P.C.C. INT'L LTD
Status | ACTIVE |
Company No. | 07822239 |
Category | Private Limited Company |
Incorporated | 25 Oct 2011 |
Age | 12 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
P.C.C. INT'L LTD is an active private limited company with number 07822239. It was incorporated 12 years, 6 months, 7 days ago, on 25 October 2011. The company address is Delta 3a Masterlord Office Village West Road Delta 3a Masterlord Office Village West Road, Ipswich, IP3 9FJ, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Avery
Appointment date: 2023-02-02
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Cessation of a person with significant control
Date: 03 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-02
Psc name: Michelle Louise Bloomfield
Documents
Notification of a person with significant control
Date: 16 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-05
Psc name: Michelle Louise Bloomfield
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-05
Officer name: Graham Avery
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-05
Officer name: Mr Ian James Boots
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Louise Bloomfield
Appointment date: 2023-01-05
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-30
Old address: Station Cottage the Street Nacton Ipswich Suffolk IP10 0HR
New address: Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Philip Rutter
Termination date: 2019-02-28
Documents
Termination secretary company with name termination date
Date: 20 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Howard
Termination date: 2019-02-11
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Appoint person secretary company with name date
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-25
Officer name: Mr Alan Howard
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Philip Rutter
Appointment date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type dormant
Date: 11 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Old address: 21California Martlesham Woodbridge Suffolk IP12 4DE England
Change date: 2012-12-12
Documents
Termination secretary company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Butcher
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Appoint person secretary company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Butcher
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-23
Old address: Station Cottage the Street Nacton Ipswich IP10 0HR United Kingdom
Documents
Capital allotment shares
Date: 22 Aug 2012
Action Date: 25 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-25
Capital : 100 GBP
Documents
Some Companies
STUDIO J. CARNEGIE LIBRARY.,BELFAST,BT12 5JL
Number: | NI073925 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRED INTERIORS SKIPTON LTD
2 ALBERT ROAD,COLNE,BB8 0AA
Number: | 07589178 |
Status: | ACTIVE |
Category: | Private Limited Company |
EH20 BUSINESS CENTRE,BILSTON GLEN,EH20 9LZ
Number: | SC576517 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14C HIGHWAY FARM HORSLEY ROAD,COBHAM,KT11 3JZ
Number: | 11154154 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWITCH ELECTRICAL WHOLESALERS MIDLANDS LTD
CENTRAL ACCOUNTANCY SERVICES,TAMWORTH,B79 7QB
Number: | 11466416 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 14053 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | 09891807 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |