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..
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 | : |
|
Registered Address | : | Hamilton House, Mabledon Place, London, WC1H 9BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivy Cottage, Thorney Road, Guyhirn, Wisbech, England, PE13 4AA | Secretary | 16 October 2014 | Active |
Ivy Cottage, Thorney Road Guyhirn, Wisbech, PE13 4AA | Director | 15 January 2006 | Active |
Bramley Cottage, 30 Broad Lane,Stapeley, Nantwich, CW5 7QL | Director | 15 January 2006 | Active |
51, Sugden Road, Thames Ditton, KT7 0AD | Director | 12 January 2005 | Active |
30, Leasway, Upminster, England, RM14 3AJ | Director | 16 October 2014 | Active |
8 Priory Villas, Colney Hatch Lane, London, N11 3DB | Secretary | 12 January 2005 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Secretary | 12 January 2005 | Active |
8 Priory Villas, Colney Hatch Lane, London, N11 3DB | Director | 12 January 2005 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Director | 12 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Capital | Capital allotment shares. | Download |
2016-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.