PG INTERNATIONAL LIMITED
Overview
Company Name | PG INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00688533 |
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 INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PG INTERNATIONAL LIMITED located?
Registered Office Address | Origin One 108 High Street RH10 1BD Crawley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PG INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
PG INTERNATIONAL PLC | Mar 25, 2002 | Mar 25, 2002 |
PENNY AND GILES INTERNATIONAL PLC | Mar 30, 1961 | Mar 30, 1961 |
What are the latest accounts for PG INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PG INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for PG INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Angus Edward Iveson on Nov 12, 2020 | 2 pages | CH01 | ||
Appointment of Mr Angus Iveson as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Allam as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Northwood Park Gatwick Road Crawley West Sussex RH10 9XN to Origin One 108 High Street Crawley RH10 1BD on Feb 14, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Mr Jonathan Allam as a director on Jun 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Eric George Hutchinson as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Director's details changed for Ms Paula Bell on Jul 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||
Appointment of Ms Paula Bell as a director on Sep 06, 2016 | 2 pages | AP01 | ||
Who are the officers of PG INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IVESON, Angus Edward | Secretary | 108 High Street RH10 1BD Crawley Origin One England | 194907210001 | |||||||
BELL, Paula | Director | 108 High Street RH10 1BD Crawley Origin One England | England | British | Director | 116712890012 | ||||
IVESON, Angus Edward | Director | 108 High Street RH10 1BD Crawley Origin One England | England | British | Solicitor | 274851200001 | ||||
ANSCOMBE, Michael John | Secretary | 78 Windmill Drive BN1 5HJ Brighton East Sussex | British | 69734680001 | ||||||
ARNAOUTI, Michael | Secretary | 87 Ditton Road KT6 6RJ Surbiton Surrey | British | 539040004 | ||||||
GIBBS, Kenneth William Alexander | Secretary | 3 Mount Pleasant Drive Bransgore BH23 8BZ Christchurch Dorset | British | 14231850001 | ||||||
THOMAS, Luke | Secretary | 15 Brook Road CR7 7RD Thornton Heath Surrey | British | 48375440002 | ||||||
WHITING, Rachel Elizabeth | Secretary | Flintwell House Novington Lane, East Chiltington BN7 3AT Lewes East Sussex | British | Chartered Accountant | 136115480001 | |||||
ALLAM, Jonathan | Director | 108 High Street RH10 1BD Crawley Origin One England | England | British | Chartered Accountant | 260158670001 | ||||
CROMPTON, Paul | Director | 104 West Way BH9 3DZ Bournemouth Dorset | British | Chartered Accountant | 40362150001 | |||||
DIXON, James Maurice | Director | Heathlands Manchester Road Sway SO41 6AS Lymington Hampshire | British | Engineer | 14231860001 | |||||
EARDLEY, Paul Rex | Director | Hedgerow Orchard Way RH17 5ST Warninglid West Sussex | British | Solicitor | 74477320005 | |||||
EVANS, Timothy Richard | Director | 2 Bramblewood Close Thornhill CF4 9DN Cardiff South Glamorgan | British | Accountant | 8673540001 | |||||
FREELAND, Roy Alan | Director | Smallwood Crossway Shawford SO21 2BZ Winchester Hampshire | England | British | Director | 101002270001 | ||||
GADSDEN, Peter Drury Haggerston, Sir | Director | 606 Gilbert House Barbican EC2Y 8BD London | British | Company Director | 2052880001 | |||||
GIBBS, Kenneth William Alexander | Director | 3 Mount Pleasant Drive Bransgore BH23 8BZ Christchurch Dorset | British | Certified Accountant | 14231850001 | |||||
HUTCHINSON, Eric George | Director | Hurstwood Farmhouse Broadhurst Manor Road RH17 7BG Horsted Keynes West Sussex | England | British | Accountant | 67884250001 | ||||
MALPAS, John Peter Ramsden | Director | 48 Berwyn Road TW10 5BS Richmond Surrey | British | Company Director | 45104510001 | |||||
MCCARTHY, Colin Michael | Director | Badgers Glory Domewood RH10 3HF Copthorne Sussex | British | Director | 539060001 | |||||
PENNY, William Alfred, Professor | Director | Beachern Wood SO42 7QD Brockenhurst Hampshire | British | Company Director | 13785430001 | |||||
WESTHEAD, John Michael, Dr | Director | 6 Weatherby Mews Bolton Gardens SW5 0JG London | British | Director | 540740002 | |||||
WHITING, Rachel Elizabeth | Director | Flintwell House Novington Lane, East Chiltington BN7 3AT Lewes East Sussex | England | British | Chartered Accountant | 136115480001 | ||||
WILLS, Roger Wylie | Director | 19 Hillside Drive BH23 2RS Christchurch Dorset | English | Engineer | 14231880001 |
Who are the persons with significant control of PG INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spirent Communications Plc | Apr 06, 2016 | Northwood Park, Gatwick Road RH10 9XN Crawley Northwood Park 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