This company is commonly known as Pcv Glass Limited. The company was founded 34 years ago and was given the registration number 02466869. The firm's registered office is in EGHAM. You can find them at Milton Park, Stroude Road, Egham, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | PCV GLASS LIMITED |
---|---|---|
Company Number | : | 02466869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1990 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton Park, Stroude Road, Egham, Surrey, United Kingdom, TW20 9EL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Priory Business Park, Cardington, Bedford, United Kingdom, MK44 3US | Director | 08 January 2021 | Active |
1, Priory Business Park, Cardington, Bedford, United Kingdom, MK44 3US | Director | 02 March 2020 | Active |
The King's Observatory, Old Deer Park, Richmond, England, TW9 2AZ | Secretary | 16 March 2009 | Active |
42 St David's Drive, Englefield Green, TW20 0BA | Secretary | 01 February 2003 | Active |
Jasmin Cottage, Bridge End, Radwell, MK43 7HU | Secretary | - | Active |
1, Priory Business Park, Cardington, Bedford, United Kingdom, MK44 3US | Secretary | 22 October 2010 | Active |
3 Russettwood, Welwyn Garden City, AL7 2JL | Secretary | 23 April 1998 | Active |
Flat 10 Rosemount House, 15a Poplar Road Dorridge, Solihull, B93 8DD | Secretary | 15 August 2003 | Active |
76 Evelyn Crescent, Sunbury On Thames, TW16 6LZ | Secretary | 02 January 2007 | Active |
Milton Park, Stroude Road, Egham, United Kingdom, TW20 9EL | Director | 31 March 2000 | Active |
41 Llanvair Drive, Ascot, SL5 9LW | Director | 01 July 1993 | Active |
Milton Park, Stroude Road, Egham, United Kingdom, TW20 9EL | Director | 18 February 2004 | Active |
Kingscote, Binfield Road, Wokingham, RG40 5PP | Director | - | Active |
Five Oaks, Woodlands Road West, Virginia Water, GU25 4PL | Director | - | Active |
Belron Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Belron Uk Limited, Priory Business Park, Bedford, England, MK44 3US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-09 | Dissolution | Dissolution application strike off company. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2017-11-24 | Address | Move registers to sail company with new address. | Download |
2017-11-24 | Address | Change sail address company with new address. | Download |
2017-11-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.