PCI INSTRUMENTS LIMITED
SOUTHPORT PCI PROCESS SYSTEM SOLUTIONS LIMITED

Hellopages » Merseyside » Sefton » PR9 9YF

Company number 03959111
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address UNIT 7 SLAIDBURN INDUSTRIAL ESTATE, SLAIDBURN CRESCENT, SOUTHPORT, MERSEYSIDE, ENGLAND, PR9 9YF
Home Country United Kingdom
Nature of Business 26514 - Manufacture of non-electronic industrial process control equipment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of PCI INSTRUMENTS LIMITED are www.pciinstruments.co.uk, and www.pci-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Pci Instruments Limited is a Private Limited Company. The company registration number is 03959111. Pci Instruments Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Pci Instruments Limited is Unit 7 Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside England Pr9 9yf. The company`s financial liabilities are £68.93k. It is £35.74k against last year. The cash in hand is £61.6k. It is £54.4k against last year. And the total assets are £270.26k, which is £32.84k against last year. HAUGHTON, Sheila Margaret is a Secretary of the company. HAUGHTON, Sheila Margaret is a Director of the company. HAUGHTON, Stephen is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Manufacture of non-electronic industrial process control equipment".


pci instruments Key Finiance

LIABILITIES £68.93k
+107%
CASH £61.6k
+755%
TOTAL ASSETS £270.26k
+13%
All Financial Figures

Current Directors

Secretary
HAUGHTON, Sheila Margaret
Appointed Date: 29 March 2000

Director
HAUGHTON, Sheila Margaret
Appointed Date: 29 March 2000
71 years old

Director
HAUGHTON, Stephen
Appointed Date: 29 March 2000
71 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Persons With Significant Control

Mrs Sheila Margaret Haughton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Haughton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PCI INSTRUMENTS LIMITED Events

03 Apr 2017
Confirmation statement made on 29 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

13 Apr 2016
Director's details changed for Stephen Haughton on 10 April 2016
13 Apr 2016
Director's details changed for Sheila Margaret Haughton on 10 April 2016
...
... and 35 more events
20 Apr 2000
New director appointed
20 Apr 2000
New secretary appointed;new director appointed
18 Apr 2000
Director resigned
18 Apr 2000
Secretary resigned
29 Mar 2000
Incorporation

PCI INSTRUMENTS LIMITED Charges

31 May 2000
Debenture
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…