UKBizDB.co.uk

PGTEX UK LTD

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

This company is commonly known as Pgtex Uk Ltd. The company was founded 6 years ago and was given the registration number 11415827. The firm's registered office is in MANCHESTER. You can find them at Mm2 Appartments, 68 Pickford Street, Manchester, . This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:PGTEX UK LTD
Company Number:11415827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear
  • 14132 - Manufacture of other women's outerwear
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Mm2 Appartments, 68 Pickford Street, Manchester, England, M4 5BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mm2 Appartments, 68 Pickford Street, Manchester, England, M4 5BT

Director06 August 2020Active
Mm2 Appartments, 68 Pickford Street, Manchester, England, M4 5BT

Director23 August 2018Active
51, Advent Way, Manchester, United Kingdom, M4 7LQ

Director14 June 2018Active

People with Significant Control

Mrs Ana Paula Mendes Valente Chaudary
Notified on:06 August 2020
Status:Active
Date of birth:May 1968
Nationality:Portuguese
Country of residence:England
Address:Mm2 Appartments, 68 Pickford Street, Manchester, England, M4 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paula Valente Chaudry
Notified on:23 August 2018
Status:Active
Date of birth:May 1968
Nationality:Portuguese
Country of residence:England
Address:Mm2 Appartments, 68 Pickford Street, Manchester, England, M4 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Maria Valente Chaudary
Notified on:14 June 2018
Status:Active
Date of birth:June 1995
Nationality:Portuguese
Country of residence:United Kingdom
Address:51, Advent Way, Manchester, United Kingdom, M4 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Address

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

Download
2018-10-11Resolution

Resolution.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-06-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.