Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P C G ASSOCIATES LIMITED
Company Information for

P C G ASSOCIATES LIMITED

CHAPEL HOUSE, 22 WARRINGTON ROAD, LYMM, CHESHIRE, WA13 9BG,
Company Registration Number
05331146
Private Limited Company
Active

Company Overview

About P C G Associates Ltd
P C G ASSOCIATES LIMITED was founded on 2005-01-12 and has its registered office in Lymm. The organisation's status is listed as "Active". P C G Associates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P C G ASSOCIATES LIMITED
 
Legal Registered Office
CHAPEL HOUSE
22 WARRINGTON ROAD
LYMM
CHESHIRE
WA13 9BG
Other companies in WC1H
 
Filing Information
Company Number 05331146
Company ID Number 05331146
Date formed 2005-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854129129  
Last Datalog update: 2024-02-05 17:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P C G ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P C G ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND BUSH
Company Secretary 2014-10-16
RAYMOND BUSH
Director 2006-01-15
JOHN PETER DAVENPORT
Director 2006-01-15
IAN MITCHELL
Director 2005-01-12
MAURICE POOLE
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
FLOYD AREYSON BLAKE
Company Secretary 2005-01-12 2014-09-26
FLOYD AREYSON BLAKE
Director 2005-01-12 2014-09-24
PREMIER SECRETARIES LIMITED
Nominated Secretary 2005-01-12 2005-01-13
PREMIER DIRECTORS LIMITED
Nominated Director 2005-01-12 2005-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND BUSH PCG DESIGN SOLUTIONS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
RAYMOND BUSH P C G MANAGEMENT SERVICES LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
RAYMOND BUSH P C G DESIGN CONCEPTS LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2018-02-13
RAYMOND BUSH RAILFOCUS LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active
JOHN PETER DAVENPORT PCG DESIGN SOLUTIONS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JOHN PETER DAVENPORT P C G MANAGEMENT SERVICES LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
JOHN PETER DAVENPORT P C G DESIGN CONCEPTS LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2018-02-13
JOHN PETER DAVENPORT JPD CONSULTING LIMITED Director 1996-01-30 CURRENT 1996-01-30 Active
IAN MITCHELL TRADEMASTER CONSULTANTS LIMITED Director 1995-02-02 CURRENT 1995-02-02 Active
MAURICE POOLE SOTER TRANSPORT ENGINEERING CONSULTANCY LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-07-07AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Hamilton House Mabledon Place London WC1H 9BB
2022-01-11CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND BUSH
2020-10-13PSC09Withdrawal of a person with significant control statement on 2020-10-13
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-10-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-27SH0125/10/16 STATEMENT OF CAPITAL GBP 12
2016-01-16LATEST SOC16/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-16AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-14AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22AP03Appointment of Mr Raymond Bush as company secretary on 2014-10-16
2014-10-22AP01DIRECTOR APPOINTED MR MAURICE POOLE
2014-09-26TM02Termination of appointment of Floyd Areyson Blake on 2014-09-26
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR FLOYD AREYSON BLAKE
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-21AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0112/01/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0112/01/12 ANNUAL RETURN FULL LIST
2011-10-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0112/01/11 ANNUAL RETURN FULL LIST
2011-01-20CH01Director's details changed for Ian Mitchell on 2009-10-01
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0112/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MITCHELL / 12/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER DAVENPORT / 12/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BUSH / 12/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FLOYD AREYSON BLAKE / 12/01/2010
2009-11-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-21AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-30363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-2488(2)RAD 09/11/06-09/11/06 £ SI 3@1=3 £ IC 1/4
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 2ND FLOOR MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 2ND FLOOR, MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU
2005-02-10288aNEW SECRETARY APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2005-01-14288bSECRETARY RESIGNED
2005-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P C G ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P C G ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-26 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 158,239
Creditors Due Within One Year 2012-01-31 £ 173,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P C G ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 225,111
Cash Bank In Hand 2012-01-31 £ 287,511
Current Assets 2013-01-31 £ 523,637
Current Assets 2012-01-31 £ 500,897
Debtors 2013-01-31 £ 298,526
Debtors 2012-01-31 £ 213,386
Shareholder Funds 2013-01-31 £ 366,211
Shareholder Funds 2012-01-31 £ 328,919
Tangible Fixed Assets 2012-01-31 £ 1,577

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P C G ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P C G ASSOCIATES LIMITED
Trademarks
We have not found any records of P C G ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P C G ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as P C G ASSOCIATES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where P C G ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P C G ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P C G ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.