This company is commonly known as Pcw Developments Limited. The company was founded 14 years ago and was given the registration number 07025892. The firm's registered office is in OLDHAM. You can find them at Hollinwood Business Centre, Albert Street, Oldham, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | PCW DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 07025892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, 501, Middleton Road, Chadderton, Oldham, England, OL9 9LY | Director | 22 September 2009 | Active |
Sterling House, 501, Middleton Road, Chadderton, Oldham, England, OL9 9LY | Director | 22 September 2009 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 21 February 2011 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 21 February 2011 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 21 February 2011 | Active |
Mrs Christine Whitehead | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, 501, Middleton Road, Oldham, England, OL9 9LY |
Nature of control | : |
|
Mr Paul Frederick Whitehead | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, 501, Middleton Road, Oldham, England, OL9 9LY |
Nature of control | : |
|
Mr Simon Blitz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL |
Nature of control | : |
|
Mr Daniel Gazal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.