You are here: bizstats.co.uk > a-z index > S list > SG list

Sgp Contractor 02 Ltd WYNYARD


Sgp Contractor 02 Ltd was formally closed on 2019-11-19. Sgp Contractor 02 was a private limited company that was located at Wynyard Park House Wynyard Avenue, Wynyard, Wynyard, TS22 5TB, ENGLAND. Its full net worth was estimated to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2016-12-06) was run by 1 director.
Director Ahmed A. who was appointed on 17 July 2018.

The company was classified as "information technology consultancy activities" (62020). As stated in the Companies House database, there was a name change on 2019-04-03 and their previous name was Pcic Logistics International. There is another name alteration: previous name was Pcic Financial performed on 2017-06-15. The latest confirmation statement was sent on 2019-07-23 and last time the annual accounts were sent was on 31 December 2017.

Sgp Contractor 02 Ltd Address / Contact

Office Address Wynyard Park House Wynyard Avenue
Office Address2 Wynyard
Town Wynyard
Post code TS22 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10513595
Date of Incorporation Tue, 6th Dec 2016
Date of Dissolution Tue, 19th Nov 2019
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 3 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 6th Aug 2020
Last confirmation statement dated Tue, 23rd Jul 2019

Company staff

Ahmed A.

Position: Director

Appointed: 17 July 2018

Pcic Financial Holdings Limited

Position: Corporate Director

Appointed: 16 June 2017

Resigned: 20 August 2019

Ahmed A.

Position: Director

Appointed: 01 June 2017

Resigned: 01 June 2017

Ambrogio D.

Position: Director

Appointed: 01 June 2017

Resigned: 17 July 2018

Paolo T.

Position: Director

Appointed: 01 June 2017

Resigned: 01 June 2017

Simon R.

Position: Director

Appointed: 01 June 2017

Resigned: 01 June 2017

James M.

Position: Director

Appointed: 16 March 2017

Resigned: 01 June 2017

Rosemary L.

Position: Director

Appointed: 06 December 2016

Resigned: 16 March 2017

Company previous names

Pcic Logistics International April 3, 2019
Pcic Financial June 15, 2017
Metromics June 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-31
Balance Sheet
Cash Bank On Hand375
Current Assets1 668
Debtors1 293
Net Assets Liabilities-6 464
Other
Creditors8 132
Net Current Assets Liabilities-6 464
Total Assets Less Current Liabilities-6 464

Company filings

Filing category
Address Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 19th, November 2019
Free Download (1 page)

Company search

Advertisements