-
PCE AUTOMATION LIMITED - Ellough Road, Beccles, Suffolk, NR34 7TE, United Kingdom
Company Information
- Company registration number
- 03801408
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ellough Road
- Beccles
- Suffolk
- NR34 7TE
- United Kingdom Ellough Road, Beccles, Suffolk, NR34 7TE, United Kingdom UK
Management
- Managing Directors
- COOK, James Bryan
- COOK, Sarah Louise
- NOLLOTH, David William
- PARKER, Nicholas
- COOK, Harry Alexander
- GREGORY, Keith
- WIGLEY, Shaun Adrian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-07-06
- Age Of Company 1999-07-06 24 years
- SIC/NACE
- 28990
Ownership
- Beneficial Owners
- Pce Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- P.C.E. AUTOMATION LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-07-06
- Annual Return
- Due Date: 2024-05-25
- Last Date: 2023-05-11
-
PCE AUTOMATION LIMITED Company Description
- PCE AUTOMATION LIMITED is a ltd registered in United Kingdom with the Company reg no 03801408. Its current trading status is "live". It was registered 1999-07-06. It was previously called P.C.E. AUTOMATION LIMITED. It has declared SIC or NACE codes as "28990". It has 7 directors The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-07-06.It can be contacted at Ellough Road .
Get PCE AUTOMATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pce Automation Limited - Ellough Road, Beccles, Suffolk, NR34 7TE, United Kingdom
- 1999-07-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PCE AUTOMATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-05-23) - MR04
-
termination-director-company-with-name-termination-date (2023-01-06) - TM01
-
appoint-person-director-company-with-name-date (2023-04-14) - AP01
-
confirmation-statement-with-updates (2023-05-15) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-02-18) - AP01
-
change-person-director-company-with-change-date (2022-05-11) - CH01
-
confirmation-statement-with-updates (2022-05-11) - CS01
-
accounts-with-accounts-type-full (2022-08-18) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-02-26) - AP01
-
confirmation-statement-with-no-updates (2021-07-13) - CS01
-
accounts-with-accounts-type-full (2021-09-23) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-05) - AA
-
confirmation-statement-with-no-updates (2020-07-01) - CS01
-
resolution (2020-02-19) - RESOLUTIONS
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-01-09) - PSC05
-
termination-director-company-with-name-termination-date (2019-09-30) - TM01
-
confirmation-statement-with-no-updates (2019-07-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
-
appoint-person-director-company-with-name-date (2019-02-25) - AP01
-
resolution (2019-01-08) - RESOLUTIONS
keyboard_arrow_right 2018
-
mortgage-charge-whole-release-with-charge-number (2018-01-30) - MR05
-
accounts-with-accounts-type-total-exemption-full (2018-04-23) - AA
-
mortgage-charge-whole-release-with-charge-number (2018-01-31) - MR05
-
confirmation-statement-with-updates (2018-07-10) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-02-15) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-06-02) - AA
-
resolution (2017-03-01) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-06-21) - AP01
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC02
-
confirmation-statement-with-updates (2017-07-11) - CS01
-
termination-director-company-with-name-termination-date (2017-06-21) - TM01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-11) - AD01
-
termination-director-company-with-name-termination-date (2016-05-09) - TM01
-
termination-secretary-company-with-name-termination-date (2016-04-20) - TM02
-
appoint-person-director-company-with-name-date (2016-04-29) - AP01
-
change-person-director-company-with-change-date (2016-07-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-14) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
-
change-person-secretary-company-with-change-date (2013-07-25) - CH03
-
change-person-director-company-with-change-date (2013-07-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-07-16) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
-
legacy (2012-10-31) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-20) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-16) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-19) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-18) - AA
-
legacy (2008-07-10) - 363a
-
legacy (2008-07-10) - 288c
keyboard_arrow_right 2007
-
legacy (2007-07-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-16) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-06-22) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-24) - 363a
-
legacy (2005-08-24) - 288c
-
accounts-with-accounts-type-small (2005-05-10) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-05-20) - AA
-
legacy (2004-07-28) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-07-05) - AA
-
legacy (2003-07-21) - 363s
-
legacy (2003-05-23) - 288a
keyboard_arrow_right 2002
-
legacy (2002-08-27) - 363s
-
accounts-with-accounts-type-small (2002-05-24) - AA
keyboard_arrow_right 2001
-
legacy (2001-12-19) - 395
-
legacy (2001-08-08) - 363s
-
legacy (2001-07-03) - 88(3)
-
legacy (2001-07-03) - 88(2)R
-
accounts-with-accounts-type-small (2001-05-18) - AA
keyboard_arrow_right 2000
-
legacy (2000-08-18) - 363s
keyboard_arrow_right 1999
-
incorporation-company (1999-07-06) - NEWINC
-
legacy (1999-07-09) - 288b
-
legacy (1999-07-09) - 287
-
legacy (1999-07-09) - 288a
-
legacy (1999-09-01) - 395
-
legacy (1999-12-21) - 225
-
legacy (1999-08-12) - 88(2)R