UKBizDB.co.uk

PCV GLASS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Priory Business Park, Cardington, Bedford, United Kingdom, MK44 3US

Director08 January 2021Active
1, Priory Business Park, Cardington, Bedford, United Kingdom, MK44 3US

Director02 March 2020Active
The King's Observatory, Old Deer Park, Richmond, England, TW9 2AZ

Secretary16 March 2009Active
42 St David's Drive, Englefield Green, TW20 0BA

Secretary01 February 2003Active
Jasmin Cottage, Bridge End, Radwell, MK43 7HU

Secretary-Active
1, Priory Business Park, Cardington, Bedford, United Kingdom, MK44 3US

Secretary22 October 2010Active
3 Russettwood, Welwyn Garden City, AL7 2JL

Secretary23 April 1998Active
Flat 10 Rosemount House, 15a Poplar Road Dorridge, Solihull, B93 8DD

Secretary15 August 2003Active
76 Evelyn Crescent, Sunbury On Thames, TW16 6LZ

Secretary02 January 2007Active
Milton Park, Stroude Road, Egham, United Kingdom, TW20 9EL

Director31 March 2000Active
41 Llanvair Drive, Ascot, SL5 9LW

Director01 July 1993Active
Milton Park, Stroude Road, Egham, United Kingdom, TW20 9EL

Director18 February 2004Active
Kingscote, Binfield Road, Wokingham, RG40 5PP

Director-Active
Five Oaks, Woodlands Road West, Virginia Water, GU25 4PL

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-09Dissolution

Dissolution application strike off company.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-08-05Officers

Termination secretary company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person director company with change date.

Download
2017-11-24Address

Move registers to sail company with new address.

Download
2017-11-24Address

Change sail address company with new address.

Download
2017-11-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.