UKBizDB.co.uk

PCBL LIMITED

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

This company is commonly known as Pcbl Limited. The company was founded 21 years ago and was given the registration number 04716075. The firm's registered office is in BARNSTAPLE. You can find them at Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PCBL LIMITED
Company Number:04716075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, EX31 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD

Director28 March 2003Active
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD

Director28 March 2003Active
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD

Director28 March 2003Active
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD

Secretary28 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary28 March 2003Active
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD

Director28 March 2003Active
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD

Director28 March 2003Active
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD

Director28 March 2003Active
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD

Director28 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director28 March 2003Active

People with Significant Control

Mr David Michael Parsons
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Pearce House, Brannam Crescent, Barnstaple, EX31 3TD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Capital

Capital return purchase own shares.

Download
2024-03-06Capital

Capital return purchase own shares.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Accounts

Accounts with accounts type group.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type group.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Capital

Capital return purchase own shares.

Download
2021-12-14Capital

Capital cancellation shares.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type group.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type group.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2019-04-08Capital

Capital cancellation shares.

Download
2019-04-08Capital

Capital return purchase own shares.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-11-21Accounts

Accounts with accounts type group.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.