Pcgusl International Limited

DataGardener
pcgusl international limited
dissolved
Unknown

Pcgusl International Limited

04900562Private Limited With Share Capital

Computershare Governance Service, Bridgwater Road, Bristol, BS138FD
Incorporated

16/09/2003

Company Age

22 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Pcgusl International Limited (04900562) is a private limited with share capital incorporated on 16/09/2003 (22 years old) and registered in bristol, BS138FD. The company operates under SIC code 41201 - construction of commercial buildings.

Ekspan international limited is a commercial real estate company based out of compass works 410 brightside lane, sheffield, united kingdom.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 16/09/2003
BS138FD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:25-03-2025
Gazette Notice Voluntary
Category:Gazette
Date:07-01-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:16-11-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:16-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2023
Resolution
Category:Resolution
Date:05-05-2023
Memorandum Articles
Category:Incorporation
Date:05-05-2023
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:21-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2019
Resolution
Category:Resolution
Date:22-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Change Person Director Company
Category:Officers
Date:11-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Termination Director Company With Name
Category:Officers
Date:05-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2011
Termination Director Company With Name
Category:Officers
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2009
Legacy
Category:Annual Return
Date:24-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Officers
Date:20-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2008
Legacy
Category:Annual Return
Date:26-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2007
Legacy
Category:Annual Return
Date:27-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2006
Legacy
Category:Annual Return
Date:04-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2005
Legacy
Category:Annual Return
Date:27-10-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2004
Legacy
Category:Mortgage
Date:06-03-2004
Legacy
Category:Mortgage
Date:03-03-2004
Legacy
Category:Address
Date:10-11-2003
Legacy
Category:Capital
Date:10-11-2003
Legacy
Category:Officers
Date:02-10-2003
Legacy
Category:Officers
Date:02-10-2003
Legacy
Category:Officers
Date:02-10-2003

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date28/02/2026
Filing Date05/12/2024
Latest Accounts31/05/2024

Trading Addresses

1 Chamberlain Square, Birmingham, West Midlands, B33AX
The Pavilions, Bridgwater Road, Bristol, BS138FDRegistered

Contact

01142611126
www.ekspan.com
Computershare Governance Service, Bridgwater Road, Bristol, BS138FD