UKBizDB.co.uk

PMG LIMITED

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

This company is commonly known as Pmg Limited. The company was founded 17 years ago and was given the registration number 05926633. The firm's registered office is in CARDIFF. You can find them at 2a Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PMG LIMITED
Company Number:05926633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 September 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2a Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Cathedral Road, Cardiff, Wales, CF11 9LJ

Secretary01 September 2023Active
28, Cathedral Road, Cardiff, Wales, CF11 9LJ

Director06 September 2006Active
2a, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Secretary31 August 2011Active
3, Mill Road, Llanishen, Cardiff, Wales, CF14 0RA

Secretary06 September 2006Active
2a, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

Director06 September 2006Active
2a, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Director11 February 2011Active
2a, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Director11 February 2011Active
2a, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Director11 February 2011Active
2a, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Director11 February 2011Active
11b Cyncoed Rise, Cyncoed, Cardiff, CF23 6SF

Director06 September 2006Active
2a, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Director11 February 2011Active

People with Significant Control

Mr Michael Robert Hall
Notified on:01 July 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Wales
Address:28, Cathedral Road, Cardiff, Wales, CF11 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette filings brought up to date.

Download
2024-02-06Accounts

Accounts with accounts type micro entity.

Download
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2024-02-04Accounts

Accounts with accounts type micro entity.

Download
2024-01-21Address

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

Download
2024-01-21Officers

Appoint person secretary company with name date.

Download
2024-01-21Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination secretary company with name termination date.

Download
2021-12-25Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-07-27Gazette

Gazette filings brought up to date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-22Gazette

Gazette filings brought up to date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Gazette

Gazette filings brought up to date.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.