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.
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 | : |
|
Registered Address | : | Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, EX31 3TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD | Director | 28 March 2003 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD | Director | 28 March 2003 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD | Director | 28 March 2003 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD | Secretary | 28 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 28 March 2003 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD | Director | 28 March 2003 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD | Director | 28 March 2003 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD | Director | 28 March 2003 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, United Kingdom, EX31 3TD | Director | 28 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 28 March 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Capital | Capital return purchase own shares. | Download |
2024-03-06 | Capital | Capital return purchase own shares. | Download |
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-18 | Accounts | Accounts with accounts type group. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type group. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Capital | Capital return purchase own shares. | Download |
2021-12-14 | Capital | Capital cancellation shares. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type group. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type group. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type group. | Download |
2019-04-08 | Capital | Capital cancellation shares. | Download |
2019-04-08 | Capital | Capital return purchase own shares. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Accounts | Accounts with accounts type group. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.