About

Registered Number: 04633785
Date of Incorporation: 10/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ

 

Pcfg Ltd was registered on 10 January 2003 with its registered office in Bodmin in Cornwall, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Babb, Alexandra Lucy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BABB, Alexandra Lucy 21 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.