PGCH LIMITED
Overview
Company Name | PGCH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06498966 |
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 PGCH LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
- Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities
Where is PGCH LIMITED located?
Registered Office Address | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PGCH LIMITED?
Company Name | From | Until |
---|---|---|
CASTLEGATE 506 LIMITED | Feb 11, 2008 | Feb 11, 2008 |
What are the latest accounts for PGCH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PGCH LIMITED?
Last Confirmation Statement Made Up To | Jan 19, 2026 |
---|---|
Next Confirmation Statement Due | Feb 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 19, 2025 |
Overdue | No |
What are the latest filings for PGCH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Paul Dennis Hassall as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 18 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 18 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 18 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Andrew Patrick Morley as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 064989660005, created on Dec 18, 2019 | 54 pages | MR01 | ||
Termination of appointment of David Bertram Barlow as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Who are the officers of PGCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Jay Lee | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | England | British | Finance Director | 235955560001 | ||||
SKELLY, Jarlath Partrick | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | England | British | Director | 263384680001 | ||||
NIXON, Diane | Secretary | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | British | Director | 92817950001 | |||||
CASTLEGATE SECRETARIES LIMITED | Secretary | Castle Gate NG1 7BJ Nottingham 44 Nottinghamshire | 128872830001 | |||||||
BARLOW, David Bertram | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | England | British | Commercial Director | 172397880001 | ||||
BARLOW, David | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | United Kingdom | British | Managing Director | 89125150002 | ||||
HASSALL, Paul Dennis | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | United Kingdom | British | Operations Manager | 184294940001 | ||||
JACQUES, Paul Robert | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | England | British | Director | 118835200001 | ||||
MORLEY, Andrew Patrick | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | England | British | Sales Director | 184296160001 | ||||
NIXON, Diane | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | Great Britain | British | Director | 92817950002 | ||||
CASTLEGATE DIRECTORS LIMITED | Director | Castle Gate NG1 7BJ Nottingham 44 Nottinghamshire | 128874440001 |
Who are the persons with significant control of PGCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Project Georgia Bidco Limited | Apr 23, 2018 | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Barlow | Apr 06, 2016 | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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