ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PCB Global Ltd

PCB Global Ltd is an active company incorporated on 4 October 2019 with the registered office located in London, Greater London. PCB Global Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12244057
Private limited company
Age
5 years
Incorporated 4 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 641 days
Dated 23 November 2022 (2 years 9 months ago)
Next confirmation dated 23 November 2023
Was due on 7 December 2023 (1 year 9 months ago)
Last change occurred 2 years 9 months ago
Accounts
Overdue
Accounts overdue by 251 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Dominion House
665 North Circular Road
London
NW2 7AX
England
Address changed on 24 Apr 2023 (2 years 4 months ago)
Previous address was 89 Bridge Lane , London Bridge Lane London NW11 0EE England
Telephone
0345 1935193
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Businessman • Austrian • Lives in England • Born in Aug 1989
Mr Nachum Yoel Weinberger
PSC • Austrian • Lives in England • Born in Aug 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Myriad Medical Supplies Limited
Nachum Yoel Weinberger is a mutual person.
Active
04830512 Limited
Nachum Yoel Weinberger is a mutual person.
Active
NS Properties Investment Ltd
Nachum Yoel Weinberger is a mutual person.
Active
RSZ Properties Development Ltd
Nachum Yoel Weinberger is a mutual person.
Active
Prestige Group Developments Ltd
Nachum Yoel Weinberger is a mutual person.
Active
G P Supplies Limited
Nachum Yoel Weinberger is a mutual person.
Dissolved
Myriad Holdings Limited
Nachum Yoel Weinberger is a mutual person.
Dissolved
Nursing Home Supplies Limited
Nachum Yoel Weinberger is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£94
Decreased by £481 (-84%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£380.75K
Decreased by £481 (-0%)
Total Liabilities
-£872.97K
Increased by £200.65K (+30%)
Net Assets
-£492.21K
Decreased by £201.13K (+69%)
Debt Ratio (%)
229%
Increased by 52.92% (+30%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 7 Aug 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 30 Jul 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 31 Dec 2023
Mr Nachum Yoel Weinberger Details Changed
2 Years 4 Months Ago on 1 May 2023
Registered Address Changed
2 Years 4 Months Ago on 24 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 24 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 14 Apr 2023
Abridged Accounts Submitted
2 Years 8 Months Ago on 31 Dec 2022
Farla Medical Int. Ltd (PSC) Resigned
2 Years 10 Months Ago on 11 Nov 2022
Nachul Yoel Weinberger (PSC) Appointed
2 Years 10 Months Ago on 11 Nov 2022
Get Credit Report
Discover PCB Global Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 31 Dec 2023
Certificate of change of name
Submitted on 28 Jun 2023
Director's details changed for Mr Nachum Yoel Weinberger on 1 May 2023
Submitted on 11 May 2023
Registered office address changed from 89 Bridge Lane , London Bridge Lane London NW11 0EE England to Dominion House Dominion House 665 North Circular Road London NW2 7AX on 24 April 2023
Submitted on 24 Apr 2023
Registered office address changed from Dominion House Dominion House 665 North Circular Road London NW2 7AX England to Dominion House 665 North Circular Road London NW2 7AX on 24 April 2023
Submitted on 24 Apr 2023
Certificate of change of name
Submitted on 24 Apr 2023
Registered office address changed from Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP United Kingdom to 89 Bridge Lane , London Bridge Lane London NW11 0EE on 14 April 2023
Submitted on 14 Apr 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 31 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year