This company is commonly known as Pcs Developments Limited. The company was founded 39 years ago and was given the registration number 01834950. The firm's registered office is in BICESTER. You can find them at Yew Tree Cottage Mansfield Yard, Fringford, Bicester, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PCS DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01834950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yew Tree Cottage Mansfield Yard, Fringford, Bicester, England, OX27 8DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Borough Road, Isleworth, TW7 5DT | Secretary | - | Active |
Yew Tree Cottage, Mansfield Yard, Fringford, Bicester, England, OX27 8DN | Director | 05 January 2019 | Active |
Yew Tree Cottage, Mansfield Yard, Fringford, Bicester, England, OX27 8DN | Director | - | Active |
Cosy Cott, Howard Street, Thames Ditton, KT7 0XL | Director | - | Active |
Mr Roger Jeremy Coke-Smyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yew Tree Cottage, Mansfield Yard, Bicester, England, OX27 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Address | Change registered office address company with date old address new address. | Download |
2016-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.