Company NamePc Groundworks (South East) Limited
DirectorPaul Dean Goadby
Company StatusActive
Company Number11041477
CategoryPrivate Limited Company
Incorporation Date1 November 2017(6 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Paul Dean Goadby
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor, 59 New Street
Chelmsford
Essex
CM1 1NE

Location

Registered Address1st Floor, 59 New Street
Chelmsford
Essex
CM1 1NE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due29 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

22 January 2019Delivered on: 22 January 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
22 December 2023Total exemption full accounts made up to 30 November 2023 (10 pages)
23 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
24 February 2022Registered office address changed from 1 Tindal Square Chelmsford Essex CM1 1EH England to 1st Floor, 59 New Street Chelmsford Essex CM1 1NE on 24 February 2022 (1 page)
24 February 2022Director's details changed for Mr Paul Dean Goadby on 24 February 2022 (2 pages)
1 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
25 January 2022Director's details changed for Mr Paul Dean Goadby on 1 January 2022 (2 pages)
25 August 2021Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to 1 Tindal Square Chelmsford Essex CM1 1EH on 25 August 2021 (1 page)
20 July 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
21 January 2021Cessation of Paul Dean Goadby as a person with significant control on 12 January 2021 (1 page)
21 January 2021Cessation of Poppet Holdings Limited as a person with significant control on 12 January 2021 (1 page)
13 January 2021Cessation of A Person with Significant Control as a person with significant control on 12 January 2021 (1 page)
13 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
(3 pages)
12 January 2021Notification of Paul Dean Goadby as a person with significant control on 12 January 2021 (2 pages)
2 December 2020Satisfaction of charge 110414770001 in full (1 page)
16 November 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
22 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
28 August 2020Director's details changed for Mr Paul Dean Goadby on 27 August 2020 (2 pages)
28 August 2020Change of details for a person with significant control (2 pages)
27 August 2020Registered office address changed from 1 Tindal Square Chelmsford Essex CM1 1EH England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 27 August 2020 (1 page)
3 April 2020Change of details for a person with significant control (2 pages)
3 April 2020Change of details for Poppet Holdings Limited as a person with significant control on 3 April 2020 (2 pages)
2 April 2020Cessation of Paul Dean Goadby as a person with significant control on 5 March 2019 (1 page)
2 April 2020Director's details changed for Mr Paul Dean Goadby on 2 April 2020 (2 pages)
6 November 2019Director's details changed for Mr Paul Dean Goadby on 5 November 2019 (2 pages)
6 November 2019Change of details for a person with significant control (2 pages)
5 November 2019Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT to 1 Tindal Square Chelmsford Essex CM1 1EH on 5 November 2019 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
1 July 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
25 April 2019Director's details changed for Mr Paul Dean Goadby on 24 April 2019 (2 pages)
25 April 2019Change of details for Mr Paul Dean Goadby as a person with significant control on 24 April 2019 (2 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
(3 pages)
5 March 2019Change of details for a person with significant control (2 pages)
5 March 2019Notification of Paul Dean Goadby as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Notification of Poppet Holdings Limited as a person with significant control on 5 March 2019 (2 pages)
14 February 2019Director's details changed for Mr Paul Dean Goadby on 13 February 2019 (2 pages)
22 January 2019Registration of charge 110414770001, created on 22 January 2019 (53 pages)
9 January 2019Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 9 January 2019 (2 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
1 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
(3 pages)
31 August 2018Registered office address changed from 31 Lakeside Rainham RM13 9SN United Kingdom to 14 Railway Street Chelmsford Essex CM1 1QS on 31 August 2018 (1 page)
31 August 2018Director's details changed for Mr Paul Dean Goadby on 14 August 2018 (2 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)