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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Navigation Business Village,, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP | Director | 29 January 2020 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Termination secretary company with name termination date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Capital | Capital return purchase own shares. | Download |
2019-03-27 | Capital | Capital allotment shares. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.