PG DORMANT (NO 6) LIMITED

PG DORMANT (NO 6) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePG DORMANT (NO 6) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00165018
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PG DORMANT (NO 6) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PG DORMANT (NO 6) LIMITED located?

    Registered Office Address
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PG DORMANT (NO 6) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX LIFE CA LIMITEDMar 07, 2024Mar 07, 2024
    PG DORMANT (NO 6) LIMITEDDec 08, 2017Dec 08, 2017
    PHOENIX WEALTH SERVICES LIMITEDNov 10, 2017Nov 10, 2017
    BRADFORD INSURANCE COMPANY LIMITEDMar 09, 1920Mar 09, 1920

    What are the latest accounts for PG DORMANT (NO 6) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PG DORMANT (NO 6) LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2025
    Next Confirmation Statement DueOct 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2024
    OverdueNo

    What are the latest filings for PG DORMANT (NO 6) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Certificate of change of name

    Company name changed phoenix life ca LIMITED\certificate issued on 18/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2024

    RES15

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024

    2 pagesAP01

    Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Certificate of change of name

    Company name changed pg dormant (no 6) LIMITED\certificate issued on 07/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2024

    RES15

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Moss as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of Mr James Bryan Buffham as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 03, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 03, 2018 with updates

    4 pagesCS01

    Who are the officers of PG DORMANT (NO 6) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    BUFFHAM, James Bryan
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    United KingdomBritishAccountant271352870001
    DOSANJH, Kulbinder Kaur
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    United KingdomBritishCompany Secretary231199720003
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    BRIERLEY, Heather Gwendolyn
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    Secretary
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    British72090290001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    MILLER, Jan Victor
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    Secretary
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    British31687720002
    WILLS, Eric Roland
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    Secretary
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    British484010001
    WILMAN, Jennifer Jane
    Turnberry House
    Northop Country Park Northop
    CH7 6WD Mold
    Clwyd
    Secretary
    Turnberry House
    Northop Country Park Northop
    CH7 6WD Mold
    Clwyd
    British100783210001
    YOUNG, Bernadette Clare
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    Secretary
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    British52675260002
    BIGGS, Michael Nicholas
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    Director
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    United KingdomBritishCompany Director169003260001
    BRADBURN, William John
    Stone Cottage
    Plough Lane
    CH3 7PT Christleton
    Chester
    Director
    Stone Cottage
    Plough Lane
    CH3 7PT Christleton
    Chester
    BritishDirector Ifa Market145376670001
    BROUGHTON, Stephen William
    Hempstead Cottage Oaks Lane
    Mid Holmwood
    RH5 4ES Dorking
    Surrey
    Director
    Hempstead Cottage Oaks Lane
    Mid Holmwood
    RH5 4ES Dorking
    Surrey
    BritishInsurance Manager44283370001
    CALVER, Ronald
    Constantia
    Queens Drive
    L60 6SH Heswall
    Wirral
    Director
    Constantia
    Queens Drive
    L60 6SH Heswall
    Wirral
    United KingdomBritishOperations Director37627040002
    CARNIE, Jill
    Rowans
    Church Lane
    BN44 3HP Upper Beeding
    West Sussex
    Director
    Rowans
    Church Lane
    BN44 3HP Upper Beeding
    West Sussex
    EnglandBritishDirector, Customer Development69400710001
    CLIFFE, Roger Stanley
    Russets
    Thakeham Copse
    RH20 3PW Storrington
    West Sussex
    Director
    Russets
    Thakeham Copse
    RH20 3PW Storrington
    West Sussex
    BritishInsurance Manager27418460001
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    BritishCompany Director88183990001
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritishAccountant89585440001
    CRITICOS, Nick
    40 Elsynge Road
    SW18 2HN London
    Director
    40 Elsynge Road
    SW18 2HN London
    South AfricanManager56140010002
    DAVIDSON, Anthony Beverley
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    Director
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    United KingdomBritishChartered Accountant61933730002
    DAVIDSON, Robert Targett
    Fernshaw
    Harborough Gorse Harborough Hill
    FERN SHA West Chiltington
    West Sussex
    Director
    Fernshaw
    Harborough Gorse Harborough Hill
    FERN SHA West Chiltington
    West Sussex
    BritishInsurance Manager10561780001
    EGAN, Philip Stephen
    3 The Woodcotes
    Bromborough
    CH62 6ER Wirral
    Merseyside
    Director
    3 The Woodcotes
    Bromborough
    CH62 6ER Wirral
    Merseyside
    United KingdomBritishAccountant197698020001
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritishDirector144264940001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritishChartered Accountant100783270001
    HALL, Brian John
    Norman's Keep
    Doomsday Garden
    RH13 6LB Horsham
    West Sussex
    Director
    Norman's Keep
    Doomsday Garden
    RH13 6LB Horsham
    West Sussex
    EnglandBritishInsurance Manager97950900001
    HANBY, Peter Nicholas
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    Director
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    BritishDirector1553180001
    HAYES, Thomas Arthur
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    Director
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    BritishInsurance Manager813400005
    KEANE, John Joseph
    233 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    Director
    233 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    IrishDirector People & Customers69495780002
    KERR, Andrew
    Overwood House
    Parkgate Road
    CH1 6NE Mollington
    Chester
    Director
    Overwood House
    Parkgate Road
    CH1 6NE Mollington
    Chester
    EnglandBritishActuary69370020002
    KIPLING, Michael Robert
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritishActuary89585620002
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritishDirector83541890001
    MAIDENS, Ian Graham
    TN5
    Director
    TN5
    United KingdomBritishActuary103576480002
    MATTHEWS, Fiona
    Bowling Alley Farm
    Commonside
    WA6 9HA Alvanly
    Cheshire
    Director
    Bowling Alley Farm
    Commonside
    WA6 9HA Alvanly
    Cheshire
    UkBritishDirector143208680001
    MCDONNELL, Patrick Francis
    Pine Chase Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    Director
    Pine Chase Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    EnglandIrishAccountant145711380001

    Who are the persons with significant control of PG DORMANT (NO 6) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4560778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0