UKBizDB.co.uk

PGL FLOORING REALISATIONS LIMITED

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

This company is commonly known as Pgl Flooring Realisations Limited. The company was founded 23 years ago and was given the registration number 04153121. The firm's registered office is in BRISTOL. You can find them at C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:PGL FLOORING REALISATIONS LIMITED
Company Number:04153121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 February 2001
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director01 March 2016Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director04 February 2008Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director10 October 2012Active
The Thatched Cottage, Wortley, Wotton-Under-Edge, England, GL12 7QP

Director01 July 2017Active
32 Clitherow Gardens, Crawley, RH10 6TT

Secretary02 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 February 2001Active
32 Clitherow Gardens, Crawley, RH10 6TT

Director02 February 2001Active
Loxswood, Vincent Lane, Dorking, RH4 3HF

Director02 February 2001Active
Farm Cottage, Westcott Road, Dorking, RH4 3EB

Director02 February 2001Active
Selsey Cottage, Main Road, Easter Compton, Bristol, United Kingdom, BS35 5SJ

Director01 November 2012Active
Cross Keys Cottage, 16 Cross Keys, Corsham, SN13 0DT

Director01 June 2006Active
4 Kenley Mews Station Road, Kenley, CR8 5JA

Director21 November 2007Active
54 Eldon Road, Caterham, CR3 5JR

Director01 June 2006Active
Newlands, Wicken Bonhunt, Saffron Walden, CB11 3UL

Director02 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 February 2001Active

People with Significant Control

Polydeck Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-07-14Gazette

Gazette dissolved liquidation.

Download
2022-04-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-01-10Insolvency

Liquidation in administration progress report.

Download
2018-11-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-08-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-08-02Insolvency

Liquidation in administration proposals.

Download
2018-07-30Resolution

Resolution.

Download
2018-07-30Change of name

Change of name notice.

Download
2018-06-15Address

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

Download
2018-06-13Insolvency

Liquidation in administration appointment of administrator.

Download
2018-02-28Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Change person director company with change date.

Download
2017-11-03Officers

Change person director company with change date.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-07-11Resolution

Resolution.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.