Pcib Projects Limited

General information

Name:

Pcib Projects Ltd

Office Address:

Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park WA4 4BS Daresbury

Number: 05668887

Incorporation date: 2006-01-09

Dissolution date: 2020-02-05

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the start of Pcib Projects Limited, the company which was situated at Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury. It was founded on January 9, 2006. The firm registered no. was 05668887 and its postal code was WA4 4BS. This firm had been on the British market for fourteen years up until February 5, 2020.

The info we gathered detailing the following firm's MDs reveals that the last two directors were: Philip D. and Martin D. who became the part of the company on February 1, 2006.

Executives who controlled the firm include: Martin D. owned 1/2 or less of company shares. Phillip D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Philip D.

Role: Director

Appointed: 01 February 2006

Latest update: 16 October 2023

Martin D.

Role: Director

Appointed: 01 February 2006

Latest update: 16 October 2023

Martin D.

Role: Secretary

Appointed: 01 February 2006

Latest update: 16 October 2023

People with significant control

Martin D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Phillip D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 23 January 2018
Confirmation statement last made up date 09 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 September 2017
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 September 2017
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 May 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 June 2014
Annual Accounts 29 May 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Rydal Mount 168-170 Chaddock Lane Boothstown Worsley

Post code:

M28 1DF

City / Town:

Manchester

HQ address,
2013

Address:

Rydal Mount 168-170 Chaddock Lane Boothstown Worsley

Post code:

M28 1DF

City / Town:

Manchester

HQ address,
2014

Address:

Rydal Mount 168-170 Chaddock Lane Boothstown Worsley

Post code:

M28 1DF

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 66210 : Risk and damage evaluation
14
Company Age

Similar companies nearby

Closest companies