P C S LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1XF

Company number 03123372
Status Active
Incorporation Date 7 November 1995
Company Type Private Limited Company
Address CARDINAL COURT, 35-37 ST. PETERS STREET, IPSWICH, IP1 1XF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of P C S LIMITED are www.pcs.co.uk, and www.p-c-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. P C S Limited is a Private Limited Company. The company registration number is 03123372. P C S Limited has been working since 07 November 1995. The present status of the company is Active. The registered address of P C S Limited is Cardinal Court 35 37 St Peters Street Ipswich Ip1 1xf. . HARMAN, Mark is a Secretary of the company. DUNNETT, Jacqueline Hazel is a Director of the company. DUNNETT, Roy Victor is a Director of the company. Secretary COOPER, Michael David has been resigned. Secretary ROOT, Christine Grace has been resigned. Secretary SAMS, Mark Andrew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOPER, Michael David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARMAN, Mark
Appointed Date: 31 October 2014

Director
DUNNETT, Jacqueline Hazel
Appointed Date: 07 November 1995
65 years old

Director
DUNNETT, Roy Victor
Appointed Date: 15 September 1998
78 years old

Resigned Directors

Secretary
COOPER, Michael David
Resigned: 31 October 2014
Appointed Date: 18 April 2005

Secretary
ROOT, Christine Grace
Resigned: 21 March 2003
Appointed Date: 07 November 1995

Secretary
SAMS, Mark Andrew
Resigned: 18 April 2005
Appointed Date: 21 March 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 November 1995
Appointed Date: 07 November 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 November 1995
Appointed Date: 07 November 1995
35 years old

Director
COOPER, Michael David
Resigned: 31 October 2014
Appointed Date: 28 February 2012
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 November 1995
Appointed Date: 07 November 1995

Persons With Significant Control

Mr Roy Victor Dunnett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

P C S LIMITED Events

08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
26 Apr 2016
Accounts for a small company made up to 30 September 2015
09 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

29 May 2015
Registration of charge 031233720002, created on 19 May 2015
07 Apr 2015
Accounts for a small company made up to 30 September 2014
...
... and 51 more events
20 Oct 1996
Registered office changed on 20/10/96 from: elm house 25 elm street ipswich suffolk IP1 2AD
10 Nov 1995
Registered office changed on 10/11/95 from: 33 crwys road cardiff CF2 4YF
10 Nov 1995
Secretary resigned;new secretary appointed;director resigned
10 Nov 1995
Director resigned;new director appointed
07 Nov 1995
Incorporation

P C S LIMITED Charges

19 May 2015
Charge code 0312 3372 0002
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 pinecroft road, ipswich road, ipswich, suffolk t/no…
16 July 2012
Debenture
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…