This company is commonly known as P.c.t.i. Solutions Limited. The company was founded 27 years ago and was given the registration number 03342552. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | P.C.T.I. SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03342552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ditton Park, Riding Court Road, Datchet, Berkshire, England, SL3 9LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 26 April 2022 | Active |
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 June 2023 | Active |
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 June 2023 | Active |
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU | Secretary | 28 January 2009 | Active |
The Mailbox, 101 Wharfside Street, Birmingham, England, B1 1RF | Secretary | 28 June 2018 | Active |
42-44 Agnes Road, Barnsley, S70 1NH | Secretary | 01 May 1997 | Active |
10 Vine Gardens, Budwith, YO8 6LP | Secretary | 20 April 1998 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 01 April 1997 | Active |
15 Medici Road, The Oakalls, Bromsgrove, B60 2RL | Director | 01 May 1997 | Active |
20 Vicarage Road, Birmingham, B14 7RA | Director | 01 May 1997 | Active |
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU | Director | 08 February 2013 | Active |
Ditton Park, Riding Court Road, Datchet, England, SL3 9LL | Director | 08 February 2013 | Active |
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU | Director | 15 February 2016 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 28 June 2018 | Active |
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 01 February 2022 | Active |
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU | Director | 02 September 2014 | Active |
Mount Crescent, Bellevue Hill, Delgany, Ireland, | Director | 27 July 2007 | Active |
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU | Director | 08 February 2013 | Active |
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU | Director | 08 February 2013 | Active |
Cloghernagh Glenamuck Road, Carrickmines, Dublin 18 Ireland, IRISH | Director | 27 July 2007 | Active |
42-44 Agnes Road, Barnsley, S70 1NH | Director | 01 May 1997 | Active |
Ditton Park, Riding Court Road, Datchet, England, SL3 9LL | Director | 28 April 2010 | Active |
Woodview Manor, 1, Hillcroft, Pontefract, United Kingdom, WF8 3SR | Director | 01 May 1997 | Active |
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 28 June 2018 | Active |
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU | Director | 01 May 1997 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 01 April 1997 | Active |
Mr David Patrick Sharpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 82, Merrion Square, Dublin, Ireland, |
Nature of control | : |
|
Mr Vivian Mcguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 82, Merrion Square, Dublin, Ireland, |
Nature of control | : |
|
Pcti Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-11 | Resolution | Resolution. | Download |
2024-01-08 | Accounts | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-16 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-07-31 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.