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.
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 | : |
|
Registered Address | : | The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 29 March 2018 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Corporate Director | 29 March 2018 | Active |
Beechwood Park, Narberth, SA67 7NX | Secretary | 20 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 March 2003 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 29 March 2018 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 29 March 2018 | Active |
57 Coed Cochwyn Avenue, Llanishen, Cardiff, CF14 5BT | Director | 01 February 2006 | Active |
Beechwood Park, Narberth, SA67 7NX | Director | 20 March 2003 | Active |
51a, Whitchurch Road, Heath, Cardiff, Wales, CF14 3JP | Director | 01 February 2006 | Active |
37 St Anthony Road, Heath, Cardiff, CF14 4DG | Director | 01 February 2006 | Active |
33 St Albans Road, Highgate, London, NW5 1RG | Director | 01 February 2006 | Active |
Beechwood Park, Narberth, SA67 7NX | Director | 01 February 2006 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 29 March 2018 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 25 November 2017 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 29 March 2018 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 18 April 2019 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 29 March 2018 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 26 September 2019 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 18 April 2019 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 25 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Officers | Change corporate director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.