Company NameP.C.M.A. Products & Services Limited
Company StatusActive
Company Number03541059
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Jennifer Summers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(1 day after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Duppas Close
Shepperton
Middlesex
TW17 8EA
Secretary NameTiffany Joy Brewer
NationalityBritish
StatusCurrent
Appointed12 December 2008(10 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address8 Katherine Close
Rowtown
Surrey
KT15 1NX
Director NameMr Barnaby Jay Summers
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(11 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Minster Gardens
West Molesey
Surrey
KT8 2ER
Director NameMr Jeremy Richard Summers
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(11 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Duppas Close
Shepperton
Middlesex
TW17 8EA
Director NameMr Jeremy Richard Summers
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 07 December 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Duppas Close
Shepperton
Middlesex
TW17 8EA
Secretary NameMrs Jennifer Summers
NationalityBritish
StatusResigned
Appointed07 April 1998(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 12 December 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Duppas Close
Shepperton
Middlesex
TW17 8EA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitepcmaltd.com
Telephone01932 260021
Telephone regionWeybridge

Location

Registered AddressTempest House
Lyon Road
Walton On Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2013
Net Worth£339,870
Cash£119,230
Current Liabilities£109,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with updates (5 pages)
14 September 2023Cessation of Jeremy Richard Summers as a person with significant control on 13 September 2023 (1 page)
21 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
4 May 2023Cancellation of shares. Statement of capital on 6 April 2023
  • GBP 710
(4 pages)
24 April 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
22 April 2023Resolutions
  • RES13 ‐ Terms of contract 28/03/2023
(7 pages)
17 April 2023Cessation of Barnaby Jay Summers as a person with significant control on 6 April 2023 (1 page)
17 April 2023Termination of appointment of Barnaby Jay Summers as a director on 6 April 2023 (1 page)
17 April 2023Notification of Jennifer Summers as a person with significant control on 6 April 2023 (2 pages)
17 April 2023Notification of Jeremy Richard Summers as a person with significant control on 6 April 2023 (2 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 May 2021Confirmation statement made on 6 April 2021 with updates (5 pages)
12 April 2021Notification of Tiffany Joy Brewer as a person with significant control on 22 June 2020 (2 pages)
12 April 2021Cessation of Jeremy Richard Summers as a person with significant control on 22 June 2020 (1 page)
12 April 2021Cessation of Jennifer Summers as a person with significant control on 22 April 2020 (1 page)
12 April 2021Notification of Barnaby Jay Summers as a person with significant control on 22 June 2020 (2 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
7 April 2020Director's details changed for Mrs Jennifer Summers on 7 April 2020 (2 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
18 April 2018Secretary's details changed for Tiffany Joy Brewer on 1 April 2018 (1 page)
21 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(7 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(7 pages)
16 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 1,000
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 1,000
(4 pages)
16 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2014Director's details changed for Barnaby Jay Summers on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Barnaby Jay Summers on 1 April 2014 (2 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Director's details changed for Barnaby Jay Summers on 1 April 2014 (2 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 2
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £98 04/02/2013
(2 pages)
27 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £98 04/02/2013
(2 pages)
27 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 100
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 100
(4 pages)
27 February 2013Cancellation of shares. Statement of capital on 27 February 2013
  • GBP 2
(4 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 100
(4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
19 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
19 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 April 2010Director's details changed for Mr Jeremy Richard Summers on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Barnaby Jay Summers on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Jeremy Richard Summers on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Barnaby Jay Summers on 1 April 2010 (2 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Barnaby Jay Summers on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Jennifer Summers on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Jennifer Summers on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Jennifer Summers on 1 April 2010 (2 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Jeremy Richard Summers on 1 April 2010 (2 pages)
13 April 2010Secretary's details changed for Tiffany Joy Summers on 19 September 2009 (2 pages)
13 April 2010Secretary's details changed for Tiffany Joy Summers on 19 September 2009 (2 pages)
4 June 2009Director appointed jeremy richard summers (2 pages)
4 June 2009Director appointed barnaby jay summers (2 pages)
4 June 2009Director appointed jeremy richard summers (2 pages)
4 June 2009Director appointed barnaby jay summers (2 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Return made up to 06/04/09; full list of members (4 pages)
28 May 2009Return made up to 06/04/09; full list of members (4 pages)
22 December 2008Secretary appointed tiffany joy summers (2 pages)
22 December 2008Appointment terminated secretary jennifer summers (1 page)
22 December 2008Appointment terminated secretary jennifer summers (1 page)
22 December 2008Secretary appointed tiffany joy summers (2 pages)
16 December 2008Appointment terminated director jeremy summers (1 page)
16 December 2008Appointment terminated director jeremy summers (1 page)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
1 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
29 April 2008Return made up to 06/04/08; full list of members (4 pages)
29 April 2008Return made up to 06/04/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 May 2007Return made up to 06/04/07; no change of members (7 pages)
8 May 2007Return made up to 06/04/07; no change of members (7 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 May 2006Return made up to 06/04/06; full list of members (7 pages)
24 May 2006Return made up to 06/04/06; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 April 2005Return made up to 06/04/05; full list of members (7 pages)
28 April 2005Return made up to 06/04/05; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
13 April 2004Return made up to 06/04/04; full list of members (7 pages)
13 April 2004Return made up to 06/04/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 May 2003Return made up to 06/04/03; full list of members (7 pages)
17 May 2003Return made up to 06/04/03; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
25 April 2002Return made up to 06/04/02; full list of members (6 pages)
25 April 2002Return made up to 06/04/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
9 May 2001Return made up to 06/04/01; full list of members (6 pages)
9 May 2001Return made up to 06/04/01; full list of members (6 pages)
8 November 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
8 November 2000Ad 13/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 November 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
8 November 2000Ad 13/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 May 2000Return made up to 06/04/00; full list of members (6 pages)
25 May 2000Return made up to 06/04/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 April 1999Return made up to 06/04/99; full list of members
  • 363(287) ‐ Registered office changed on 30/04/99
(6 pages)
30 April 1999Return made up to 06/04/99; full list of members
  • 363(287) ‐ Registered office changed on 30/04/99
(6 pages)
24 February 1999Registered office changed on 24/02/99 from: rutland house drake avenue staines middlesex TW18 2AP (1 page)
24 February 1999Registered office changed on 24/02/99 from: rutland house drake avenue staines middlesex TW18 2AP (1 page)
7 July 1998Ad 31/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 1998Ad 31/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Director resigned (1 page)
6 April 1998Incorporation (12 pages)
6 April 1998Incorporation (12 pages)