UKBizDB.co.uk

PGB ASSET HOLDINGS LIMITED

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

This company is commonly known as Pgb Asset Holdings Limited. The company was founded 10 years ago and was given the registration number 08617974. The firm's registered office is in HITCHIN. You can find them at Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PGB ASSET HOLDINGS LIMITED
Company Number:08617974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW

Secretary01 August 2022Active
Unit 1 The Cam Centre, Wilbury Way, Hitchin, United Kingdom, SG4 0TW

Director22 July 2013Active
Unit 4, The Maxet Suite, Ardent House, Gates Way, Stevenage, England, SG1 3DT

Director22 July 2013Active

People with Significant Control

Mr Peter Gordon Bracey
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Gordon Bracey
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Gordon Bracey
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW
Nature of control:
  • 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 (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
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Appoint person secretary company with name date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-13Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.