P.c.s. Professional Computer Services Limited

General information

Name:

P.c.s. Professional Computer Services Ltd

Office Address:

Metropolitan House Longrigg Swalwell NE16 3AS Newcastle Upon Tyne

Number: 01976255

Incorporation date: 1986-01-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01976255 thirty eight years ago, P.c.s. Professional Computer Services Limited was set up as a Private Limited Company. Its present registration address is Metropolitan House Longrigg, Swalwell Newcastle Upon Tyne. The firm's principal business activity number is 62090 and has the NACE code: Other information technology service activities. P.c.s. Professional Computer Services Ltd filed its latest accounts for the period up to 2023-02-28. Its latest annual confirmation statement was submitted on 2023-07-14.

The directors currently registered by this particular limited company are: Janice N. assigned this position in 1991 and Stephen N. assigned this position on 1991-07-14.

Executives who control the firm include: Janice N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Janice N.

Role: Secretary

Latest update: 30 April 2024

Janice N.

Role: Director

Appointed: 14 July 1991

Latest update: 30 April 2024

Stephen N.

Role: Director

Appointed: 14 July 1991

Latest update: 30 April 2024

People with significant control

Janice N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 10 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 15 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 15 August 2013
Annual Accounts 18 September 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 September 2014
Annual Accounts
End Date For Period Covered By Report 29 February 2016
Annual Accounts
End Date For Period Covered By Report 29 February 2016
Annual Accounts 14 September 2016
Date Approval Accounts 14 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

9-11 Wellington Street

Post code:

NE8 2AJ

City / Town:

Gateshead

HQ address,
2014

Address:

9-11 Wellington Street

Post code:

NE8 2AJ

City / Town:

Gateshead

HQ address,
2015

Address:

9-11 Wellington Street

Post code:

NE8 2AJ

City / Town:

Gateshead

HQ address,
2016

Address:

9-11 Wellington Street

Post code:

NE8 2AJ

City / Town:

Gateshead

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
38
Company Age

Closest Companies - by postcode