Active |
2 Killarney Glen, Herbert Road, Bray, Ireland, IRISH | Director | 18 November 2008 | Active |
97 Queens Road, Whitley Bay, NE26 3AT | Director | 01 October 2005 | Active |
8 Castlehill Manor, Belfast, BT4 3QH | Director | 18 November 2008 | Active |
Pcca (Uk) Holdings Limited | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, England, NE42 6PX |
Nature of control | : |
|
The Specials Laboratory Holdings Ltd | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, United Kingdom, NE42 6PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type small. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type small. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type small. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type small. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type full. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
2017-07-19 | Change of name | Certificate change of name company. | Download |
2017-07-07 | Resolution | Resolution. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type full. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Accounts | Accounts with accounts type full. | Download |
2015-09-15 | Accounts | Accounts with accounts type full. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Miscellaneous | Miscellaneous. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.