UKBizDB.co.uk

PGO GLOBAL SUPPLY CHAIN LIMITED

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

This company is commonly known as Pgo Global Supply Chain Limited. The company was founded 8 years ago and was given the registration number 10194457. The firm's registered office is in STOCKPORT. You can find them at Cheetham House Far Cromwell Road, Bredbury, Stockport, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PGO GLOBAL SUPPLY CHAIN LIMITED
Company Number:10194457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Cheetham House Far Cromwell Road, Bredbury, Stockport, England, SK6 2SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Heathermount, Broadheath, Altrincham, England, WA14 5ZP

Director26 February 2024Active
32, Dale Street, Rugby, England, CV21 2LP

Director01 April 2019Active
14, Heathermount, Broadheath, Altrincham, England, WA14 5ZP

Director20 September 2022Active
Unit A 89, Princess Street, Manchester, England, M1 4HT

Director16 March 2023Active
Cheetham House, Far Cromwell Road, Bredbury, Stockport, England, SK6 2SE

Director14 April 2019Active
Cheetham House, Far Cromwell Road, Bredbury, Stockport, England, SK6 2SE

Director15 June 2018Active
Second Floor 16, Nicholas Street, Manchester, M1 4EJ

Director02 January 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director23 May 2016Active

People with Significant Control

Ms Zhiyun Jian
Notified on:01 March 2023
Status:Active
Date of birth:May 1976
Nationality:Chinese
Country of residence:England
Address:16 The Nile, 24 City Road East, Manchester, England, M15 4TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wei Li
Notified on:14 April 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:35, Rimsdale Drive, Manchester, England, M40 0GN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Robert Boardman
Notified on:10 April 2019
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:32, Dale Street, Rugby, England, CV21 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Wei Li
Notified on:15 June 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:35, Rimsdale Drive, Manchester, England, M40 0GN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jun Ruan
Notified on:22 May 2017
Status:Active
Date of birth:January 1979
Nationality:Chinese
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Officers

Termination director company with name termination date.

Download
2024-05-24Address

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

Download
2024-05-24Officers

Appoint person director company with name date.

Download
2024-04-11Address

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

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-09Address

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

Download
2023-07-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Address

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

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-02-13Address

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

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.