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.
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 | : |
|
Registered Address | : | Jubilee House The Drive, Great Warley, Brentwood, England, CM13 3FR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Broadstrood, Loughton, United Kingdom, IG10 2SB | Director | 08 August 2018 | Active |
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 | : |
|
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 | : |
|
Bricks And Malta Limited | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | 15, Naxxar Road, Birkirkaka, Malta, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Change account reference date company current extended. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-20 | Capital | Capital redomination of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.