This company is commonly known as Heads Up Pgb Limited. The company was founded 9 years ago and was given the registration number 09189398. The firm's registered office is in WITHAM. You can find them at 67 Newland Street, , Witham, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HEADS UP PGB LIMITED |
---|---|---|
Company Number | : | 09189398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Newland Street, Witham, Essex, England, CM8 1AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Newland Street, Witham, England, CM8 1AA | Secretary | 01 January 2020 | Active |
67, Newland Street, Witham, England, CM8 1AA | Director | 01 January 2020 | Active |
1a The Maltings, Railway Place, Hertford, SG13 7JT | Secretary | 28 August 2014 | Active |
9 Elmbridge Hall, Fyfield, United Kingdom, CM5 0TN | Director | 28 August 2014 | Active |
Flat 2, The Woods, 2a Westbury Road, Buckhurst Hill, United Kingdom, IG9 5NE | Director | 28 August 2014 | Active |
1a The Maltings, Railway Place, Hertford, SG13 7JT | Director | 28 August 2014 | Active |
6 Lower Bury Lane, Epping, United Kingdom, CM16 5HA | Director | 28 August 2014 | Active |
67, Newland Street, Witham, England, CM8 1AA | Director | 01 January 2020 | Active |
Mr Timothy Mark Woolcock | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 1a The Maltings, Railway Place, Hertford, SG13 7JT |
Nature of control | : |
|
Mr Mark Preston | ||
Notified on | : | 13 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Newland Street, Witham, England, CM8 1AA |
Nature of control | : |
|
Ms Michelle Ann Roughan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | 1a The Maltings, Railway Place, Hertford, SG13 7JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person secretary company with name date. | Download |
2020-06-23 | Officers | Termination secretary company with name termination date. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.