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

PCB ENVIRONMENTAL LIMITED

NEWBURY, BERKSHIRE, RG14,
Company Registration Number
02313669
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Pcb Environmental Ltd
PCB ENVIRONMENTAL LIMITED was founded on 1988-11-04 and had its registered office in Newbury. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
PCB ENVIRONMENTAL LIMITED
 
Legal Registered Office
NEWBURY
BERKSHIRE
 
Previous Names
FERROB ENVIRONMENTAL SYSTEMS LTD30/10/2014
Filing Information
Company Number 02313669
Date formed 1988-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-03-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-14 22:43:20
Primary Source:Companies House
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 PCB ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL GOBLE
Company Secretary 1996-04-12
PAUL GOBLE
Director 1996-04-12
PHILLIP MICHAEL WESTALL
Director 1991-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MICHAEL FLINN
Director 1996-04-12 1998-03-11
RUTH MARJORIE PLESTER
Company Secretary 1995-02-10 1996-04-12
PETER GEOFFREY WAITE
Company Secretary 1991-11-04 1995-02-10
PETER GEOFFREY WAITE
Director 1991-11-04 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GOBLE REGENCY MANAGEMENT GROUP LIMITED Company Secretary 1996-12-06 CURRENT 1996-07-23 Active - Proposal to Strike off
PAUL GOBLE KINGSCLERE PCB LIMITED Company Secretary 1994-06-01 CURRENT 1982-02-16 Liquidation
PAUL GOBLE SYSTEM CONTROLS (MANAGEMENT) LIMITED Company Secretary 1994-06-01 CURRENT 1986-11-03 Active - Proposal to Strike off
PAUL GOBLE REGENCY MANAGEMENT GROUP LIMITED Director 1996-12-06 CURRENT 1996-07-23 Active - Proposal to Strike off
PAUL GOBLE KINGSCLERE PCB LIMITED Director 1994-06-01 CURRENT 1982-02-16 Liquidation
PAUL GOBLE SYSTEM CONTROLS (MANAGEMENT) LIMITED Director 1994-06-01 CURRENT 1986-11-03 Active - Proposal to Strike off
PHILLIP MICHAEL WESTALL SYSTEM CONTROLS INSTALLATION LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
PHILLIP MICHAEL WESTALL REGENCY MANAGEMENT GROUP LIMITED Director 1996-12-06 CURRENT 1996-07-23 Active - Proposal to Strike off
PHILLIP MICHAEL WESTALL SYSTEM CONTROLS (MANAGEMENT) LIMITED Director 1993-09-27 CURRENT 1986-11-03 Active - Proposal to Strike off
PHILLIP MICHAEL WESTALL KINGSCLERE PCB LIMITED Director 1991-06-23 CURRENT 1982-02-16 Liquidation

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
2017-03-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-09DS01APPLICATION FOR STRIKING-OFF
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0104/11/15 FULL LIST
2015-11-25AD02SAIL ADDRESS CHANGED FROM: REGENCY HOUSE KINGSCLERE PARK KINGSCLERE, NEWBURY BERKSHIRE RG20 4SW UNITED KINGDOM
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM REGENCY HOUSE KINGSCLERE PARK KINGSCLERE NEWBURY BERKSHIRE RG20 4SW
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0104/11/14 FULL LIST
2014-10-30RES15CHANGE OF NAME 27/10/2014
2014-10-30CERTNMCOMPANY NAME CHANGED FERROB ENVIRONMENTAL SYSTEMS LTD CERTIFICATE ISSUED ON 30/10/14
2014-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0104/11/13 FULL LIST
2012-12-05AR0104/11/12 FULL LIST
2012-11-24AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-14AR0104/11/11 FULL LIST
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11AR0104/11/10 FULL LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-26AR0104/11/09 FULL LIST
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC
2009-11-26AD02SAIL ADDRESS CREATED
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL WESTALL / 04/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOBLE / 04/11/2009
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-11-10363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-08363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-11363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-01363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-22363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-13363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-09-05288cDIRECTOR'S PARTICULARS CHANGED
2000-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-09363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-05-13WRES01ADOPT MEM AND ARTS 29/04/99
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-10363sRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1998-03-19288bDIRECTOR RESIGNED
1998-03-13363sRETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS
1998-02-25287REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-13AUDAUDITOR'S RESIGNATION
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-12363sRETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS
1996-04-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-30288SECRETARY RESIGNED
1996-04-30288NEW DIRECTOR APPOINTED
1996-04-1988(2)RAD 12/04/96--------- £ SI 98@1=98 £ IC 2/100
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-11363sRETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS
1995-02-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-30CERTNMCOMPANY NAME CHANGED FERROB INSTALLATION LIMITED CERTIFICATE ISSUED ON 31/01/95
1994-11-28363sRETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS
1994-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-03363sRETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS
1993-11-03363(288)DIRECTOR RESIGNED
1993-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1993-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-29363sRETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS
1992-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to PCB ENVIRONMENTAL 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 PCB ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PCB ENVIRONMENTAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 PCB ENVIRONMENTAL LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 1,608
Debtors 2012-03-31 £ 1,608
Shareholder Funds 2013-03-31 £ 1,608
Shareholder Funds 2012-03-31 £ 1,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PCB ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCB ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of PCB ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCB ENVIRONMENTAL 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 (43210 - Electrical installation) as PCB ENVIRONMENTAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where PCB ENVIRONMENTAL 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 PCB ENVIRONMENTAL 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 PCB ENVIRONMENTAL 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.