PCA ENGINEERS LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN2 2LL

Company number 03369681
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address STUDIO 2 DEEPDALE ENTERPRISE PARK, DEEPDALE LANE NETTLEHAM, LINCOLN, LINCOLNSHIRE, LN2 2LL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 30 June 2016 GBP 254,899.00 ; Purchase of own shares.. The most likely internet sites of PCA ENGINEERS LIMITED are www.pcaengineers.co.uk, and www.pca-engineers.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and five months. Pca Engineers Limited is a Private Limited Company. The company registration number is 03369681. Pca Engineers Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Pca Engineers Limited is Studio 2 Deepdale Enterprise Park Deepdale Lane Nettleham Lincoln Lincolnshire Ln2 2ll. The company`s financial liabilities are £1102.56k. It is £14.28k against last year. The cash in hand is £605.03k. It is £52.7k against last year. And the total assets are £1522.48k, which is £-21.5k against last year. ROBINSON, Christopher John, Dr is a Secretary of the company. CALVERT, Wilfrid John is a Director of the company. CASEY, Michael Victor, Dr is a Director of the company. COX, Graham David is a Director of the company. ELDER, Robin Lee, Professor is a Director of the company. ROBINSON, Christopher John, Doctor is a Director of the company. SWAIN, Edwin, Doctor is a Director of the company. Secretary BACKHOUSE, Richard John, Doctor has been resigned. Secretary CAME, Peter Mervyn has been resigned. Secretary FLAXINGTON, David has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary ST SWITHINS SECRETARIAL LTD has been resigned. Director BACKHOUSE, Richard John, Doctor has been resigned. Director CAME, Peter Mervyn has been resigned. Director FLAXINGTON, David has been resigned. Nominee Director FNCS LIMITED has been resigned. Director WOODS, Ian Hamilton has been resigned. The company operates in "Other engineering activities".


pca engineers Key Finiance

LIABILITIES £1102.56k
+1%
CASH £605.03k
+9%
TOTAL ASSETS £1522.48k
-2%
All Financial Figures

Current Directors

Secretary
ROBINSON, Christopher John, Dr
Appointed Date: 18 August 2015

Director
CALVERT, Wilfrid John
Appointed Date: 01 December 2006
75 years old

Director
CASEY, Michael Victor, Dr
Appointed Date: 01 September 2003
77 years old

Director
COX, Graham David
Appointed Date: 01 January 2006
60 years old

Director
ELDER, Robin Lee, Professor
Appointed Date: 13 May 1997
78 years old

Director
ROBINSON, Christopher John, Doctor
Appointed Date: 13 May 1997
66 years old

Director
SWAIN, Edwin, Doctor
Appointed Date: 13 May 1997
82 years old

Resigned Directors

Secretary
BACKHOUSE, Richard John, Doctor
Resigned: 18 August 2015
Appointed Date: 01 January 2000

Secretary
CAME, Peter Mervyn
Resigned: 01 May 1998
Appointed Date: 13 May 1997

Secretary
FLAXINGTON, David
Resigned: 01 January 2000
Appointed Date: 19 March 1999

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 13 May 1997
Appointed Date: 13 May 1997

Secretary
ST SWITHINS SECRETARIAL LTD
Resigned: 31 May 2000
Appointed Date: 08 May 1999

Director
BACKHOUSE, Richard John, Doctor
Resigned: 08 August 2015
Appointed Date: 13 May 1997
75 years old

Director
CAME, Peter Mervyn
Resigned: 02 December 2008
Appointed Date: 13 May 1997
82 years old

Director
FLAXINGTON, David
Resigned: 08 May 1999
Appointed Date: 13 May 1997
78 years old

Nominee Director
FNCS LIMITED
Resigned: 13 May 1997
Appointed Date: 13 May 1997

Director
WOODS, Ian Hamilton
Resigned: 08 April 2016
Appointed Date: 13 May 1997
79 years old

PCA ENGINEERS LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 254,899.00

07 Dec 2016
Purchase of own shares.
01 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 320,527

21 Jun 2016
Purchase of own shares.
...
... and 102 more events
06 Aug 1997
Director resigned
06 Aug 1997
Secretary resigned
06 Aug 1997
New director appointed
06 Aug 1997
Registered office changed on 06/08/97 from: 129 queen street cardiff CF1 4BJ
13 May 1997
Incorporation

PCA ENGINEERS LIMITED Charges

3 February 1999
Debenture
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…