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

PCGUSL INTERNATIONAL LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
04900562
Private Limited Company
Active

Company Overview

About Pcgusl International Ltd
PCGUSL INTERNATIONAL LIMITED was founded on 2003-09-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Pcgusl International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PCGUSL INTERNATIONAL LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in S9
 
Previous Names
EKSPAN INTERNATIONAL LIMITED16/10/2023
Filing Information
Company Number 04900562
Company ID Number 04900562
Date formed 2003-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB829980670  
Last Datalog update: 2024-05-05 07:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCGUSL INTERNATIONAL LIMITED
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 PCGUSL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID DENNSTEADT
Director 2017-10-27
KELLY HEWITSON
Director 2017-10-27
JOHN PHILLIP LAWTON
Director 2014-11-06
JAMES RICHARD ORRELL
Director 2014-11-06
NICHOLAS RONALD SIMPSON
Director 2017-10-27
CHRISTOPHER RICHARD WOOD
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN DRONFIELD
Company Secretary 2003-09-16 2014-09-02
MATTHEW JOHN DRONFIELD
Director 2003-09-16 2014-09-02
KOSHE PATEL
Director 2008-08-11 2011-08-31
GARETH LEWIS PALMER
Director 2008-08-11 2010-12-24
PETER JOHN DRONFIELD
Director 2003-09-16 2008-08-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-09-16 2003-09-16
WATERLOW NOMINEES LIMITED
Nominated Director 2003-09-16 2003-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DENNSTEADT PCGUSL LIMITED Director 2017-10-27 CURRENT 1990-12-03 Active
KELLY HEWITSON PCGUSL LIMITED Director 2017-10-27 CURRENT 1990-12-03 Active
KELLY HEWITSON PCGUSL HOLDINGS LIMITED Director 2017-10-27 CURRENT 2014-08-29 Active
KELLY HEWITSON FIBREGRID LIMITED Director 2016-12-01 CURRENT 2001-02-05 Active
KELLY HEWITSON PIPELINE & DRAINAGE MANUFACTURING LIMITED Director 2016-11-30 CURRENT 2010-03-11 Dissolved 2018-07-10
KELLY HEWITSON FIBERGRATE COMPOSITE STRUCTURES LIMITED Director 2016-11-30 CURRENT 1998-09-04 Active
KELLY HEWITSON PIPELINE AND DRAINAGE SYSTEMS LIMITED Director 2016-11-30 CURRENT 1999-06-11 Active - Proposal to Strike off
KELLY HEWITSON NUFINS LIMITED Director 2012-12-31 CURRENT 1966-04-26 Dissolved 2015-03-17
KELLY HEWITSON GJP HOLDINGS LIMITED Director 2012-12-31 CURRENT 2005-02-01 Active
KELLY HEWITSON UNIVERSAL SEALANTS (U.K.) LIMITED Director 2012-12-31 CURRENT 1980-04-30 Active
KELLY HEWITSON PITCHMASTIC PMB LIMITED Director 2012-10-10 CURRENT 2006-05-23 Active
JOHN PHILLIP LAWTON PCGUSL HOLDINGS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JOHN PHILLIP LAWTON PCGUSL LIMITED Director 2006-05-08 CURRENT 1990-12-03 Active
JAMES RICHARD ORRELL PCGUSL HOLDINGS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
NICHOLAS RONALD SIMPSON PCGUSL LIMITED Director 2017-10-27 CURRENT 1990-12-03 Active
NICHOLAS RONALD SIMPSON PCGUSL HOLDINGS LIMITED Director 2017-10-27 CURRENT 2014-08-29 Active
NICHOLAS RONALD SIMPSON PIPELINE & DRAINAGE MANUFACTURING LIMITED Director 2012-11-01 CURRENT 2010-03-11 Dissolved 2018-07-10
CHRISTOPHER RICHARD WOOD PCGUSL HOLDINGS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
CHRISTOPHER RICHARD WOOD SEAGEN LIMITED Director 2014-05-06 CURRENT 2002-05-02 Dissolved 2015-09-29
CHRISTOPHER RICHARD WOOD PCGUSL LIMITED Director 2008-04-07 CURRENT 1990-12-03 Active

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
2023-11-30APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT WHITTAKER
2023-11-30Change of details for Ekspan Holdings Limited as a person with significant control on 2023-10-16
2023-10-16Company name changed ekspan international LIMITED\certificate issued on 16/10/23
2023-09-20CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-06-21DIRECTOR APPOINTED MR DAVID EDWARD MARSHALL
2023-05-02Statement of company's objects
2023-03-31FULL ACCOUNTS MADE UP TO 31/05/22
2022-09-27CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KELLY HEWITSON
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-08-03PSC05Change of details for Ekspan Holdings Limited as a person with significant control on 2021-07-30
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD WOOD
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RONALD SIMPSON
2021-06-01AP01DIRECTOR APPOINTED TIMOTHY ROBERT WHITTAKER
2021-06-01AP01DIRECTOR APPOINTED TIMOTHY ROBERT WHITTAKER
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIP LAWTON
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-22RES01ADOPT ARTICLES 22/11/19
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD ORRELL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-19PSC05Change of details for Ekspan Holdings Limited as a person with significant control on 2018-10-19
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM Compass Works 410 Brightside Lane Sheffield South Yorkshire S9 2SP
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049005620004
2017-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-21AA01Current accounting period shortened from 30/06/18 TO 31/05/18
2017-11-03AP01DIRECTOR APPOINTED MS KELLY HEWITSON
2017-11-03AP01DIRECTOR APPOINTED MR NICHOLAS RONALD SIMPSON
2017-11-03AP01DIRECTOR APPOINTED MR DAVID DENNSTEADT
2017-10-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06PSC02Notification of Ekspan Holdings Limited as a person with significant control on 2017-10-05
2017-10-05PSC09Withdrawal of a person with significant control statement on 2017-10-05
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-08-07CH01Director's details changed for Christopher Richard Wood on 2017-08-07
2017-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049005620003
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-28CH01Director's details changed for John Phillip Lawton on 2016-06-28
2016-03-23AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-23AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-22AR0116/09/15 ANNUAL RETURN FULL LIST
2015-05-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17AA01Current accounting period shortened from 30/09/15 TO 30/06/15
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049005620004
2015-01-08AP01DIRECTOR APPOINTED JOHN PHILLIP LAWTON
2015-01-08AP01DIRECTOR APPOINTED MR JAMES RICHARD ORRELL
2014-12-11CH01CHANGE PERSON AS DIRECTOR
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049005620003
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-23AR0116/09/14 FULL LIST
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW DRONFIELD
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DRONFIELD
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-17AR0116/09/13 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-02AR0116/09/12 FULL LIST
2012-04-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-20AR0116/09/11 FULL LIST
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KOSHE PATEL
2011-03-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PALMER
2010-09-23AR0116/09/10 FULL LIST
2010-01-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-06AR0116/09/09 FULL LIST
2009-07-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR PETER DRONFIELD
2008-09-16288aDIRECTOR APPOINTED KOSHE PATEL
2008-09-16288aDIRECTOR APPOINTED GARETH LEWIS PALMER
2008-05-20288aDIRECTOR APPOINTED CHRISTOPHER RICHARD WOOD
2008-03-27AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-26363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-27363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-04363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-04-14CERTNMCOMPANY NAME CHANGED SOLLINGER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/04/04
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: C/O HEBBLETHWAITES 2 WESTBROOK COURT SHARROW VALE ROAD, SHEFFIELD SOUTH YORKSHIRE S11 8YZ
2003-11-1088(2)RAD 31/10/03--------- £ SI 499@1=499 £ IC 1/500
2003-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-10-02288bDIRECTOR RESIGNED
2003-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to PCGUSL INTERNATIONAL 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 PCGUSL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-17 Satisfied BARCLAYS BANK PLC
2014-11-08 Satisfied PETER DRONFIELD
LEGAL CHARGE 2004-03-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-03-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 PCGUSL INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of PCGUSL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCGUSL INTERNATIONAL LIMITED
Trademarks
We have not found any records of PCGUSL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCGUSL INTERNATIONAL 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 (41201 - Construction of commercial buildings) as PCGUSL INTERNATIONAL LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PCGUSL INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by PCGUSL INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2013-03-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2013-03-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-03-0184671900Pneumatic tools for working in the hand, non-rotary type
2013-02-0173269098Articles of iron or steel, n.e.s.
2013-01-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2012-10-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2012-08-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2012-05-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-02-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2012-01-0174122000Copper alloy tube or pipe fittings "e.g., couplings, elbows, sleeves"
2012-01-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2011-12-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2011-11-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2011-11-0142010000Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602)
2011-10-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2011-09-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2011-09-0173089099
2011-09-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2011-08-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2011-08-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2011-07-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2011-06-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2011-05-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-10-0168
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0185367000Connectors for optical fibres, optical fibre bundles or cables
2010-08-0185367000Connectors for optical fibres, optical fibre bundles or cables
2010-07-0185367000Connectors for optical fibres, optical fibre bundles or cables
2010-07-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-07-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-06-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-06-0194055000Non-electrical lamps and lighting fittings, n.e.s.
2010-05-0185367000Connectors for optical fibres, optical fibre bundles or cables
2010-04-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2010-03-0185367000Connectors for optical fibres, optical fibre bundles or cables
2010-02-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2010-02-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCGUSL INTERNATIONAL 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 PCGUSL INTERNATIONAL 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.