UKBizDB.co.uk

P.G.C. DEVELOPMENTS (LANCS) LIMITED

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

This company is commonly known as P.g.c. Developments (lancs) Limited. The company was founded 45 years ago and was given the registration number 01384110. The firm's registered office is in PRESTON. You can find them at 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:P.G.C. DEVELOPMENTS (LANCS) LIMITED
Company Number:01384110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1978
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Navigation Business Village,, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP

Director29 January 2020Active
Hardman Fold House, Green Lane, Bolton, BL3 2LX

Secretary-Active
Hardman Fold House, Green Lane, Bolton, BL3 2LX

Director-Active
Hardman Fold House, Green Lane, Bolton, BL3 2LX

Director-Active
218 Crescent Road, Bolton, BL3 2JU

Director-Active

People with Significant Control

Mr The Personal Representatives Of Paul Victor Eccles
Notified on:13 March 2019
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:Hardman Fold House, Hardman Fold, Bolton, United Kingdom, BL3 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Personal Respresentatives Of Elaine Eccles
Notified on:13 March 2019
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:Hardman Fold House, Green Lane, Bolton, England, BL3 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Eccles
Notified on:01 July 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:Hardman Fold House, Green Lane, Bolton, United Kingdom, BL3 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Victor Eccles
Notified on:01 July 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:Hardman Fold House, Green Lane, Bolton, United Kingdom, BL3 2LX
Nature of control:
  • Ownership of shares 50 to 75 percent
Dimaram Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Change person director company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Capital

Capital return purchase own shares.

Download
2019-03-27Capital

Capital allotment shares.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.