Company NameP C B Group Limited
DirectorsPeter Gilbert Marsland and Fiona MacDonald Marsland
Company StatusActive
Company Number02797194
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Peter Gilbert Marsland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRyburn Villas
2 Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH
Secretary NameMrs Fiona MacDonald Marsland
NationalityBritish
StatusCurrent
Appointed08 March 1993(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressRyburn Villas
2 Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH
Director NameMrs Fiona MacDonald Marsland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1994(10 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressRyburn Villas
2 Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.atlantic-pearl.com

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£902
Cash£219
Current Liabilities£25,291

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2022 (1 year, 11 months ago)
Next Return Due26 May 2023 (overdue)

Filing History

14 October 2023Compulsory strike-off action has been discontinued (1 page)
10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (3 pages)
11 December 2020Registered office address changed from Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY England to Horley Green House Horley Green Road Halifax HX3 6AS on 11 December 2020 (1 page)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 October 2018Registered office address changed from Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE England to Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY on 3 October 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
16 October 2017Notification of Fiona Marsland as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Peter Gilbert Marsland as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
16 October 2017Notification of Peter Gilbert Marsland as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Fiona Marsland as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE on 12 January 2017 (1 page)
12 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Glebe Cottage 93 Lower Brig Royd Ripponden HX6 4DE on 12 January 2017 (1 page)
12 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 520
(7 pages)
12 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 520
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 520
(4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 520
(4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 520
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 520
(4 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 520
(4 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 520
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 July 2009Return made up to 05/06/09; full list of members (4 pages)
22 July 2009Return made up to 05/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2007Return made up to 05/06/07; full list of members (3 pages)
27 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 March 2007Return made up to 05/06/06; full list of members (3 pages)
29 March 2007Return made up to 05/06/06; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 19 bull green halifax west yorkshire HX1 2RZ (1 page)
1 November 2006Registered office changed on 01/11/06 from: 19 bull green halifax west yorkshire HX1 2RZ (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 November 2005Return made up to 05/06/05; full list of members (3 pages)
24 November 2005Return made up to 05/06/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 September 2004Return made up to 05/06/04; full list of members (7 pages)
9 September 2004Return made up to 05/06/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 November 2003Return made up to 05/06/03; full list of members (7 pages)
17 November 2003Return made up to 05/06/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 October 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 July 2001Return made up to 05/06/01; full list of members (6 pages)
11 July 2001Return made up to 05/06/01; full list of members (6 pages)
19 April 2001Director's particulars changed (1 page)
19 April 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
19 April 2001Secretary's particulars changed;director's particulars changed (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
22 June 2000Return made up to 05/06/00; full list of members (6 pages)
22 June 2000Return made up to 05/06/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 June 1999Return made up to 05/06/99; no change of members (4 pages)
4 June 1999Return made up to 05/06/99; no change of members (4 pages)
3 July 1998Memorandum and Articles of Association (16 pages)
3 July 1998Memorandum and Articles of Association (16 pages)
1 July 1998Company name changed pcb print LIMITED\certificate issued on 02/07/98 (2 pages)
1 July 1998Company name changed pcb print LIMITED\certificate issued on 02/07/98 (2 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 June 1997Return made up to 05/06/97; full list of members (6 pages)
11 June 1997Return made up to 05/06/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
8 November 1996Ad 01/06/96--------- £ si 900@1 (2 pages)
8 November 1996Ad 01/06/96--------- £ si 900@1 (2 pages)
8 July 1996Return made up to 06/06/96; no change of members (5 pages)
8 July 1996Return made up to 06/06/96; no change of members (5 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
17 August 1995Secretary's particulars changed (2 pages)
17 August 1995Secretary's particulars changed (2 pages)
17 August 1995Director's particulars changed (2 pages)
17 August 1995Director's particulars changed (2 pages)
24 July 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)