PCG COMMERCIAL LIMITED
ROSSENDALE CDS COMMERCIAL LIMITED

Hellopages » Lancashire » Rossendale » BB4 6AJ

Company number 05713028
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address SUITE 8 HURSTWOOD HOUSE, NEW HALL HEY ROAD, ROSSENDALE, LANCASHIRE, UNITED KINGDOM, BB4 6AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed for Graham Terence Jones on 13 March 2017; Director's details changed for Mrs Michelle Marie Jones on 13 March 2017; Director's details changed for Graham Terence Jones on 27 January 2017. The most likely internet sites of PCG COMMERCIAL LIMITED are www.pcgcommercial.co.uk, and www.pcg-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Pcg Commercial Limited is a Private Limited Company. The company registration number is 05713028. Pcg Commercial Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Pcg Commercial Limited is Suite 8 Hurstwood House New Hall Hey Road Rossendale Lancashire United Kingdom Bb4 6aj. The company`s financial liabilities are £12.62k. It is £11.74k against last year. And the total assets are £32.6k, which is £10.06k against last year. JONES, Graham Terence is a Director of the company. JONES, Michelle Marie is a Director of the company. Secretary NASH, Dawn Louise has been resigned. Secretary NASH, Dawn Louise has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director JONES, Susan Frances has been resigned. Director NASH, Dawn Louise has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


pcg commercial Key Finiance

LIABILITIES £12.62k
+1332%
CASH n/a
TOTAL ASSETS £32.6k
+44%
All Financial Figures

Current Directors

Director
JONES, Graham Terence
Appointed Date: 14 May 2007
64 years old

Director
JONES, Michelle Marie
Appointed Date: 10 February 2017
57 years old

Resigned Directors

Secretary
NASH, Dawn Louise
Resigned: 17 February 2008
Appointed Date: 02 July 2007

Secretary
NASH, Dawn Louise
Resigned: 26 November 2008
Appointed Date: 17 February 2006

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Director
JONES, Susan Frances
Resigned: 30 May 2008
Appointed Date: 17 February 2006
61 years old

Director
NASH, Dawn Louise
Resigned: 26 November 2008
Appointed Date: 02 July 2007
51 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Persons With Significant Control

Mr Graham Terence Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PCG COMMERCIAL LIMITED Events

13 Mar 2017
Director's details changed for Graham Terence Jones on 13 March 2017
13 Mar 2017
Director's details changed for Mrs Michelle Marie Jones on 13 March 2017
10 Feb 2017
Director's details changed for Graham Terence Jones on 27 January 2017
10 Feb 2017
Appointment of Mrs Michelle Marie Jones as a director on 10 February 2017
10 Feb 2017
Registered office address changed from 19 Kelmercourt House 102 Sale Lane Tyldesley Manchester M29 8PZ to Suite 10 Hurstdale House Hurst Lane Rossendale BB4 7SH on 10 February 2017
...
... and 44 more events
06 Mar 2006
Secretary resigned
06 Mar 2006
Director resigned
06 Mar 2006
New secretary appointed
06 Mar 2006
New director appointed
17 Feb 2006
Incorporation

PCG COMMERCIAL LIMITED Charges

20 June 2011
Debenture
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…