P G C S Partnership Limited

DataGardener
dissolved

P G C S Partnership Limited

06578508Private Limited With Share Capital

1066 London Road, Leigh-On-Sea, Essex, SS93NA
Incorporated

28/04/2008

Company Age

17 years

Directors

2

Employees

SIC Code

74909

Risk

Company Overview

Registration, classification & business activity

P G C S Partnership Limited (06578508) is a private limited with share capital incorporated on 28/04/2008 (17 years old) and registered in essex, SS93NA. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 28/04/2008
SS93NA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:21-02-2026
Liquidation Voluntary Defer Dissolution
Category:Insolvency
Date:18-11-2025
Liquidation Voluntary Defer Dissolution
Category:Insolvency
Date:29-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-07-2022
Resolution
Category:Resolution
Date:18-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2020
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:31-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:05-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:03-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:04-11-2016
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:21-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2012
Legacy
Category:Mortgage
Date:30-08-2012
Legacy
Category:Mortgage
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Termination Director Company With Name
Category:Officers
Date:27-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-2011
Legacy
Category:Mortgage
Date:15-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:20-01-2010
Termination Secretary Company With Name
Category:Officers
Date:20-01-2010
Legacy
Category:Address
Date:07-09-2009
Legacy
Category:Annual Return
Date:29-04-2009
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Accounts
Date:03-09-2008
Legacy
Category:Officers
Date:08-07-2008
Legacy
Category:Officers
Date:08-07-2008
Legacy
Category:Capital
Date:09-06-2008
Legacy
Category:Capital
Date:05-06-2008
Legacy
Category:Address
Date:21-05-2008
Legacy
Category:Officers
Date:21-05-2008
Legacy
Category:Capital
Date:21-05-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Officers
Date:30-04-2008
Incorporation Company
Category:Incorporation
Date:28-04-2008

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date31/10/2022
Filing Date17/11/2021
Latest Accounts31/01/2021

Trading Addresses

1066 London Road, Leigh-On-Sea, SS93NARegistered
Stanhope Industrial Estate Wharf Ro, Stanford-Le-Hope, Essex, SS170EH

Related Companies

1

Contact

1066 London Road, Leigh-On-Sea, Essex, SS93NA