About

Registered Number: 06654748
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Smithy Court, Smithy Brook Road, Wigan, WN3 6PS,

 

Public Consulting Group Uk Ltd was founded on 23 July 2008 and has its registered office in Wigan, it's status at Companies House is "Active". The companies directors are listed as Bowes, David Geoffrey, Cooper, Paul, Jones, Lee Thomas Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWES, David Geoffrey 01 April 2012 12 February 2014 1
COOPER, Paul 01 April 2012 12 February 2014 1
JONES, Lee Thomas Howard 01 April 2012 12 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 31 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 13 September 2018
AD01 - Change of registered office address 10 September 2018
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 18 September 2017
PSC05 - N/A 24 July 2017
CS01 - N/A 24 July 2017
CH01 - Change of particulars for director 22 June 2017
CH01 - Change of particulars for director 22 June 2017
CH01 - Change of particulars for director 22 June 2017
AD01 - Change of registered office address 19 June 2017
TM02 - Termination of appointment of secretary 24 May 2017
AD01 - Change of registered office address 24 May 2017
AA - Annual Accounts 27 February 2017
PARENT_ACC - N/A 27 February 2017
AGREEMENT2 - N/A 27 February 2017
GUARANTEE2 - N/A 27 February 2017
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH04 - Change of particulars for corporate secretary 08 August 2016
AD01 - Change of registered office address 08 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 31 March 2015
CERTNM - Change of name certificate 12 February 2015
AD01 - Change of registered office address 26 September 2014
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 16 July 2014
AP04 - Appointment of corporate secretary 01 July 2014
RESOLUTIONS - N/A 06 March 2014
AD01 - Change of registered office address 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 21 March 2013
TM02 - Termination of appointment of secretary 13 December 2012
RESOLUTIONS - N/A 07 December 2012
RESOLUTIONS - N/A 07 December 2012
RESOLUTIONS - N/A 07 December 2012
SH01 - Return of Allotment of shares 07 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2012
AR01 - Annual Return 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
AA - Annual Accounts 27 March 2012
RESOLUTIONS - N/A 16 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 September 2011
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA01 - Change of accounting reference date 27 May 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 24 December 2009
AP01 - Appointment of director 24 December 2009
AP01 - Appointment of director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 21 September 2009
287 - Change in situation or address of Registered Office 21 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
225 - Change of Accounting Reference Date 22 August 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.