P.C.M. Fluid Power Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-08-31
Trade Debtors£116,505 -148.16%
Employees£3 -66.67%
Total assets£1,926,533 -8.00%

P.C.M. (LONG BUCKBY) LIMITED

Details

Company type Private Limited Company, Active
Company Number 01994994
Record last updated Sunday, April 27, 2025 11:36:35 AM UTC
Official Address Wharf Works Long Buckby Northants NN67pp
There are 4 companies registered at this street
Locality Long Buckby
Region Northamptonshire, England
Postal Code NN67PP
Sector Other retail sale not in stores, stalls or markets

Charts

Visits

P.C.M. FLUID POWER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-12023-92025-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 31, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 19, 2024 Appointment of a woman Appointment of a woman
Registry Mar 19, 2024 Resignation of one Shareholder (Above 75%), one Shareholder (50-75%) and one Shareholder (25-50%) Resignation of one Shareholder (Above 75%), one Shareholder (50-75%) and one Shareholder (25-50%)
Registry Feb 28, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 28, 2019 Appointment of a woman Appointment of a woman
Registry Feb 5, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Jan 7, 2016 Annual accounts Annual accounts
Registry Nov 16, 2015 Annual return Annual return
Registry May 6, 2015 Return of purchase of own shares Return of purchase of own shares
Registry Feb 9, 2015 Return of purchase of own shares 1994... Return of purchase of own shares 1994...
Financials Jan 8, 2015 Annual accounts Annual accounts
Registry Nov 14, 2014 Annual return Annual return
Registry Nov 15, 2013 Annual return 1994... Annual return 1994...
Financials Nov 4, 2013 Annual accounts Annual accounts
Registry Sep 3, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 21, 2013 Appointment of a man as Director and Sales Manager Appointment of a man as Director and Sales Manager
Registry Nov 22, 2012 Annual return Annual return
Financials Nov 13, 2012 Annual accounts Annual accounts
Financials Dec 20, 2011 Annual accounts 1994... Annual accounts 1994...
Registry Nov 15, 2011 Annual return Annual return
Registry Nov 15, 2010 Annual return 1994... Annual return 1994...
Financials Nov 12, 2010 Annual accounts Annual accounts
Registry Aug 17, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 17, 2010 Statement of satisfaction in full or in part of mortgage or charge 1994... Statement of satisfaction in full or in part of mortgage or charge 1994...
Financials Feb 16, 2010 Annual accounts Annual accounts
Registry Nov 19, 2009 Annual return Annual return
Registry Nov 19, 2009 Change of particulars for director Change of particulars for director
Registry Nov 19, 2009 Change of particulars for director 1994... Change of particulars for director 1994...
Financials Dec 2, 2008 Annual accounts Annual accounts
Registry Nov 17, 2008 Annual return Annual return
Financials Feb 11, 2008 Annual accounts Annual accounts
Registry Jan 14, 2008 Resignation of a director Resignation of a director
Registry Dec 21, 2007 Resignation of a woman Resignation of a woman
Registry Dec 7, 2007 Annual return Annual return
Financials Dec 20, 2006 Annual accounts Annual accounts
Registry Nov 24, 2006 Annual return Annual return
Financials Jan 25, 2006 Annual accounts Annual accounts
Registry Dec 6, 2005 Annual return Annual return
Registry Jul 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 25, 2005 Annual accounts Annual accounts
Registry Nov 24, 2004 Annual return Annual return
Financials Dec 23, 2003 Annual accounts Annual accounts
Registry Dec 2, 2003 Annual return Annual return
Registry May 13, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 10, 2003 Annual accounts Annual accounts
Registry Dec 11, 2002 Annual return Annual return
Financials Feb 5, 2002 Annual accounts Annual accounts
Registry Nov 23, 2001 Annual return Annual return
Registry Apr 30, 2001 Appointment of a director Appointment of a director
Registry Apr 19, 2001 Appointment of a director 1994... Appointment of a director 1994...
Registry Apr 6, 2001 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Dec 12, 2000 Annual return Annual return
Financials Nov 10, 2000 Annual accounts Annual accounts
Financials Feb 22, 2000 Annual accounts 1994... Annual accounts 1994...
Registry Feb 5, 2000 Memorandum of association Memorandum of association
Registry Jan 25, 2000 Company name change Company name change
Registry Jan 24, 2000 Change of name certificate Change of name certificate
Registry Nov 24, 1999 Annual return Annual return
Financials Jun 9, 1999 Annual accounts Annual accounts
Registry Dec 7, 1998 Annual return Annual return
Financials Dec 19, 1997 Annual accounts Annual accounts
Registry Dec 10, 1997 Resignation of a director Resignation of a director
Registry Dec 3, 1997 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 27, 1997 Resignation of a director Resignation of a director
Registry Nov 27, 1997 Annual return Annual return
Registry Jan 13, 1997 Resignation of a woman Resignation of a woman
Financials Dec 27, 1996 Annual accounts Annual accounts
Registry Dec 9, 1996 Annual return Annual return
Financials Nov 23, 1995 Annual accounts Annual accounts
Registry Nov 16, 1995 Annual return Annual return
Financials Dec 5, 1994 Annual accounts Annual accounts
Registry Nov 17, 1994 Annual return Annual return
Registry Nov 17, 1994 Director's particulars changed Director's particulars changed
Financials Dec 16, 1993 Annual accounts Annual accounts
Registry Dec 7, 1993 Annual return Annual return
Registry Mar 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 25, 1993 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 5, 1993 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jan 19, 1993 Annual accounts Annual accounts
Registry Dec 7, 1992 Director's particulars changed Director's particulars changed
Registry Dec 7, 1992 Annual return Annual return
Registry Oct 30, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 26, 1992 Resignation of one Works Director and one Director (a man) Resignation of one Works Director and one Director (a man)
Registry Dec 13, 1991 Annual return Annual return
Financials Dec 13, 1991 Annual accounts Annual accounts
Registry Nov 14, 1991 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry Dec 5, 1990 Annual return Annual return
Financials Dec 5, 1990 Annual accounts Annual accounts
Registry Oct 22, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 1, 1990 Annual return Annual return
Registry Jan 8, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 8, 1990 Annual accounts Annual accounts
Registry Nov 10, 1989 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 27, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 7, 1989 Director resigned, new director appointed 1994... Director resigned, new director appointed 1994...
Financials Nov 28, 1988 Annual accounts Annual accounts
Registry Nov 21, 1988 Annual return Annual return
Registry Jun 7, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 26, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)