PCB SYSTEMS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8PU

Company number 04029510
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address LOCOMOTIVE WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8PU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of PCB SYSTEMS LIMITED are www.pcbsystems.co.uk, and www.pcb-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pcb Systems Limited is a Private Limited Company. The company registration number is 04029510. Pcb Systems Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Pcb Systems Limited is Locomotive Way Pride Park Derby Derbyshire De24 8pu. . FOX, Tim is a Secretary of the company. SHILTON, Jason Edward is a Director of the company. VIEGENER, Johannes, Dr is a Director of the company. Secretary MCDAID, Edward has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BRANT, Paul Christian has been resigned. Director MCDAID, Edward has been resigned. Director ROHLAND, Hans-Christoph has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
FOX, Tim
Appointed Date: 13 April 2012

Director
SHILTON, Jason Edward
Appointed Date: 13 April 2012
54 years old

Director
VIEGENER, Johannes, Dr
Appointed Date: 01 January 2014
60 years old

Resigned Directors

Secretary
MCDAID, Edward
Resigned: 13 April 2012
Appointed Date: 04 July 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Director
BRANT, Paul Christian
Resigned: 13 April 2012
Appointed Date: 04 July 2000
55 years old

Director
MCDAID, Edward
Resigned: 13 April 2012
Appointed Date: 28 February 2006
52 years old

Director
ROHLAND, Hans-Christoph
Resigned: 31 December 2013
Appointed Date: 13 April 2012
59 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Software Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PCB SYSTEMS LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 4 July 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 485.83

05 Jan 2015
Full accounts made up to 31 December 2013
...
... and 56 more events
10 Jul 2000
Director resigned
10 Jul 2000
New director appointed
10 Jul 2000
New secretary appointed
10 Jul 2000
Registered office changed on 10/07/00 from: c/o rm company services 2ND floor 80 great eastern street london EC2A 3RX
04 Jul 2000
Incorporation

PCB SYSTEMS LIMITED Charges

7 May 2010
Stakeholder security deposit deed
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited
Description: The bank account with the initial sum of £19,110.00 and vat…