Pc2019 Limited

General information

Name:

Pc2019 Ltd

Office Address:

The Silverworks 67-71 Northwood Street B3 1TX Birmingham

Number: 08352625

Incorporation date: 2013-01-09

Dissolution date: 2022-07-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08352625 eleven years ago, Pc2019 Limited had been a private limited company until 2022-07-26 - the day it was officially closed. Its latest mailing address was The Silverworks 67-71, Northwood Street Birmingham. The company was known as Carexp Logistics until 2019-04-29 when the name got changed.

This specific business was supervised by just one managing director: Philip C., who was assigned to lead the company in 2013.

Philip C. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Pc2019 Limited 2019-04-29
  • Carexp Logistics Limited 2013-01-09

Financial data based on annual reports

Company staff

Karen C.

Role: Secretary

Appointed: 20 March 2013

Latest update: 16 March 2024

Philip C.

Role: Director

Appointed: 09 January 2013

Latest update: 16 March 2024

People with significant control

Philip C.
Notified on 9 January 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 23 January 2020
Confirmation statement last made up date 09 January 2019
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013
Annual Accounts 22 July 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 28 The Gateway Birmingham Cargo Airport

Post code:

B26 3QD

City / Town:

Birmingham

HQ address,
2014

Address:

Unit 28 The Gateway Birmingham Cargo Airport

Post code:

B26 3QD

City / Town:

Birmingham

HQ address,
2015

Address:

Unit 28 The Gateway Birmingham Cargo Airport

Post code:

B26 3QD

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
9
Company Age

Closest Companies - by postcode