UKBizDB.co.uk

PGAM ADVANCED TECHNOLOGIES LIMITED

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

This company is commonly known as Pgam Advanced Technologies Limited. The company was founded 24 years ago and was given the registration number 03867353. The firm's registered office is in WARWICK. You can find them at 18 Lake View House Wilton Drive, Tournament Fields, Warwick, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PGAM ADVANCED TECHNOLOGIES LIMITED
Company Number:03867353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:18 Lake View House Wilton Drive, Tournament Fields, Warwick, CV34 6RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Corporate Secretary11 June 2015Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director11 November 2022Active
9 Eglinton Drive, Chelmsford, CM2 6WT

Secretary24 October 2002Active
26 Anchor Reach, South Woodham Ferrers, Chelmsford, CM3 5GS

Secretary28 October 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 October 1999Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director11 December 2020Active
20 Norton Green Lane, Knowle, Solihull, England, B93 8PL

Director20 June 2007Active
20 Norton Green Lane, Knowle, B93 8HF

Director28 October 1999Active
Beekebreite 18-20, D49124 Georesmarienhutte, Germany,

Director09 February 2000Active
Neville House, 42-46 Hagley Rd, Birmingham, United Kingdom, B16 8PE

Director04 January 2021Active
Beekebreite 18-20, Georgsmarienhune, D49124, Germany,

Director11 November 2004Active
Beekebreite 18-20, D49124 Georgsmarienhuite, Germany,

Director09 February 2000Active
26 Anchor Reach, South Woodham Ferrers, Chelmsford, CM3 5GS

Director28 October 1999Active
1900 N Atlantic Blrd \102, Fr Laudendale, Usa,

Director01 July 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 October 1999Active

People with Significant Control

Mrs Nina Welp
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:German
Country of residence:Germany
Address:Sandesch 2, Osnabrueck, Germany, 49076
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Address

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

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-04-30Address

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

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Change corporate secretary company with change date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-12-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-18Change of name

Change of name notice.

Download
2020-11-10Accounts

Change account reference date company current shortened.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2019-11-26Accounts

Change account reference date company current extended.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.