PG DORMANT (NO 6) LIMITED
Overview
Company Name | PG DORMANT (NO 6) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00165018 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PG DORMANT (NO 6) LIMITED?
Company Name | From | Until |
---|---|---|
PHOENIX LIFE CA LIMITED | Mar 07, 2024 | Mar 07, 2024 |
PG DORMANT (NO 6) LIMITED | Dec 08, 2017 | Dec 08, 2017 |
PHOENIX WEALTH SERVICES LIMITED | Nov 10, 2017 | Nov 10, 2017 |
BRADFORD INSURANCE COMPANY LIMITED | Mar 09, 1920 | Mar 09, 1920 |
What are the latest accounts for PG DORMANT (NO 6) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PG DORMANT (NO 6) LIMITED?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for PG DORMANT (NO 6) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed phoenix life ca LIMITED\certificate issued on 18/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed pg dormant (no 6) LIMITED\certificate issued on 07/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Bryan Buffham as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of PG DORMANT (NO 6) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | 115204320002 | |||||||
BUFFHAM, James Bryan | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | United Kingdom | British | Accountant | 271352870001 | ||||
DOSANJH, Kulbinder Kaur | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | United Kingdom | British | Company Secretary | 231199720003 | ||||
BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||
BRIERLEY, Heather Gwendolyn | Secretary | 5 Cygnets Close RH1 2QE Redhill Surrey | British | 72090290001 | ||||||
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
MILLER, Jan Victor | Secretary | 5 Robin Hill Drive Elmstead Woods BR7 5ER Chislehurst Kent | British | 31687720002 | ||||||
WILLS, Eric Roland | Secretary | 2 Chestnut Avenue Southborough TN4 0BP Tunbridge Wells Kent | British | 484010001 | ||||||
WILMAN, Jennifer Jane | Secretary | Turnberry House Northop Country Park Northop CH7 6WD Mold Clwyd | British | 100783210001 | ||||||
YOUNG, Bernadette Clare | Secretary | 21 Kent View Avenue SS9 1HE Leigh On Sea Essex | British | 52675260002 | ||||||
BIGGS, Michael Nicholas | Director | The Red House Little Almshoe St Ippollitts SG4 7NP Hitchin Hertfordshire | United Kingdom | British | Company Director | 169003260001 | ||||
BRADBURN, William John | Director | Stone Cottage Plough Lane CH3 7PT Christleton Chester | British | Director Ifa Market | 145376670001 | |||||
BROUGHTON, Stephen William | Director | Hempstead Cottage Oaks Lane Mid Holmwood RH5 4ES Dorking Surrey | British | Insurance Manager | 44283370001 | |||||
CALVER, Ronald | Director | Constantia Queens Drive L60 6SH Heswall Wirral | United Kingdom | British | Operations Director | 37627040002 | ||||
CARNIE, Jill | Director | Rowans Church Lane BN44 3HP Upper Beeding West Sussex | England | British | Director, Customer Development | 69400710001 | ||||
CLIFFE, Roger Stanley | Director | Russets Thakeham Copse RH20 3PW Storrington West Sussex | British | Insurance Manager | 27418460001 | |||||
COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | Company Director | 88183990001 | |||||
CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | Accountant | 89585440001 | ||||
CRITICOS, Nick | Director | 40 Elsynge Road SW18 2HN London | South African | Manager | 56140010002 | |||||
DAVIDSON, Anthony Beverley | Director | Pinnerwood Estate Castleton Road,Tullibardine PH3 1JS Auchterarder Perthshire | United Kingdom | British | Chartered Accountant | 61933730002 | ||||
DAVIDSON, Robert Targett | Director | Fernshaw Harborough Gorse Harborough Hill FERN SHA West Chiltington West Sussex | British | Insurance Manager | 10561780001 | |||||
EGAN, Philip Stephen | Director | 3 The Woodcotes Bromborough CH62 6ER Wirral Merseyside | United Kingdom | British | Accountant | 197698020001 | ||||
FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | Director | 144264940001 | ||||
GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | Chartered Accountant | 100783270001 | ||||
HALL, Brian John | Director | Norman's Keep Doomsday Garden RH13 6LB Horsham West Sussex | England | British | Insurance Manager | 97950900001 | ||||
HANBY, Peter Nicholas | Director | 12 Battledown Close GL52 6RD Cheltenham Gloucestershire | British | Director | 1553180001 | |||||
HAYES, Thomas Arthur | Director | Oak House Colchester Road CO7 7PH Ardleigh Essex | British | Insurance Manager | 813400005 | |||||
KEANE, John Joseph | Director | 233 The Colonnades Albert Dock L3 4AB Liverpool Merseyside | Irish | Director People & Customers | 69495780002 | |||||
KERR, Andrew | Director | Overwood House Parkgate Road CH1 6NE Mollington Chester | England | British | Actuary | 69370020002 | ||||
KIPLING, Michael Robert | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | Actuary | 89585620002 | ||||
LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | Director | 83541890001 | ||||
MAIDENS, Ian Graham | Director | TN5 | United Kingdom | British | Actuary | 103576480002 | ||||
MATTHEWS, Fiona | Director | Bowling Alley Farm Commonside WA6 9HA Alvanly Cheshire | Uk | British | Director | 143208680001 | ||||
MCDONNELL, Patrick Francis | Director | Pine Chase Mill Lane Cuddington CW8 2TA Northwich Cheshire | England | Irish | Accountant | 145711380001 |
Who are the persons with significant control of PG DORMANT (NO 6) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pearl Life Holdings Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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