P.G.C. REFURBISHMENT LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8DP

Company number 05029410
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address 7 MERLIN CENTRE, GATEHOUSE CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8DP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Director's details changed for Mr Peter John Paul Glen on 20 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of P.G.C. REFURBISHMENT LIMITED are www.pgcrefurbishment.co.uk, and www.p-g-c-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Haddenham & Thame Parkway Rail Station is 6 miles; to Princes Risborough Rail Station is 7 miles; to Leighton Buzzard Rail Station is 9.3 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P G C Refurbishment Limited is a Private Limited Company. The company registration number is 05029410. P G C Refurbishment Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of P G C Refurbishment Limited is 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire Hp19 8dp. The company`s financial liabilities are £13.47k. It is £-4.08k against last year. And the total assets are £65.58k, which is £-18.95k against last year. GLEN, Jacqueline Helen is a Secretary of the company. GLEN, Peter John Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


p.g.c. refurbishment Key Finiance

LIABILITIES £13.47k
-24%
CASH n/a
TOTAL ASSETS £65.58k
-23%
All Financial Figures

Current Directors

Secretary
GLEN, Jacqueline Helen
Appointed Date: 29 January 2004

Director
GLEN, Peter John Paul
Appointed Date: 29 January 2004
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Persons With Significant Control

Mr Peter John Glen
Notified on: 1 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

P.G.C. REFURBISHMENT LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
21 Dec 2016
Director's details changed for Mr Peter John Paul Glen on 20 December 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

10 Dec 2015
Director's details changed for Mr Peter John Paul Glen on 1 September 2015
...
... and 30 more events
14 Feb 2004
Secretary resigned
14 Feb 2004
Director resigned
14 Feb 2004
New secretary appointed
14 Feb 2004
New director appointed
29 Jan 2004
Incorporation

P.G.C. REFURBISHMENT LIMITED Charges

25 March 2004
Debenture
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…