UKBizDB.co.uk

PGL (SUSSEX) LTD

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

This company is commonly known as Pgl (sussex) Ltd. The company was founded 21 years ago and was given the registration number 04529741. The firm's registered office is in EAST SUSSEX. You can find them at 25 Queens Road, Brighton, East Sussex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PGL (SUSSEX) LTD
Company Number:04529741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:25 Queens Road, Brighton, East Sussex, BN1 3YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Queens Road, Brighton, East Sussex, BN1 3YH

Secretary26 November 2018Active
25 Queens Road, Brighton, East Sussex, BN1 3YH

Director07 September 2017Active
25 Queens Road, Brighton, East Sussex, BN1 3YH

Director03 June 2019Active
25 Queens Road, Brighton, East Sussex, BN1 3YH

Director26 November 2018Active
25 Queens Road, Brighton, East Sussex, BN1 3YH

Director01 June 2020Active
25 Queens Road, Brighton, East Sussex, BN1 3YH

Director07 September 2017Active
58, Woodland Court, Dyke Road Avenue, Hove, United Kingdom, BN3 6DQ

Director01 August 2012Active
25 Queens Road, Brighton, East Sussex, BN1 3YH

Director06 September 2017Active
25 Queens Road, Brighton, East Sussex, BN1 3YH

Secretary07 June 2010Active
25 Queens Road, Brighton, East Sussex, BN1 3YH

Secretary02 June 2014Active
73 Cokeham Lane, Sompting, Lancing, BN15 9SJ

Secretary28 October 2002Active
21 The Combe, Eastbourne, BN20 9DB

Secretary05 June 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary09 September 2002Active
Walmley, North Drive, Angmering, United Kingdom,

Director02 June 2014Active
The Old Forge 2 Bell Road, Warnham, Horsham, RH12 3QL

Director28 October 2002Active
126 Lustrells Crescent, Saltdean, BN2 8FL

Director28 October 2002Active
Hayreed House, Bayleys Lane, Wilmington, Polegate, BN26 6RS

Director28 October 2002Active
1 Dean Close, Dean Court Road Rottingdean, Brighton, BN2 7DH

Director28 October 2002Active
25 Queens Road, Brighton, East Sussex, BN1 3YH

Director07 September 2017Active
17 Burford Close, Worthing, BN14 9RL

Director28 October 2002Active
25 Queens Road, Brighton, East Sussex, BN1 3YH

Director07 September 2017Active
Yaffle Cottage Old Domewood, Copthorne, Crawley, RH10 3HD

Director07 June 2004Active
Sanchael Harlequin Lane, Crowborough, TN6 1HU

Director28 October 2002Active
Newland Cottage The Foreshore, Itchenor, Chichester, PO20 7AE

Director02 June 2003Active
Yaffles 10, Alexandra Road, Burgess Hill, RH15 0EW

Director02 June 2003Active
31 Cedar Drive, Southwater, RH13 9UF

Director06 June 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director09 September 2002Active

People with Significant Control

Mr Christopher Lintern Moore
Notified on:13 June 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:25 Queens Road, East Sussex, BN1 3YH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-11-21Mortgage

Mortgage charge whole release with charge number.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person secretary company with name date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.