Pcsl (north West) Limited GREATER MANCHESTER


Pcsl (North West) Limited was officially closed on 2023-08-04. Pcsl (north West) was a private limited company that was situated at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA. Its total net worth was valued to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2017-11-13) was run by 3 directors and 1 secretary.
Director Elizabeth C. who was appointed on 31 January 2018.
Director Michael L. who was appointed on 31 January 2018.
Director Peter C. who was appointed on 08 December 2017.
Among the secretaries, we can name: Jonathan M. appointed on 08 February 2018.

The company was officially classified as "scaffold erection" (43991). The last confirmation statement was filed on 2019-11-12 and last time the accounts were filed was on 30 November 2018.

Pcsl (north West) Limited Address / Contact

Office Address Leonard Curtis House Elms Square Bury New Road
Office Address2 Whitefield
Town Greater Manchester
Post code M45 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11060111
Date of Incorporation Mon, 13th Nov 2017
Date of Dissolution Fri, 4th Aug 2023
Industry Scaffold erection
End of financial Year 30th November
Company age 6 years old
Account next due date Mon, 30th Nov 2020
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Thu, 24th Dec 2020
Last confirmation statement dated Tue, 12th Nov 2019

Company staff

Jonathan M.

Position: Secretary

Appointed: 08 February 2018

Elizabeth C.

Position: Director

Appointed: 31 January 2018

Michael L.

Position: Director

Appointed: 31 January 2018

Peter C.

Position: Director

Appointed: 08 December 2017

Sean C.

Position: Director

Appointed: 13 November 2017

Resigned: 31 January 2020

People with significant control

Peter C.

Notified on 16 March 2018
Nature of control: 50,01-75% shares

Sean C.

Notified on 13 November 2017
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-30
Balance Sheet
Current Assets89 781
Net Assets Liabilities-77 067
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 559
Average Number Employees During Period17
Creditors107 172
Fixed Assets140 796
Net Current Assets Liabilities-107 132
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 594
Total Assets Less Current Liabilities33 664

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on 2020-09-22. Company's previous address: 22 the Bramhall Centre Bramhall Stockport SK7 1AW England.
filed on: 22nd, September 2020
Free Download (2 pages)

Company search