Warning: file_put_contents(c/10775486f4f86e2aecc5e9061214f68a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
P.g.o. Logistics Limited, CW5 6PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P.G.O. LOGISTICS LIMITED

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

This company is commonly known as P.g.o. Logistics Limited. The company was founded 16 years ago and was given the registration number 06571651. The firm's registered office is in NANTWICH. You can find them at Unit 10, Alvaston Business Park, Nantwich, Cheshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:P.G.O. LOGISTICS LIMITED
Company Number:06571651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2008
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 10, Alvaston Business Park, Nantwich, Cheshire, England, CW5 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Casey Lane, Crewe, CW2 5NH

Director21 April 2008Active
6, Casey Lane, Basford, Crewe, United Kingdom, CW2 5NH

Secretary21 April 2008Active
6, Casey Lane, Basford, Crewe, CW2 5NH

Director01 September 2009Active
34, Chestnut Avenue, Shavington, Crewe, CW2 5BJ

Director01 September 2009Active
34, Chesnut Avenue, Shavington, Crewe, United Kingdom, CW2 5BJ

Director21 April 2008Active

People with Significant Control

Mr Paul Thomas Ogden
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Unit 10, Alvaston Business Park, Nantwich, England, CW5 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Ogden
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Unit 10, Alvaston Business Park, Nantwich, England, CW5 6PF
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 (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
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-29Dissolution

Dissolution application strike off company.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Resolution

Resolution.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Address

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

Download
2016-10-13Officers

Termination director company with name termination date.

Download
2016-10-13Officers

Termination secretary company with name termination date.

Download
2016-10-13Officers

Termination director company with name termination date.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Capital

Capital variation of rights attached to shares.

Download
2014-08-07Capital

Capital name of class of shares.

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.