Company NamePCS Instruments Limited
Company StatusActive
Company Number02112385
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Previous NamePrimelia Consulting Services Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 26513Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr John Clive Hamer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Stanley Gardens
Acton
London
W3 7SZ
Director NameDr John Michael Hutchinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Stanley Gardens
Acton
London
W3 7SZ
Secretary NameDr John Clive Hamer
StatusCurrent
Appointed06 April 2010(23 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address78 Stanley Gardens
Acton
London
W3 7SZ
Director NameDr Nigel Timothy Baker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Stanley Gardens
Acton
London
W3 7SZ
Director NameMr Steven Francis Axtell Horder
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address78 Stanley Gardens
Acton
London
W3 7SZ
Director NameSylvia Gay Sayles
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 1992)
RoleSocial Worker
Correspondence AddressSolliers
Mount Bures
Sudbury
Suffolk
CO8 5AU
Secretary NameDavid Macnab Nicolson
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Correspondence Address63 Perrymead Street
London
SW6 3SN
Secretary NameJane Elizabeth Hutchinson
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address78 Stanley Gardens
Acton
London
W3 7SZ

Contact

Websitepcs-instruments.com
Email address[email protected]
Telephone020 86009920
Telephone regionLondon

Location

Registered Address78 Stanley Gardens
Acton
London
W3 7SZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

4.2k at £0.2John Clive Hamer
50.00%
Ordinary
4.2k at £0.2John Michael Hutchinson
50.00%
Ordinary

Financials

Year2014
Turnover£8,529,162
Gross Profit£5,246,879
Net Worth£6,966,179
Cash£3,536,651
Current Liabilities£927,948

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

8 September 1995Delivered on: 15 September 1995
Satisfied on: 30 June 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

25 October 2023Director's details changed for John Michael Hutchinson on 25 October 2023 (2 pages)
25 October 2023Change of details for Dr John Michael Hutchinson as a person with significant control on 25 October 2023 (2 pages)
18 October 2023Full accounts made up to 31 March 2023 (27 pages)
21 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
24 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2022Memorandum and Articles of Association (36 pages)
21 October 2022Particulars of variation of rights attached to shares (3 pages)
21 October 2022Change of share class name or designation (2 pages)
21 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2022Appointment of Dr Nigel Timothy Baker as a director on 14 October 2022 (2 pages)
19 October 2022Appointment of Mr Steven Francis Axtell Horder as a director on 14 October 2022 (2 pages)
22 August 2022Full accounts made up to 31 March 2022 (27 pages)
16 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 31 March 2021 (27 pages)
21 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
14 September 2020Full accounts made up to 31 March 2020 (27 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
6 October 2019Full accounts made up to 31 March 2019 (26 pages)
3 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (24 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 June 2017Accounts for a small company made up to 31 March 2017 (9 pages)
18 June 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
21 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,115
(4 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,115
(4 pages)
30 June 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Satisfaction of charge 1 in full (1 page)
25 June 2015Full accounts made up to 31 March 2015 (21 pages)
25 June 2015Full accounts made up to 31 March 2015 (21 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,115
(4 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,115
(4 pages)
15 July 2014Full accounts made up to 31 March 2014 (23 pages)
15 July 2014Full accounts made up to 31 March 2014 (23 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,115
(4 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,115
(4 pages)
16 September 2013Full accounts made up to 31 March 2013 (19 pages)
16 September 2013Full accounts made up to 31 March 2013 (19 pages)
28 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
3 August 2012Full accounts made up to 31 March 2012 (20 pages)
3 August 2012Full accounts made up to 31 March 2012 (20 pages)
4 January 2012Company name changed primelia consulting services LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-12-16
(5 pages)
4 January 2012Change of name notice (2 pages)
4 January 2012Company name changed primelia consulting services LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-12-16
(5 pages)
4 January 2012Change of name notice (2 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
12 August 2011Full accounts made up to 31 March 2011 (19 pages)
12 August 2011Full accounts made up to 31 March 2011 (19 pages)
11 April 2011Director's details changed for John Michael Hutchinson on 4 April 2011 (2 pages)
11 April 2011Director's details changed for John Michael Hutchinson on 4 April 2011 (2 pages)
11 April 2011Director's details changed for John Michael Hutchinson on 4 April 2011 (2 pages)
6 January 2011Termination of appointment of Jane Hutchinson as a secretary (1 page)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
6 January 2011Appointment of Dr John Clive Hamer as a secretary (1 page)
6 January 2011Termination of appointment of Jane Hutchinson as a secretary (1 page)
6 January 2011Appointment of Dr John Clive Hamer as a secretary (1 page)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
4 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 October 2009Secretary's details changed for Jane Elizabeth Hutchinson on 5 October 2009 (1 page)
5 October 2009Director's details changed for John Michael Hutchinson on 5 October 2009 (2 pages)
5 October 2009Director's details changed for John Clive Hamer on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Jane Elizabeth Hutchinson on 5 October 2009 (1 page)
5 October 2009Director's details changed for John Michael Hutchinson on 5 October 2009 (2 pages)
5 October 2009Director's details changed for John Clive Hamer on 5 October 2009 (2 pages)
5 October 2009Director's details changed for John Michael Hutchinson on 5 October 2009 (2 pages)
5 October 2009Director's details changed for John Clive Hamer on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Jane Elizabeth Hutchinson on 5 October 2009 (1 page)
21 March 2009Auditor's resignation (1 page)
21 March 2009Auditor's resignation (1 page)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 December 2007Return made up to 12/12/07; full list of members (3 pages)
21 December 2007Return made up to 12/12/07; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Resolutions
  • RES13 ‐ Purchase of shares 23/04/07
(1 page)
12 July 2007Resolutions
  • RES13 ‐ Purchase of shares 23/04/07
(1 page)
30 May 2007£ ic 2350/2115 23/04/07 £ sr [email protected]=235 (1 page)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2007£ ic 2350/2115 23/04/07 £ sr [email protected]=235 (1 page)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Return made up to 12/12/06; full list of members (3 pages)
13 December 2006Return made up to 12/12/06; full list of members (3 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2005Return made up to 12/12/05; full list of members (3 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Return made up to 12/12/05; full list of members (3 pages)
15 December 2005Director's particulars changed (1 page)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2004Return made up to 12/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 December 2004Return made up to 12/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
13 January 2004Return made up to 12/12/03; full list of members (8 pages)
13 January 2004Return made up to 12/12/03; full list of members (8 pages)
26 January 2003Return made up to 12/12/02; full list of members (8 pages)
26 January 2003Return made up to 12/12/02; full list of members (8 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 December 2001Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(7 pages)
18 December 2001Registered office changed on 18/12/01 from: 78 stanley gardens acton london W3 7SZ (1 page)
18 December 2001Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(7 pages)
18 December 2001Registered office changed on 18/12/01 from: 78 stanley gardens acton london W3 7SZ (1 page)
5 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 July 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Registered office changed on 28/12/95 from: sherfield building imperial college london SW7 2AZ (1 page)
28 December 1995Registered office changed on 28/12/95 from: sherfield building imperial college london SW7 2AZ (1 page)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
14 March 1995Director's particulars changed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: the technology transfer centre imperial college london SW7 2AZ (1 page)
14 March 1995Director's particulars changed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: the technology transfer centre imperial college london SW7 2AZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 March 1987Incorporation (20 pages)
19 March 1987Incorporation (20 pages)