P C ASSOCIATES LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 7PB

Company number 02332876
Status Active
Incorporation Date 6 January 1989
Company Type Private Limited Company
Address JALNA HOUSE, FAR OAKRIDGE, STROUD, GLOUCESTERSHIRE, GL6 7PB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P C ASSOCIATES LIMITED are www.pcassociates.co.uk, and www.p-c-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. P C Associates Limited is a Private Limited Company. The company registration number is 02332876. P C Associates Limited has been working since 06 January 1989. The present status of the company is Active. The registered address of P C Associates Limited is Jalna House Far Oakridge Stroud Gloucestershire Gl6 7pb. The company`s financial liabilities are £61.84k. It is £-39.72k against last year. The cash in hand is £54.46k. It is £-35.34k against last year. And the total assets are £67.96k, which is £-52.23k against last year. COOPER, Flavia Margaret is a Secretary of the company. COLE, Charlotte Anne Rosemary is a Director of the company. COLE, Robert Aston is a Director of the company. Secretary COLE, Charlotte Anne Rosemary has been resigned. Secretary COLE, Sarah Louise has been resigned. Secretary FOX, Sarah Fiona Scott has been resigned. Secretary MACLEAN, Charlotte has been resigned. Director COLE, Peter has been resigned. Director MACLEAN, Charlotte has been resigned. The company operates in "Printing n.e.c.".


p c associates Key Finiance

LIABILITIES £61.84k
-40%
CASH £54.46k
-40%
TOTAL ASSETS £67.96k
-44%
All Financial Figures

Current Directors

Secretary
COOPER, Flavia Margaret
Appointed Date: 01 February 2008

Director
COLE, Charlotte Anne Rosemary
Appointed Date: 01 June 2005
67 years old

Director
COLE, Robert Aston
Appointed Date: 01 September 2008
35 years old

Resigned Directors

Secretary
COLE, Charlotte Anne Rosemary
Resigned: 31 January 2009
Appointed Date: 01 June 2005

Secretary
COLE, Sarah Louise
Resigned: 01 June 2005
Appointed Date: 18 November 1998

Secretary
FOX, Sarah Fiona Scott
Resigned: 31 January 2009
Appointed Date: 01 January 2007

Secretary
MACLEAN, Charlotte
Resigned: 18 November 1998

Director
COLE, Peter
Resigned: 28 January 2008
78 years old

Director
MACLEAN, Charlotte
Resigned: 01 January 1995
67 years old

Persons With Significant Control

Mrs Charlotte Anne Rosemary Cole
Notified on: 2 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

P C ASSOCIATES LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 2 July 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

26 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
09 Aug 1989
New director appointed

15 Mar 1989
Wd 03/03/89 ad 23/02/89--------- £ si 98@1=98 £ ic 2/100

13 Mar 1989
Registered office changed on 13/03/89 from: norwich house high street bisley glos. GL6 7AA

18 Jan 1989
Secretary resigned

06 Jan 1989
Incorporation

P C ASSOCIATES LIMITED Charges

30 August 2005
Debenture
Delivered: 2 September 2005
Status: Satisfied on 14 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1993
Debenture
Delivered: 8 December 1993
Status: Satisfied on 14 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…