UKBizDB.co.uk

PG GLOBAL LIMITED

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

This company is commonly known as Pg Global Limited. The company was founded 5 years ago and was given the registration number 11506270. The firm's registered office is in BRENTWOOD. You can find them at Jubilee House The Drive, Great Warley, Brentwood, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PG GLOBAL LIMITED
Company Number:11506270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Jubilee House The Drive, Great Warley, Brentwood, England, CM13 3FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Broadstrood, Loughton, United Kingdom, IG10 2SB

Director08 August 2018Active

People with Significant Control

Mr James Stephen Sammut
Notified on:01 January 2024
Status:Active
Date of birth:July 1972
Nationality:British,Maltese
Country of residence:United Kingdom
Address:32, Broadstrood, Loughton, United Kingdom, IG10 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Js Holdings Ltd
Notified on:25 January 2019
Status:Active
Country of residence:Malta
Address:Office 4, 15 Naxxar Road, Birkirkara, Malta,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Bricks And Malta Limited
Notified on:25 January 2019
Status:Active
Country of residence:Malta
Address:15, Naxxar Road, Birkirkaka, Malta,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Kieron Jamie Williams
Notified on:25 January 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Malta
Address:36, Triq Ix-Xiber, Ibrag, Malta,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Stephen Sammut
Notified on:08 August 2018
Status:Active
Date of birth:July 1972
Nationality:British,Maltese
Country of residence:United Kingdom
Address:32, Broadstrood, Loughton, United Kingdom, IG10 2SB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Address

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

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2023-04-09Address

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

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Address

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

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Change account reference date company current extended.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Capital

Capital redomination of shares.

Download

Copyright © 2024. All rights reserved.