P C TECH CENTRE LIMITED
SURREY AUTOMOTO UK LIMITED

Hellopages » Greater London » Croydon » CR0 1DN

Company number 04570259
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address 16 SOUTH END, CROYDON, SURREY, CR0 1DN
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2 . The most likely internet sites of P C TECH CENTRE LIMITED are www.pctechcentre.co.uk, and www.p-c-tech-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. P C Tech Centre Limited is a Private Limited Company. The company registration number is 04570259. P C Tech Centre Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of P C Tech Centre Limited is 16 South End Croydon Surrey Cr0 1dn. . AVERILLO COMPANY SERVICES LIMITED is a Secretary of the company. ASHLEY, Robin Anthony is a Director of the company. Secretary ATKINS, Paul has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director ATKINS, Paul has been resigned. Director MERKELL, Peter has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
AVERILLO COMPANY SERVICES LIMITED
Appointed Date: 14 May 2003

Director
ASHLEY, Robin Anthony
Appointed Date: 21 October 2003
62 years old

Resigned Directors

Secretary
ATKINS, Paul
Resigned: 27 May 2003
Appointed Date: 23 October 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Director
ATKINS, Paul
Resigned: 30 October 2008
Appointed Date: 23 October 2002
66 years old

Director
MERKELL, Peter
Resigned: 14 May 2003
Appointed Date: 23 October 2002
62 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Mr Robin Anthony Ashley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

P C TECH CENTRE LIMITED Events

01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2

...
... and 33 more events
07 Nov 2002
New secretary appointed
30 Oct 2002
Registered office changed on 30/10/02 from: 25 hill road theydon bois epping essex CM16 7LX
30 Oct 2002
Secretary resigned
30 Oct 2002
Director resigned
23 Oct 2002
Incorporation