Company NamePc Tech International Limited
DirectorsManmohan Singh Patti and Virginia Kaur Patti
Company StatusActive
Company Number02711444
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Manmohan Singh Patti
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Loretto Gardens
Kenton
Harrow
Middlesex
HA3 9LY
Secretary NameMrs Virginia Kaur Patti
NationalityBritish
StatusCurrent
Appointed01 May 1992(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address25 Loretto Gardens
Kenton
Harrow
Middlesex
HA3 9LY
Director NameMrs Virginia Kaur Patti
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2001(9 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address25 Loretto Gardens
Kenton
Harrow
Middlesex
HA3 9LY
Director NameRajinder Singh Patti
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2009)
RoleStudent
Correspondence Address25 Loretto Gardens
Kenton
Harrow
Middlesex
HA3 9LY
Director NameMr Jasmeer Patti
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address25 Loretto Gardens
Kenton
Harrow
Middlesex
HA3 9LY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.pctech.co.uk

Location

Registered Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£18,412
Current Liabilities£22,314

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Filing History

16 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
3 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
12 August 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 July 2017Notification of Manmohan Singh Patti as a person with significant control on 6 April 2017 (2 pages)
10 July 2017Notification of Manmohan Singh Patti as a person with significant control on 6 April 2017 (2 pages)
10 July 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
23 September 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 2
(6 pages)
23 September 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 2
(6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 June 2015Registered office address changed from 8 Pinner View Harrow Middlesex HA1 4QA to 35 Loretto Gardens Harrow Middlesex HA3 9LY on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 8 Pinner View Harrow Middlesex HA1 4QA to 35 Loretto Gardens Harrow Middlesex HA3 9LY on 18 June 2015 (1 page)
18 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
15 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
25 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 May 2011Termination of appointment of Jasmeer Patti as a director (1 page)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of Jasmeer Patti as a director (1 page)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
8 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
6 July 2010Director's details changed for Mr Manmohan Singh Patti on 16 May 2010 (2 pages)
6 July 2010Director's details changed for Mrs Virginia Kaur Patti on 16 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Jasmeer Patti on 16 May 2010 (2 pages)
6 July 2010Director's details changed for Mrs Virginia Kaur Patti on 16 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Manmohan Singh Patti on 16 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Jasmeer Patti on 16 May 2010 (2 pages)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
29 May 2009Appointment terminated director rajinder patti (1 page)
29 May 2009Return made up to 16/05/09; full list of members (4 pages)
29 May 2009Appointment terminated director rajinder patti (1 page)
29 May 2009Return made up to 16/05/09; full list of members (4 pages)
28 April 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
28 April 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
4 February 2009Director and secretary's change of particulars / virginia patti / 02/02/2009 (1 page)
4 February 2009Director and secretary's change of particulars / virginia patti / 02/02/2009 (1 page)
3 February 2009Director's change of particulars / rajinder bhatti / 02/02/2009 (1 page)
3 February 2009Director's change of particulars / jasmeer bhatti / 02/02/2009 (1 page)
3 February 2009Director and secretary's change of particulars / virginia bhatti / 02/02/2009 (1 page)
3 February 2009Director's change of particulars / rajinder bhatti / 02/02/2009 (1 page)
3 February 2009Director and secretary's change of particulars / virginia bhatti / 02/02/2009 (1 page)
3 February 2009Director's change of particulars / manmohan bhatti / 02/02/2009 (1 page)
3 February 2009Director's change of particulars / jasmeer bhatti / 02/02/2009 (1 page)
3 February 2009Director's change of particulars / manmohan bhatti / 02/02/2009 (1 page)
2 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
18 June 2008Director appointed mr jasmeer bhatti (1 page)
18 June 2008Director appointed mr jasmeer bhatti (1 page)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
14 May 2007Registered office changed on 14/05/07 from: aj shah & comany 8 pinner view harrow middlesex HA1 4QA (1 page)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: aj shah & comany 8 pinner view harrow middlesex HA1 4QA (1 page)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
18 January 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
29 April 2005Return made up to 29/04/05; full list of members (3 pages)
29 April 2005Return made up to 29/04/05; full list of members (3 pages)
27 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
27 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
10 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
13 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
2 May 2003Return made up to 01/05/03; full list of members (7 pages)
2 May 2003Return made up to 01/05/03; full list of members (7 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: aj shah & company 8 pinner view harrow middlesex HA1 4QA (1 page)
10 June 2002Registered office changed on 10/06/02 from: aj shah & company 8 pinner view harrow middlesex HA1 4QA (1 page)
10 June 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(6 pages)
10 June 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
(6 pages)
2 February 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 February 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
5 June 2001Return made up to 01/05/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 1A colin parade edgware road colindale london NW9 6SG (1 page)
5 June 2001Return made up to 01/05/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 1A colin parade edgware road colindale london NW9 6SG (1 page)
1 August 2000Full accounts made up to 30 September 1999 (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (7 pages)
8 May 2000Return made up to 01/05/00; full list of members (6 pages)
8 May 2000Return made up to 01/05/00; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (6 pages)
4 May 1999Return made up to 01/05/99; no change of members (4 pages)
4 May 1999Return made up to 01/05/99; no change of members (4 pages)
29 September 1998Full accounts made up to 30 September 1997 (6 pages)
29 September 1998Full accounts made up to 30 September 1997 (6 pages)
13 May 1998Return made up to 01/05/98; no change of members (4 pages)
13 May 1998Return made up to 01/05/98; no change of members (4 pages)
23 June 1997Full accounts made up to 30 September 1996 (7 pages)
23 June 1997Full accounts made up to 30 September 1996 (7 pages)
13 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 May 1996Return made up to 01/05/96; no change of members (4 pages)
8 May 1996Return made up to 01/05/96; no change of members (4 pages)
26 July 1995Full accounts made up to 30 September 1994 (9 pages)
26 July 1995Full accounts made up to 30 September 1994 (9 pages)
10 May 1995Return made up to 01/05/95; full list of members (6 pages)
10 May 1995Return made up to 01/05/95; full list of members (6 pages)