Pcvl Limited

DataGardener
pcvl limited
in liquidation
Medium

Pcvl Limited

08525787Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

13/05/2013

Company Age

12 years

Directors

2

Employees

157

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Pcvl Limited (08525787) is a private limited with share capital incorporated on 13/05/2013 (12 years old) and registered in kent, BR11RJ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Pcvl limited is a business supplies and equipment company based out of 5th floor 85 -86 newman street, london, united kingdom.

Private Limited With Share Capital
SIC: 82990
Medium
Incorporated 13/05/2013
BR11RJ
157 employees

Financial Overview

Total Assets

£24.02M

Liabilities

£20.46M

Net Assets

£3.55M

Turnover

£14.56M

Cash

£59.7K

Key Metrics

157

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

74
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-10-2025
Resolution
Category:Resolution
Date:15-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:16-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
Accounts With Accounts Type Group
Category:Accounts
Date:08-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2023
Accounts With Accounts Type Group
Category:Accounts
Date:08-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2022
Accounts With Accounts Type Group
Category:Accounts
Date:13-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2022
Accounts With Accounts Type Group
Category:Accounts
Date:23-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:29-04-2021
Resolution
Category:Resolution
Date:23-12-2020
Capital Allotment Shares
Category:Capital
Date:23-12-2020
Capital Allotment Shares
Category:Capital
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2020
Resolution
Category:Resolution
Date:17-12-2020
Capital Allotment Shares
Category:Capital
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Accounts With Accounts Type Group
Category:Accounts
Date:29-11-2018
Capital Allotment Shares
Category:Capital
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:05-05-2017
Capital Allotment Shares
Category:Capital
Date:21-12-2016
Capital Allotment Shares
Category:Capital
Date:14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Capital Allotment Shares
Category:Capital
Date:20-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:26-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Termination Secretary Company With Name
Category:Officers
Date:03-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:03-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:20-09-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2013
Capital Allotment Shares
Category:Capital
Date:16-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-07-2013
Incorporation Company
Category:Incorporation
Date:13-05-2013

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/03/2025
Filing Date01/02/2024
Latest Accounts25/03/2023

Trading Addresses

5Th Floor 85 -86 Newman Street, London, W1T3EX
Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Contact

02033278888
parkchinois.com
Leonard House 7 Newman Road, Bromley, Kent, BR11RJ