This company is commonly known as Pcl Investments Limited. The company was founded 19 years ago and was given the registration number 05252808. The firm's registered office is in HAYES. You can find them at Safetech House Hexagon Business Centre, Springfield Road, Hayes, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PCL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05252808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Safetech House Hexagon Business Centre, Springfield Road, Hayes, Middlesex, UB4 0TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Safetech House, Hexagon Business Centre, Springfield Road, Hayes, England, UB4 0TH | Secretary | 30 October 2012 | Active |
Safetech House, Hexagon Business Centre, Springfield Road, Hayes, England, UB4 0TH | Director | 01 July 2014 | Active |
Safetech House, Hexagon Business Centre, Springfield Road, Hayes, UB4 0TH | Director | 15 July 2013 | Active |
Safetech House, Hexagon Business Centre, Springfield Road, Hayes, England, UB4 0TH | Director | 24 August 2006 | Active |
123 Oaklands Road, Hanwell, London, W7 2DT | Secretary | 07 October 2004 | Active |
Stockwood,, 2 Camp Road,, Gerrards Cross,, SL9 7PE | Secretary | 24 August 2006 | Active |
74 Ellington Road, Hounslow, TW3 4HY | Director | 24 August 2006 | Active |
123 Oaklands Road, Hanwell, W7 2DT | Director | 07 October 2004 | Active |
3, Coldharbour Lane, Hayes, England, UB3 3EA | Director | 13 August 2012 | Active |
Stockwood,, 2 Camp Road,, Gerrards Cross,, SL9 7PE | Director | 24 August 2006 | Active |
Mr Amrik Singh Sidhu | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | Safetech House, Hexagon Business Centre, Hayes, UB4 0TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-06 | Accounts | Change account reference date company current extended. | Download |
2016-10-10 | Officers | Change person director company with change date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.