Company NameP C G Associates Limited
Company StatusActive
Company Number05331146
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Mitchell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address51 Sugden Road
Thames Ditton
Surrey
KT7 0AD
Director NameMr Raymond Bush
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2006(1 year after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Thorney Road Guyhirn
Wisbech
Cambridgeshire
PE13 4AA
Director NameMr John Peter Davenport
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2006(1 year after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Cottage
30 Broad Lane,Stapeley
Nantwich
Cheshire
CW5 7QL
Director NameMr Maurice Poole
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leasway
Upminster
Essex
RM14 3AJ
Secretary NameMr Raymond Bush
StatusCurrent
Appointed16 October 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressIvy Cottage Thorney Road
Guyhirn
Wisbech
Cambridgeshire
PE13 4AA
Director NameFloyd Areyson Blake
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Priory Villas
Colney Hatch Lane
London
N11 3DB
Secretary NameFloyd Areyson Blake
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Priory Villas
Colney Hatch Lane
London
N11 3DB
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitepcgassociates.co.uk
Email address[email protected]
Telephone020 75548694
Telephone regionLondon

Location

Registered AddressChapel House
22 Warrington Road
Lymm
Cheshire
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£366,211
Cash£225,111
Current Liabilities£158,239

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (4 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months from now)

Charges

22 May 2006Delivered on: 26 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
18 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
12 May 2022Registered office address changed from 22 Chapel House 22 Warrington Road Lymm Cheshire WA13 9BG United Kingdom to Chapel House 22 Warrington Road Lymm Cheshire WA13 9BG on 12 May 2022 (1 page)
12 May 2022Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to 22 Chapel House 22 Warrington Road Lymm Cheshire WA13 9BG on 12 May 2022 (1 page)
11 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
13 October 2020Notification of Ian Mitchell as a person with significant control on 25 October 2016 (2 pages)
13 October 2020Withdrawal of a person with significant control statement on 13 October 2020 (2 pages)
13 October 2020Notification of John Peter Davenport as a person with significant control on 25 October 2016 (2 pages)
13 October 2020Notification of Raymond Bush as a person with significant control on 25 October 2016 (2 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 12
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 12
(3 pages)
16 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 4
(7 pages)
16 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 4
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(7 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Appointment of Mr Maurice Poole as a director on 16 October 2014 (2 pages)
22 October 2014Appointment of Mr Maurice Poole as a director on 16 October 2014 (2 pages)
22 October 2014Appointment of Mr Raymond Bush as a secretary on 16 October 2014 (2 pages)
22 October 2014Appointment of Mr Raymond Bush as a secretary on 16 October 2014 (2 pages)
26 September 2014Termination of appointment of Floyd Areyson Blake as a director on 24 September 2014 (1 page)
26 September 2014Termination of appointment of Floyd Areyson Blake as a secretary on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Floyd Areyson Blake as a director on 24 September 2014 (1 page)
26 September 2014Termination of appointment of Floyd Areyson Blake as a secretary on 26 September 2014 (1 page)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(7 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(7 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2011Director's details changed for Ian Mitchell on 1 October 2009 (2 pages)
20 January 2011Director's details changed for Ian Mitchell on 1 October 2009 (2 pages)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Ian Mitchell on 1 October 2009 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Director's details changed for Ian Mitchell on 12 January 2010 (2 pages)
3 February 2010Director's details changed for Ian Mitchell on 12 January 2010 (2 pages)
3 February 2010Director's details changed for John Peter Davenport on 12 January 2010 (2 pages)
3 February 2010Director's details changed for Raymond Bush on 12 January 2010 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for John Peter Davenport on 12 January 2010 (2 pages)
3 February 2010Director's details changed for Floyd Areyson Blake on 12 January 2010 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Floyd Areyson Blake on 12 January 2010 (2 pages)
3 February 2010Director's details changed for Raymond Bush on 12 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 January 2009Return made up to 12/01/09; full list of members (5 pages)
14 January 2009Return made up to 12/01/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 January 2008Return made up to 12/01/08; full list of members (3 pages)
18 January 2008Return made up to 12/01/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
30 March 2007Return made up to 12/01/07; full list of members (3 pages)
30 March 2007Return made up to 12/01/07; full list of members (3 pages)
24 November 2006Ad 09/11/06-09/11/06 £ si 3@1=3 £ ic 1/4 (2 pages)
24 November 2006Ad 09/11/06-09/11/06 £ si 3@1=3 £ ic 1/4 (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 2ND floor middlesex house 29/45 high street edgware middlesex HA8 7UU (1 page)
19 October 2006Registered office changed on 19/10/06 from: 2ND floor middlesex house 29/45 high street edgware middlesex HA8 7UU (1 page)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Return made up to 12/01/06; full list of members (7 pages)
24 May 2006Return made up to 12/01/06; full list of members (7 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
11 February 2005New director appointed (1 page)
11 February 2005New director appointed (1 page)
11 February 2005Registered office changed on 11/02/05 from: 2ND floor, middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
11 February 2005Registered office changed on 11/02/05 from: 2ND floor, middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005New director appointed (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005New director appointed (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
12 January 2005Incorporation (10 pages)
12 January 2005Incorporation (10 pages)