Company number 08125816
Status Active
Incorporation Date 2 July 2012
Company Type Private Limited Company
Address 2ND FLOOR, 181 QUEENSWAY BLETCHLEY, MILTON KEYNES, MK2 2DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PC & GC ASSOCIATES LIMITED are www.pcgcassociates.co.uk, and www.pc-gc-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Pc Gc Associates Limited is a Private Limited Company.
The company registration number is 08125816. Pc Gc Associates Limited has been working since 02 July 2012.
The present status of the company is Active. The registered address of Pc Gc Associates Limited is 2nd Floor 181 Queensway Bletchley Milton Keynes Mk2 2dz. . COLE, Paul William is a Director of the company. CRONIN, Geraldine Teresa is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul William Cole
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Geraldine Teresa Cronin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PC & GC ASSOCIATES LIMITED Events
28 Sep 2016
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 2 July 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
23 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 8 more events
20 Nov 2012
Statement of capital following an allotment of shares on 5 July 2012
09 Aug 2012
Appointment of Geraldine Cronin as a director
08 Aug 2012
Appointment of Paul William Cole as a director
02 Jul 2012
Termination of appointment of Yomtov Jacobs as a director
02 Jul 2012
Incorporation
9 September 2014
Charge code 0812 5816 0004
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 5 underwood place, oldbrook…
9 September 2014
Charge code 0812 5816 0003
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 43 denmead, two mile ash…
19 May 2014
Charge code 0812 5816 0002
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 9 tenterden crescent, kents…
10 December 2013
Charge code 0812 5816 0001
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 2 cottosloe court, galley hill…