This company is commonly known as Pgl Pipelines Limited. The company was founded 17 years ago and was given the registration number 06020071. The firm's registered office is in LEIGH. You can find them at Unit B12 Derwent Way, Moss Industrial Estate, Leigh, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PGL PIPELINES LIMITED |
---|---|---|
Company Number | : | 06020071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B12 Derwent Way, Moss Industrial Estate, Leigh, England, WN7 3PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2a, Penketh Place, Pimbo Industrial Estate, Skelmersdale, England, WN8 9QY | Secretary | 06 December 2006 | Active |
Unit 2a, Penketh Place, Pimbo Industrial Estate, Skelmersdale, England, WN8 9QY | Director | 12 January 2015 | Active |
Unit B12 Derwent Way, Walter Leigh Way, Moss Industrial Estate, Leigh, England, WN7 3PT | Director | 01 December 2016 | Active |
Unit 2a, Penketh Place, Pimbo Industrial Estate, Skelmersdale, England, WN8 9QY | Director | 27 April 2016 | Active |
Unit 2a, Penketh Place, Pimbo Industrial Estate, Skelmersdale, England, WN8 9QY | Director | 06 December 2006 | Active |
Mr Philip Graham Ling | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, Penketh Place, Skelmersdale, England, WN8 9QY |
Nature of control | : |
|
Mrs Julie Ling | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, Penketh Place, Skelmersdale, England, WN8 9QY |
Nature of control | : |
|
Mr Aaron Lyell Ashbarry | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, Penketh Place, Skelmersdale, England, WN8 9QY |
Nature of control | : |
|
Mrs Lyndsey Clare Ashbarry | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, Penketh Place, Skelmersdale, England, WN8 9QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Miscellaneous | Court order. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2020-02-07 | Officers | Change person secretary company with change date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.