P.G.S. SUPPLIES LIMITED
Overview
| Company Name | P.G.S. SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02643624 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P.G.S. SUPPLIES LIMITED?
- manufacture of canvas goods, sacks, etc. (13922) / Manufacturing
Where is P.G.S. SUPPLIES LIMITED located?
| Registered Office Address | Broadfield House 18 Broadfield Road S8 0XJ Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P.G.S. SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLOWREADY LIMITED | Sep 06, 1991 | Sep 06, 1991 |
What are the latest accounts for P.G.S. SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2020 |
What are the latest filings for P.G.S. SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Prospect Works Worthing Road Sheffield S9 3JB to Broadfield House 18 Broadfield Road Sheffield S8 0XJ on Aug 04, 2022 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2020 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2017 | 8 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 24, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 24, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 24, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of P.G.S. SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SNAPE, Colin Anthony | Secretary | 62 Colley Avenue Ecclesfield S5 9JS Sheffield South Yorkshire | British | 19678770001 | ||||||
| CROSS, Gary | Director | 108 Ecclesfield Road Chapeltown S30 4TE Sheffield South Yorkshire | England | British | 19678780002 | |||||
| CROSS, Paul | Director | Manor Farm Cottage Hilltop Lane Dalton Magna S65 3ST Rotherham | England | British | 19678790003 | |||||
| SNAPE, Colin Anthony | Director | 62 Colley Avenue Ecclesfield S5 9JS Sheffield South Yorkshire | England | British | 19678770001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for P.G.S. SUPPLIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 04, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does P.G.S. SUPPLIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 18, 1991 Delivered On Jan 06, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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