UKBizDB.co.uk

PG DORMANT (NO 5) LIMITED

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

This company is commonly known as Pg Dormant (no 5) Limited. The company was founded 42 years ago and was given the registration number 01621367. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PG DORMANT (NO 5) LIMITED
Company Number:01621367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 September 2006Active
1 Wythall Green Way, Wythall, Birmingham, B47 6WG

Director01 June 2021Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director31 December 2022Active
Faru Mill Lane, Lower Slaughter, Cheltenham, GL54 2HX

Secretary01 January 1996Active
24 Rushbrook Road, Stratford Upon Avon, CV37 7JW

Secretary01 January 1994Active
203 Moor Green Lane, Moseley, Birmingham, B13 8NT

Secretary23 February 2000Active
7, The Rickyard, Easenhall, CV23 0JN

Secretary01 November 2004Active
28 Naseby Road, Solihull, B91 2DR

Secretary-Active
26 Park Avenue, Solihull, B91 3EJ

Secretary01 August 1996Active
Cornerways, Rookery Lane Lowsonford, Henley In Arden, B95 5ER

Director21 November 2001Active
Faru Mill Lane, Lower Slaughter, Cheltenham, GL54 2HX

Director01 August 1995Active
24 Rushbrook Road, Stratford Upon Avon, CV37 7JW

Director-Active
Hill House, Broom Close, Esher, KT12 9ET

Director04 April 2002Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director15 June 1998Active
2 Pheasant Field, Hale Village, Liverpool, L24 5SD

Director06 September 2005Active
Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, PH3 1JS

Director06 September 2005Active
203 Moor Green Lane, Moseley, Birmingham, B13 8NT

Director21 November 2001Active
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR

Director06 September 2005Active
Byeways, Neston, South Wirral, CH64 7TA

Director06 September 2005Active
10 Hughenden Gardens, Hyndland, Glasgow, G12 9XW

Director18 March 2002Active
28 Church Road Sneyd Park, Stoke Bishop, Bristol, BS9 1QP

Director24 February 1999Active
28 Naseby Road, Solihull, B91 2DR

Director-Active
Binton Grange, Binton, Stratford Upon Avon, CV37 9TN

Director-Active
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA

Director18 July 2008Active
TN5

Director06 September 2005Active
10 Westwood Avenue, Giffnock, Glasgow, G46 7PD

Director16 October 2000Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 January 2008Active
Long Close, Main Road, Temple Cloud, Bristol, BS39 5DH

Director18 January 2001Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 October 2012Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director19 December 2008Active
Ely House, Ely Grange, Frant, Tunbridge Wells, TN3 9DY

Director30 August 2006Active
Chesnam House, Copthill Lane, Kingswood, KT20 6HL

Director28 June 2001Active
Vicarage Farmhouse, Pillerton Hersey, Wrwickshire, CV35 0QA

Director-Active
1, Wythall Green Way, Wythall Green, Birmingham, England, B47 6WG

Director30 September 2017Active
High Meadow, Alderminster, Stratford Upon Avon, CV37 8NX

Director03 March 2004Active

People with Significant Control

Pearl Life Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Change of name

Certificate change of name company.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-20Incorporation

Memorandum articles.

Download
2022-01-20Change of constitution

Statement of companys objects.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2017-12-08Resolution

Resolution.

Download
2017-12-08Change of name

Change of name notice.

Download
2017-11-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.