P.C. DESIGN SERVICES LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 9EZ

Company number 02949390
Status Active
Incorporation Date 15 July 1994
Company Type Private Limited Company
Address BEKE LODGE, BEKE HALL CHASE NORTH, RAYLEIGH, ESSEX, SS6 9EZ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 100 . The most likely internet sites of P.C. DESIGN SERVICES LIMITED are www.pcdesignservices.co.uk, and www.p-c-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. P C Design Services Limited is a Private Limited Company. The company registration number is 02949390. P C Design Services Limited has been working since 15 July 1994. The present status of the company is Active. The registered address of P C Design Services Limited is Beke Lodge Beke Hall Chase North Rayleigh Essex Ss6 9ez. The company`s financial liabilities are £3.46k. It is £-1.75k against last year. And the total assets are £21.57k, which is £-21.72k against last year. CROUCHER, Dorothy Grace is a Secretary of the company. CROUCHER, Paul Martin is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "specialised design activities".


p.c. design services Key Finiance

LIABILITIES £3.46k
-34%
CASH n/a
TOTAL ASSETS £21.57k
-51%
All Financial Figures

Current Directors

Secretary
CROUCHER, Dorothy Grace
Appointed Date: 15 July 1994

Director
CROUCHER, Paul Martin
Appointed Date: 15 July 1994
57 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 15 July 1994
Appointed Date: 15 July 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 15 July 1994
Appointed Date: 15 July 1994

Persons With Significant Control

Mr Paul Martin Croucher
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

P.C. DESIGN SERVICES LIMITED Events

19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
20 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100

...
... and 39 more events
18 Aug 1995
Return made up to 15/07/95; full list of members
26 Sep 1994
Ad 25/08/94--------- £ si 98@1=98 £ ic 2/100

27 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jul 1994
Registered office changed on 27/07/94 from: 419-421 high road harrow middlesex HA3 6EL

15 Jul 1994
Incorporation