UKBizDB.co.uk

P C G ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P C G Associates Limited. The company was founded 19 years ago and was given the registration number 05331146. The firm's registered office is in LONDON. You can find them at Hamilton House, Mabledon Place, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:P C G ASSOCIATES LIMITED
Company Number:05331146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Hamilton House, Mabledon Place, London, WC1H 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Cottage, Thorney Road, Guyhirn, Wisbech, England, PE13 4AA

Secretary16 October 2014Active
Ivy Cottage, Thorney Road Guyhirn, Wisbech, PE13 4AA

Director15 January 2006Active
Bramley Cottage, 30 Broad Lane,Stapeley, Nantwich, CW5 7QL

Director15 January 2006Active
51, Sugden Road, Thames Ditton, KT7 0AD

Director12 January 2005Active
30, Leasway, Upminster, England, RM14 3AJ

Director16 October 2014Active
8 Priory Villas, Colney Hatch Lane, London, N11 3DB

Secretary12 January 2005Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary12 January 2005Active
8 Priory Villas, Colney Hatch Lane, London, N11 3DB

Director12 January 2005Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director12 January 2005Active

People with Significant Control

Mr Raymond Bush
Notified on:25 October 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Chapel House, 22 Warrington Road, Lymm, United Kingdom, WA13 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Peter Davenport
Notified on:25 October 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Chapel House, 22 Warrington Road, Lymm, United Kingdom, WA13 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Mitchell
Notified on:25 October 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Chapel House, 22 Warrington Road, Lymm, United Kingdom, WA13 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Capital

Capital allotment shares.

Download
2016-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.