UKBizDB.co.uk

HEADS UP PGB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:67 Newland Street, Witham, Essex, England, CM8 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Newland Street, Witham, England, CM8 1AA

Secretary01 January 2020Active
67, Newland Street, Witham, England, CM8 1AA

Director01 January 2020Active
1a The Maltings, Railway Place, Hertford, SG13 7JT

Secretary28 August 2014Active
9 Elmbridge Hall, Fyfield, United Kingdom, CM5 0TN

Director28 August 2014Active
Flat 2, The Woods, 2a Westbury Road, Buckhurst Hill, United Kingdom, IG9 5NE

Director28 August 2014Active
1a The Maltings, Railway Place, Hertford, SG13 7JT

Director28 August 2014Active
6 Lower Bury Lane, Epping, United Kingdom, CM16 5HA

Director28 August 2014Active
67, Newland Street, Witham, England, CM8 1AA

Director01 January 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Address

Change registered office address company with date old address new address.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person secretary company with name date.

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.