UKBizDB.co.uk

PGL (201) LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary26 November 2019Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director17 February 1999Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director31 March 2019Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director07 January 2005Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Secretary31 March 2005Active
The Snead, Pensax, Abberley, WR6 6AG

Secretary29 January 1999Active
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR

Secretary-Active
6 Severn Way, Apperley, GL19 4DA

Secretary01 January 2001Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director17 February 1999Active
18 Eldorado Road, Cheltenham, GL50 2PT

Director17 February 1999Active
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR

Director11 November 1994Active
Casey Cottage, Sandon, Stafford, ST18 0BY

Director-Active
8 Vincent Avenue, Stratford Upon Avon, CV37 6SR

Director04 October 2004Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Capital

Capital statement capital company with date currency figure.

Download
2023-07-27Capital

Legacy.

Download
2023-07-27Insolvency

Legacy.

Download
2023-07-27Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint corporate secretary company with name date.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.