Pcw Developments Limited

DataGardener
live
Micro

Pcw Developments Limited

07025892Private Limited With Share Capital

Sterling House, 501, Middleton Road, Oldham, OL99LY
Incorporated

22/09/2009

Company Age

16 years

Directors

2

Employees

6

SIC Code

41201

Risk

low risk

Company Overview

Registration, classification & business activity

Pcw Developments Limited (07025892) is a private limited with share capital incorporated on 22/09/2009 (16 years old) and registered in oldham, OL99LY. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 22/09/2009
OL99LY
6 employees

Financial Overview

Total Assets

£845.8K

Liabilities

£728.2K

Net Assets

£117.6K

Est. Turnover

£2.46M

AI Estimated
Unreported
Cash

£30.0K

Key Metrics

6

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

17

Registered

3

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2018
Capital Allotment Shares
Category:Capital
Date:03-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2011
Legacy
Category:Mortgage
Date:07-04-2011
Legacy
Category:Mortgage
Date:07-04-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-02-2011
Resolution
Category:Resolution
Date:23-02-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-02-2011
Capital Name Of Class Of Shares
Category:Capital
Date:23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Capital Allotment Shares
Category:Capital
Date:21-02-2011
Capital Allotment Shares
Category:Capital
Date:21-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date26/02/2026
Latest Accounts31/05/2025

Trading Addresses

Sterling House, 501 Middleton Road, Chadderton, Oldham, OL99LYRegistered
Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL83QL

Contact

Sterling House, 501, Middleton Road, Oldham, OL99LY