UKBizDB.co.uk

PCD PEMBROKESHIRE LIMITED

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

This company is commonly known as Pcd Pembrokeshire Limited. The company was founded 21 years ago and was given the registration number 04706068. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PCD PEMBROKESHIRE LIMITED
Company Number:04706068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director29 March 2018Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director29 March 2018Active
Beechwood Park, Narberth, SA67 7NX

Secretary20 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 2003Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director29 March 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director29 March 2018Active
57 Coed Cochwyn Avenue, Llanishen, Cardiff, CF14 5BT

Director01 February 2006Active
Beechwood Park, Narberth, SA67 7NX

Director20 March 2003Active
51a, Whitchurch Road, Heath, Cardiff, Wales, CF14 3JP

Director01 February 2006Active
37 St Anthony Road, Heath, Cardiff, CF14 4DG

Director01 February 2006Active
33 St Albans Road, Highgate, London, NW5 1RG

Director01 February 2006Active
Beechwood Park, Narberth, SA67 7NX

Director01 February 2006Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director29 March 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director25 November 2017Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director29 March 2018Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director18 April 2019Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director29 March 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director26 September 2019Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director18 April 2019Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director25 November 2017Active

People with Significant Control

Assura Investments Ltd
Notified on:29 March 2018
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Valerie Anne Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Nature of control:
  • Significant influence or control
Dr Arthur Roy Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Nature of control:
  • Significant influence or control

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-08-01Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

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

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.