P.C.C. INT'L LTD

Delta 3a Masterlord Office Village West Road Delta 3a Masterlord Office Village West Road, Ipswich, IP3 9FJ, Suffolk, England
StatusACTIVE
Company No.07822239
CategoryPrivate Limited Company
Incorporated25 Oct 2011
Age12 years, 6 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Butcher

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Butcher

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Aug 2012

Action Date: 25 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-25

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 25 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELEGATE RECRUITMENT LIMITED

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

IRIS DEVELOPMENT HOLDINGS LTD

EH20 BUSINESS CENTRE,BILSTON GLEN,EH20 9LZ

Number:SC576517
Status:ACTIVE
Category:Private Limited Company

PIXEL GLOBAL AV LIMITED

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

TAO EXPRESS LTD

SUITE 14053 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:09891807
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source