UKBizDB.co.uk

PCW DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 501, Middleton Road, Chadderton, Oldham, England, OL9 9LY

Director22 September 2009Active
Sterling House, 501, Middleton Road, Chadderton, Oldham, England, OL9 9LY

Director22 September 2009Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director21 February 2011Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director21 February 2011Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director21 February 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Address

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

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.