This company is commonly known as Pgl (201) Limited. The company was founded 33 years ago and was given the registration number 02531045. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, Worcestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PGL (201) LIMITED |
---|---|---|
Company Number | : | 02531045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Corporate Secretary | 26 November 2019 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 17 February 1999 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 31 March 2019 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 07 January 2005 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Secretary | 31 March 2005 | Active |
The Snead, Pensax, Abberley, WR6 6AG | Secretary | 29 January 1999 | Active |
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR | Secretary | - | Active |
6 Severn Way, Apperley, GL19 4DA | Secretary | 01 January 2001 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 17 February 1999 | Active |
18 Eldorado Road, Cheltenham, GL50 2PT | Director | 17 February 1999 | Active |
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR | Director | 11 November 1994 | Active |
Casey Cottage, Sandon, Stafford, ST18 0BY | Director | - | Active |
8 Vincent Avenue, Stratford Upon Avon, CV37 6SR | Director | 04 October 2004 | Active |
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY | Director | - | Active |
Pgl (202) Limited | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX |
Nature of control | : |
|
Pemberstone Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX |
Nature of control | : |
|
Andrew Martin Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | British |
Address | : | Whittington Hall, Worcester, WR5 2ZX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-27 | Capital | Legacy. | Download |
2023-07-27 | Insolvency | Legacy. | Download |
2023-07-27 | Resolution | Resolution. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-18 | Officers | Termination secretary company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Change person director company with change date. | Download |
2018-09-19 | Accounts | Accounts with accounts type small. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type small. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.