This company is commonly known as Pccs Group Ltd. The company was founded 30 years ago and was given the registration number 02826534. The firm's registered office is in BRIXWORTH. You can find them at The Pyramid Brixworth Technology Park, Quarry Road, Brixworth, Northants. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PCCS GROUP LTD |
---|---|---|
Company Number | : | 02826534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pyramid Brixworth Technology Park, Quarry Road, Brixworth, Northants, England, NN6 9UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pyramid, Brixworth Technology Park, Quarry Road, Brixworth, England, NN6 9UB | Director | 25 June 1993 | Active |
The Pyramid, Brixworth Technology Park, Quarry Road, Brixworth, England, NN6 9UB | Director | 01 January 1995 | Active |
The Pyramid, Brixworth Technology Park, Quarry Road, Brixworth, England, NN6 9UB | Director | 01 October 2016 | Active |
The Pyramid, Brixworth Technology Park, Quarry Road, Brixworth, England, NN6 9UB | Director | 01 October 2016 | Active |
Hollyash, Staverton Road, Daventry, England, NN11 4EY | Secretary | 17 May 2013 | Active |
Hollyash Staverton Road, Daventry, NN11 4EY | Secretary | 20 September 1993 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 14 June 1993 | Active |
Stoneyford House, Fosseway Eathorpe, Leamington Spa, CV33 9DG | Director | 02 July 2007 | Active |
16 Grosvenor Road, London, W4 4EU | Director | 20 September 1993 | Active |
Hamilton House, 66 Palmerston Road, Northamptonshire, NN1 5EX | Director | 08 July 2010 | Active |
14 Icknield Drive, West Hunsbury, Northampton, NN4 9YS | Director | 13 May 1994 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 14 June 1993 | Active |
Mr Neil Andrew Brownlee | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pyramid, Brixworth Technology Park, Brixworth, England, NN6 9UB |
Nature of control | : |
|
Mr Joseph Berry | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pyramid, Brixworth Technology Park, Brixworth, England, NN6 9UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-04-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-02 | Miscellaneous | Legacy. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-04 | Address | Change registered office address company with date old address new address. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.