UKBizDB.co.uk

PCCS GROUP LTD

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Pyramid, Brixworth Technology Park, Quarry Road, Brixworth, England, NN6 9UB

Director25 June 1993Active
The Pyramid, Brixworth Technology Park, Quarry Road, Brixworth, England, NN6 9UB

Director01 January 1995Active
The Pyramid, Brixworth Technology Park, Quarry Road, Brixworth, England, NN6 9UB

Director01 October 2016Active
The Pyramid, Brixworth Technology Park, Quarry Road, Brixworth, England, NN6 9UB

Director01 October 2016Active
Hollyash, Staverton Road, Daventry, England, NN11 4EY

Secretary17 May 2013Active
Hollyash Staverton Road, Daventry, NN11 4EY

Secretary20 September 1993Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary14 June 1993Active
Stoneyford House, Fosseway Eathorpe, Leamington Spa, CV33 9DG

Director02 July 2007Active
16 Grosvenor Road, London, W4 4EU

Director20 September 1993Active
Hamilton House, 66 Palmerston Road, Northamptonshire, NN1 5EX

Director08 July 2010Active
14 Icknield Drive, West Hunsbury, Northampton, NN4 9YS

Director13 May 1994Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director14 June 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Miscellaneous

Legacy.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2017-07-04Address

Change registered office address company with date old address new address.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.