UKBizDB.co.uk

PMGI LIMITED

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

This company is commonly known as Pmgi Limited. The company was founded 51 years ago and was given the registration number 01073408. The firm's registered office is in LICHFIELD. You can find them at Alexandra House, Queen Street, Lichfield, Staffordshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PMGI LIMITED
Company Number:01073408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Alexandra House, Queen Street, Lichfield, Staffordshire, WS13 6QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Secretary01 March 2024Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director01 March 2024Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director02 March 2021Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director01 March 2024Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director01 March 2024Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director01 March 2024Active
Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Secretary29 June 2007Active
43 Caldy Road, West Kirby, Wirral, CH48 2HF

Secretary-Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Corporate Secretary01 October 2020Active
Red Hill House, Park Road, Spofforth, Harrogate, HG3 1BS

Director29 June 2007Active
Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Director09 November 2010Active
Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Director16 October 2017Active
30, Wyvern Road, Sutton Coldfield, B74 2PT

Director29 June 2007Active
Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Director13 March 2013Active
Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Director29 June 2007Active
16 Hollow Vale Drive, Reddish Vale, Stockport, SK5 6YH

Director-Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director01 October 2020Active
24, Horner Avenue, Fradley, Lichfield, United Kingdom, WS13 8TR

Director27 November 2008Active
Police Mutual Assurance Society Limited, Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Director31 July 2018Active
Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Director14 April 2009Active
Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Director20 April 2011Active
43 Caldy Road, West Kirby, Wirral, CH48 2HF

Director-Active
8 Cheedon Close, Dorridge, B93 8RJ

Director28 May 2009Active
23, Fisherwick Road, Whittington, Lichfield, United Kingdom, WS14 9LL

Director13 January 2010Active
Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Director18 June 2019Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director12 May 2022Active
21 Barn Hey, Hoylake, Wirral, L47 4DF

Director-Active
9 Woodlands Road, Parkgate, South Wirral, CH64 6RT

Director-Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director01 October 2020Active
Flat 5, Russell Square Mansions, 122 Southampton Row, London, United Kingdom, WC1B 5AE

Director28 October 2008Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 January 2023Active
Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Director25 February 2020Active
Damswood Cottage, Miry Lane Parbold, Wigan, WN8 7TA

Director-Active
Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Director21 December 2017Active
Alexandra House, Queen Street, Lichfield, United Kingdom, WS13 6QS

Director17 September 2013Active

People with Significant Control

Bspoke Uniformed Services Limited
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:Brookfield Court, Selby Road, Leeds, England, LS25 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Pm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4BY
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 (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
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person secretary company with name date.

Download
2024-03-01Address

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

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-29Capital

Second filing capital allotment shares.

Download
2024-02-29Capital

Second filing capital allotment shares.

Download
2024-02-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-29Capital

Second filing capital allotment shares.

Download
2024-02-29Capital

Second filing capital allotment shares.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Incorporation

Memorandum articles.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-27Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.