P.C.P. MICRO PRODUCTS (DEV) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1LB

Company number 02798448
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address LENNOX HOUSE, 3 PIERREPONT STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 1LB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 March 2017 with updates; Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 3 March 2017. The most likely internet sites of P.C.P. MICRO PRODUCTS (DEV) LIMITED are www.pcpmicroproductsdev.co.uk, and www.p-c-p-micro-products-dev.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. P C P Micro Products Dev Limited is a Private Limited Company. The company registration number is 02798448. P C P Micro Products Dev Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of P C P Micro Products Dev Limited is Lennox House 3 Pierrepont Street Bath Somerset United Kingdom Ba1 1lb. The company`s financial liabilities are £205.41k. It is £-15.38k against last year. The cash in hand is £135.03k. It is £11.88k against last year. And the total assets are £215.23k, which is £-12.76k against last year. ARNEDO, Maria Teresa is a Director of the company. STERGIDES, John is a Director of the company. Secretary COATES, Neil Beverley has been resigned. Secretary STERGIDES, John has been resigned. Secretary TOWNER, Angela Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COATES, Neil Beverley has been resigned. Director COLLINSON, John Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


p.c.p. micro products (dev) Key Finiance

LIABILITIES £205.41k
-7%
CASH £135.03k
+9%
TOTAL ASSETS £215.23k
-6%
All Financial Figures

Current Directors

Director
ARNEDO, Maria Teresa
Appointed Date: 11 March 1993
61 years old

Director
STERGIDES, John
Appointed Date: 11 March 1993
77 years old

Resigned Directors

Secretary
COATES, Neil Beverley
Resigned: 01 July 2011
Appointed Date: 10 January 1995

Secretary
STERGIDES, John
Resigned: 21 December 1993
Appointed Date: 11 March 1993

Secretary
TOWNER, Angela Mary
Resigned: 21 December 1994
Appointed Date: 21 December 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 March 1993
Appointed Date: 11 March 1993

Director
COATES, Neil Beverley
Resigned: 29 September 2010
Appointed Date: 01 July 1993
80 years old

Director
COLLINSON, John Joseph
Resigned: 01 May 2014
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 March 1993
Appointed Date: 11 March 1993

Persons With Significant Control

Pacific Dynamic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.C.P. MICRO PRODUCTS (DEV) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
03 Mar 2017
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 3 March 2017
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 251,170

...
... and 67 more events
14 Jul 1993
New director appointed

22 Jun 1993
Company name changed pcp developments LIMITED\certificate issued on 23/06/93

16 Mar 1993
Registered office changed on 16/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Mar 1993
Incorporation

P.C.P. MICRO PRODUCTS (DEV) LIMITED Charges

24 November 1994
Deed of charge over credit balances
Delivered: 6 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All deposits as shown in the schedule. See the mortgage…
25 October 1994
Deed of charge over credit balances
Delivered: 10 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits as per the schedule. See…
23 June 1994
Legal charge
Delivered: 1 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 st peter's terrace,lower bristol rd,twerton,bath,avon;…
14 October 1993
Charge over credit balances
Delivered: 28 October 1993
Status: Satisfied on 18 April 1994
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits being all sums of money…