Shepperton
Middlesex
TW17 8EA
Secretary Name | Tiffany Joy Brewer |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2008(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Katherine Close Rowtown Surrey KT15 1NX |
Director Name | Mr Barnaby Jay Summers |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2009(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Minster Gardens West Molesey Surrey KT8 2ER |
Director Name | Mr Jeremy Richard Summers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2009(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Duppas Close Shepperton Middlesex TW17 8EA |
Director Name | Mr Jeremy Richard Summers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 December 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Duppas Close Shepperton Middlesex TW17 8EA |
Secretary Name | Mrs Jennifer Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 December 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Duppas Close Shepperton Middlesex TW17 8EA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | pcmaltd.com |
---|---|
Telephone | 01932 260021 |
Telephone region | Weybridge |
Registered Address | Tempest House Lyon Road Walton On Thames Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £339,870 |
Cash | £119,230 |
Current Liabilities | £109,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
15 November 2023 | Confirmation statement made on 15 November 2023 with updates (5 pages) |
---|---|
14 September 2023 | Cessation of Jeremy Richard Summers as a person with significant control on 13 September 2023 (1 page) |
21 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 May 2023 | Purchase of own shares.
|
4 May 2023 | Cancellation of shares. Statement of capital on 6 April 2023
|
24 April 2023 | Confirmation statement made on 6 April 2023 with updates (5 pages) |
22 April 2023 | Resolutions
|
17 April 2023 | Cessation of Barnaby Jay Summers as a person with significant control on 6 April 2023 (1 page) |
17 April 2023 | Termination of appointment of Barnaby Jay Summers as a director on 6 April 2023 (1 page) |
17 April 2023 | Notification of Jennifer Summers as a person with significant control on 6 April 2023 (2 pages) |
17 April 2023 | Notification of Jeremy Richard Summers as a person with significant control on 6 April 2023 (2 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 6 April 2021 with updates (5 pages) |
12 April 2021 | Notification of Tiffany Joy Brewer as a person with significant control on 22 June 2020 (2 pages) |
12 April 2021 | Cessation of Jeremy Richard Summers as a person with significant control on 22 June 2020 (1 page) |
12 April 2021 | Cessation of Jennifer Summers as a person with significant control on 22 April 2020 (1 page) |
12 April 2021 | Notification of Barnaby Jay Summers as a person with significant control on 22 June 2020 (2 pages) |
10 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
7 April 2020 | Director's details changed for Mrs Jennifer Summers on 7 April 2020 (2 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (5 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
18 April 2018 | Secretary's details changed for Tiffany Joy Brewer on 1 April 2018 (1 page) |
21 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
16 March 2015 | Resolutions
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Director's details changed for Barnaby Jay Summers on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Barnaby Jay Summers on 1 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Barnaby Jay Summers on 1 April 2014 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
19 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
19 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 April 2010 | Director's details changed for Mr Jeremy Richard Summers on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Barnaby Jay Summers on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Jeremy Richard Summers on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Barnaby Jay Summers on 1 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Barnaby Jay Summers on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Jennifer Summers on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Jennifer Summers on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Jennifer Summers on 1 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Jeremy Richard Summers on 1 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Tiffany Joy Summers on 19 September 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Tiffany Joy Summers on 19 September 2009 (2 pages) |
4 June 2009 | Director appointed jeremy richard summers (2 pages) |
4 June 2009 | Director appointed barnaby jay summers (2 pages) |
4 June 2009 | Director appointed jeremy richard summers (2 pages) |
4 June 2009 | Director appointed barnaby jay summers (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
22 December 2008 | Secretary appointed tiffany joy summers (2 pages) |
22 December 2008 | Appointment terminated secretary jennifer summers (1 page) |
22 December 2008 | Appointment terminated secretary jennifer summers (1 page) |
22 December 2008 | Secretary appointed tiffany joy summers (2 pages) |
16 December 2008 | Appointment terminated director jeremy summers (1 page) |
16 December 2008 | Appointment terminated director jeremy summers (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
1 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
29 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
24 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
25 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
9 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Ad 13/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Ad 13/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 April 1999 | Return made up to 06/04/99; full list of members
|
30 April 1999 | Return made up to 06/04/99; full list of members
|
24 February 1999 | Registered office changed on 24/02/99 from: rutland house drake avenue staines middlesex TW18 2AP (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: rutland house drake avenue staines middlesex TW18 2AP (1 page) |
7 July 1998 | Ad 31/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 1998 | Ad 31/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
6 April 1998 | Incorporation (12 pages) |
6 April 1998 | Incorporation (12 pages) |