UKBizDB.co.uk

PMG SERVICES (BRISTOL) LIMITED

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

This company is commonly known as Pmg Services (bristol) Limited. The company was founded 20 years ago and was given the registration number 04775580. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PMG SERVICES (BRISTOL) LIMITED
Company Number:04775580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Secretary01 July 2013Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director23 May 2003Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director23 May 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 May 2003Active
7, Balmoral Road, St Andrews, Bristol, United Kingdom, BS7 9AX

Secretary23 May 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 May 2003Active

People with Significant Control

Pmg Group Sw Ltd
Notified on:27 February 2024
Status:Active
Country of residence:England
Address:Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Bernadette Frances Mcguinness
Notified on:06 April 2017
Status:Active
Date of birth:October 1958
Nationality:Irish
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Mcguinness
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:Irish
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY
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 (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
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Resolution

Resolution.

Download
2022-05-11Change of constitution

Statement of companys objects.

Download
2022-05-11Incorporation

Memorandum articles.

Download
2022-05-10Capital

Capital name of class of shares.

Download
2022-05-09Capital

Capital variation of rights attached to shares.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-05-12Confirmation statement

Confirmation statement.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Address

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

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.