Pcm Systems Limited

General information

Name:

Pcm Systems Ltd

Office Address:

1 Antler Complex Bruntcliffe Way Morley LS27 0JG Leeds

Number: 02452375

Incorporation date: 1989-12-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pcm Systems Limited with Companies House Reg No. 02452375 has been a part of the business world for 35 years. This Private Limited Company can be found at 1 Antler Complex Bruntcliffe Way, Morley, Leeds and their zip code is LS27 0JG. Pcm Systems Limited was registered seven years ago under the name of Piermont Computer Maintenance. The firm's declared SIC number is 62020 which means Information technology consultancy activities. Pcm Systems Ltd filed its account information for the financial year up to Fri, 30th Sep 2022. The company's latest confirmation statement was filed on Tue, 11th Jul 2023.

The limited company owes its accomplishments and constant progress to a team of two directors, namely Matthew F. and John E., who have been in charge of it for 11 years. In order to provide support to the directors, this limited company has been utilizing the skillset of John E. as a secretary for the last twenty one years.

  • Previous company's names
  • Pcm Systems Limited 2017-12-15
  • Piermont Computer Maintenance Limited 1989-12-14

Financial data based on annual reports

Company staff

Matthew F.

Role: Director

Appointed: 04 January 2013

Latest update: 14 February 2024

John E.

Role: Secretary

Appointed: 01 June 2003

Latest update: 14 February 2024

John E.

Role: Director

Appointed: 01 June 2003

Latest update: 14 February 2024

People with significant control

Executives who have control over the firm are as follows: John E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hugh E.
Notified on 15 July 2016
Ceased on 8 August 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 November 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 November 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 6th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Broderick Suite Tower Court Armley Road

Post code:

LS12 2LY

City / Town:

Leeds

HQ address,
2015

Address:

Broderick Suite Tower Court Armley Road

Post code:

LS12 2LY

City / Town:

Leeds

HQ address,
2016

Address:

Broderick Suite Tower Court Armley Road

Post code:

LS12 2LY

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
34
Company Age

Closest Companies - by postcode