ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pcgusl International Limited

Pcgusl International Limited is a dissolved company incorporated on 16 September 2003 with the registered office located in . Pcgusl International Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 25 March 2025 (7 months ago)
Was 21 years old at the time of dissolution
Via voluntary strike-off
Company No
04900562
Private limited company
Age
22 years
Incorporated 16 September 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 September 2024 (1 year 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Address
Computershare Governance Services The Pavilions
Bridgwater Road
Bristol
BS13 8FD
England
Address changed on 21 Aug 2024 (1 year 2 months ago)
Previous address was 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
Telephone
01142611126
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Mar 1987
Director • Group President • American • Lives in United States • Born in Sep 1972
Pcgusl Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GJP Holdings Limited
David Charles Dennsteadt and David Edward Marshall are mutual people.
Active
Pcgusl Holdings Limited
David Charles Dennsteadt and David Edward Marshall are mutual people.
Active
Aquaspersions Limited
David Edward Marshall is a mutual person.
Active
Kemtile Limited
David Charles Dennsteadt is a mutual person.
Active
Universal Sealants (U.K.) Limited
David Charles Dennsteadt is a mutual person.
Active
Carboline (U.K.) Limited
David Charles Dennsteadt is a mutual person.
Active
Fibregrid Limited
David Charles Dennsteadt is a mutual person.
Active
Pitchmastic PMB Limited
David Charles Dennsteadt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £25 (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£144.56K
Increased by £1.53K (+1%)
Total Liabilities
£0
Same as previous period
Net Assets
£144.56K
Increased by £1.53K (+1%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
7 Months Ago on 25 Mar 2025
Voluntary Gazette Notice
10 Months Ago on 7 Jan 2025
Application To Strike Off
10 Months Ago on 30 Dec 2024
Small Accounts Submitted
11 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 21 Aug 2024
Pcgusl Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 6 Aug 2024
David Edward Marshall Resigned
1 Year 4 Months Ago on 28 Jun 2024
Timothy Robert Whittaker Resigned
1 Year 11 Months Ago on 30 Nov 2023
Ekspan Holdings Limited (PSC) Details Changed
2 Years Ago on 16 Oct 2023
Get Credit Report
Discover Pcgusl International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Mar 2025
First Gazette notice for voluntary strike-off
Submitted on 7 Jan 2025
Application to strike the company off the register
Submitted on 30 Dec 2024
Accounts for a small company made up to 31 May 2024
Submitted on 10 Dec 2024
Confirmation statement made on 16 September 2024 with updates
Submitted on 30 Sep 2024
Change of details for Pcgusl Holdings Limited as a person with significant control on 6 August 2024
Submitted on 27 Sep 2024
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 21 August 2024
Submitted on 21 Aug 2024
Termination of appointment of David Edward Marshall as a director on 28 June 2024
Submitted on 9 Jul 2024
Change of details for Ekspan Holdings Limited as a person with significant control on 16 October 2023
Submitted on 30 Nov 2023
Termination of appointment of Timothy Robert Whittaker as a director on 30 November 2023
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year