This company is commonly known as Pch Contractors Limited. The company was founded 19 years ago and was given the registration number 05396416. The firm's registered office is in LONDON. You can find them at Suite 208 Britannia House, 1-11 Glenthorne Road, London, . This company's SIC code is 71129 - Other engineering activities.
Name | : | PCH CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 05396416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 208 Britannia House, 1-11 Glenthorne Road, London, England, W6 0LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 208 Britannia House, 1-11 Glenthorne Road, London, United Kingdom, W6 0LH | Director | 17 March 2005 | Active |
Suite 208 Britannia House, 1-11 Glenthorne Road, London, United Kingdom, W6 0LH | Director | 09 September 2009 | Active |
53, Cambridge Grove, Hammersmith, London, United Kingdom, W6 0LB | Corporate Secretary | 17 March 2005 | Active |
Gustav Basch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Suite 208 Britannia House, 1-11 Glenthorne Road, London, United Kingdom, W6 0LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-05-31 | Dissolution | Dissolution application strike off company. | Download |
2023-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.