PCS BUSINESS SYSTEMS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Kettering » NN16 9QJ

Company number 03082062
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address 2 NORTHFIELD POINT, CUNLIFFE, DRIVE, KETTERING, NORTHAMPTONSHIRE, NN16 9QJ
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 20 July 2016 with updates; Registration of charge 030820620006, created on 5 July 2016. The most likely internet sites of PCS BUSINESS SYSTEMS LIMITED are www.pcsbusinesssystems.co.uk, and www.pcs-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Corby Rail Station is 6 miles; to Wellingborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pcs Business Systems Limited is a Private Limited Company. The company registration number is 03082062. Pcs Business Systems Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of Pcs Business Systems Limited is 2 Northfield Point Cunliffe Drive Kettering Northamptonshire Nn16 9qj. . MORRISSEY, Lynda Marie is a Secretary of the company. KNOTT, Stuart Anthony is a Director of the company. MORRISSEY, Lynda Marie is a Director of the company. Secretary BIRD, Keith David has been resigned. Secretary TOOMBS, Sheena Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BIRD, Keith David has been resigned. Director CREAM, Steven John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
MORRISSEY, Lynda Marie
Appointed Date: 01 July 1999

Director
KNOTT, Stuart Anthony
Appointed Date: 14 January 2015
48 years old

Director
MORRISSEY, Lynda Marie
Appointed Date: 14 January 2015
59 years old

Resigned Directors

Secretary
BIRD, Keith David
Resigned: 30 June 1999
Appointed Date: 01 November 1995

Secretary
TOOMBS, Sheena Jane
Resigned: 01 November 1995
Appointed Date: 20 July 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

Director
BIRD, Keith David
Resigned: 30 June 1999
Appointed Date: 20 July 1995
52 years old

Director
CREAM, Steven John
Resigned: 14 January 2015
Appointed Date: 01 November 1995
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

Persons With Significant Control

Pcs Business Systems Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PCS BUSINESS SYSTEMS LIMITED Events

17 Nov 2016
Full accounts made up to 31 May 2016
10 Aug 2016
Confirmation statement made on 20 July 2016 with updates
16 Jul 2016
Registration of charge 030820620006, created on 5 July 2016
20 Jan 2016
Director's details changed for Mrs Lynda Marie Morrissey on 20 January 2016
01 Dec 2015
Full accounts made up to 31 May 2015
...
... and 70 more events
24 Jul 1995
Secretary resigned
24 Jul 1995
Director resigned
24 Jul 1995
New secretary appointed
24 Jul 1995
New director appointed
20 Jul 1995
Incorporation

PCS BUSINESS SYSTEMS LIMITED Charges

5 July 2016
Charge code 0308 2062 0006
Delivered: 16 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 3 northfield point cunliffe drive…
22 April 2015
Charge code 0308 2062 0005
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 March 2008
Debenture
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Omnibus guarantee and set-off agreement
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 November 2005
Mortgage
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a unit 2 northfield point northfield…
16 May 2005
Debenture deed
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…