UKBizDB.co.uk

PCL REALISATION LIMITED

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

This company is commonly known as Pcl Realisation Limited. The company was founded 41 years ago and was given the registration number 01657801. The firm's registered office is in . You can find them at 2 Cornwall Street, Birmingham, , . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:PCL REALISATION LIMITED
Company Number:01657801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:ADMINISTRATIVE RECEI
Incorporation Date:11 August 1982
End of financial year:31 December 2002
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:2 Cornwall Street, Birmingham, B3 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warden House, The Green, Culworth, Banbury, OX17 2BB

Director08 June 2004Active
60 Skip Lane, Walsall, WS5 3LP

Secretary14 May 2002Active
The Spinney, Bollinway, Hale, Altrincham, WA15 0NZ

Secretary11 March 1994Active
25 Grammar School Road, Lymm, WA13 0BQ

Secretary12 September 1996Active
Clock House Birchall Green, Sinton Green Hallow, Worcester, WR2 6NT

Secretary-Active
9 Oakhurst Drive, Wistaston, Crewe, CW2 6UE

Director12 May 1997Active
27 Rutland Road, Southport, PR8 6PB

Director-Active
91 Back Lane, Whittington, Lichfield, WS14 9SA

Director14 May 2002Active
14 Hayes Crescent, Oldbury, B68 9SS

Director01 June 1997Active
1 Ringley Close, Whitefield, Manchester, M45 7HR

Director01 July 1995Active
Hillside House, Niddries Lan, Moulton, Northwich, CW9 8RD

Director01 May 1996Active
60 Skip Lane, Walsall, WS5 3LP

Director14 May 2002Active
The Old Post Office 8 Newcastle Road, South Brereton Green, Sandbach, CW11 1RS

Director01 July 1997Active
19 Whitland Avenue, Bolton, BL1 5FB

Director01 January 2000Active
The Spinney, Bollinway, Hale, Altrincham, WA15 0NZ

Director12 October 1994Active
Manor House, Gringley On The Hill, DN10 4RG

Director14 May 2002Active
25 Grammar School Road, Lymm, WA13 0BQ

Director12 October 1994Active
9 Belridge Close, Barnsley, S75 1HZ

Director14 May 2002Active
Merrow Down Dungeon Lane, Dalton, Wigan, WN8 7RH

Director-Active
Beechcroft House, Henley Road, Marlow, SL7 2BZ

Director14 April 1999Active
Clock House Birchall Green, Sinton Green Hallow, Worcester, WR2 6NT

Director01 November 2000Active
Clock House Birchall Green, Sinton Green Hallow, Worcester, WR2 6NT

Director-Active
7 Mulberry Lodge, 46 The Ridgeway, Enfield, EN2 8QS

Director14 April 1999Active
Ivy Cottage, Hollin Green Lane, Faddiley, Nantwich, CW5 8JQ

Director01 July 1995Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2008-08-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-06-20Insolvency

Legacy.

Download
2007-09-05Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-08-31Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-09-09Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-11-15Insolvency

Liquidation receiver administrative receivers report.

Download
2004-10-19Officers

Legacy.

Download
2004-10-19Officers

Legacy.

Download
2004-09-14Change of name

Certificate change of name company.

Download
2004-08-20Address

Legacy.

Download
2004-08-17Insolvency

Legacy.

Download
2004-08-05Officers

Legacy.

Download
2004-07-13Officers

Legacy.

Download
2004-05-19Officers

Legacy.

Download
2004-05-13Mortgage

Legacy.

Download
2004-01-09Auditors

Auditors resignation company.

Download
2003-12-29Annual return

Legacy.

Download
2003-11-19Mortgage

Legacy.

Download
2003-08-21Accounts

Accounts with accounts type full.

Download
2003-07-02Mortgage

Legacy.

Download
2003-07-02Mortgage

Legacy.

Download
2002-12-31Annual return

Legacy.

Download
2002-12-09Accounts

Accounts with accounts type full.

Download
2002-12-05Mortgage

Legacy.

Download
2002-10-29Officers

Legacy.

Download

Copyright © 2024. All rights reserved.