PGUK TRSA I LIMITED

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

    Company NamePGUK TRSA I LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13434444
    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 PGUK TRSA I LIMITED?

    • Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PGUK TRSA I LIMITED located?

    Registered Office Address
    2 Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PGUK TRSA I 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 PGUK TRSA I LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for PGUK TRSA I LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jan 28, 2026

    • Capital: GBP 13
    3 pagesSH19

    legacy

    6 pagesSH20

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 27/01/2026
    RES13

    legacy

    6 pagesCAP-SS

    Registration of charge 134344440002, created on Dec 19, 2025

    16 pagesMR01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Satisfaction of charge 134344440001 in full

    1 pagesMR04

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 134344440001, created on Apr 03, 2024

    44 pagesMR01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Registered office address changed from Office 3, the Limes Dunstable Street Ampthill Bedford MK45 2GJ England to 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire MK16 9EZ on Feb 07, 2023

    1 pagesAD01

    Appointment of Mr John Diviney as a director on Jan 24, 2023

    2 pagesAP01

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

    16 pagesAA

    Registered office address changed from 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire MK16 9EZ United Kingdom to Office 3, the Limes Dunstable Street Ampthill Bedford MK45 2GJ on Nov 16, 2022

    1 pagesAD01

    Previous accounting period shortened from Jun 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Termination of appointment of Robert Etchingham as a director on Sep 30, 2022

    1 pagesTM01

    Registered office address changed from Office 3 the Limes Dunstable Street Ampthill Bedford MK45 2GJ England to 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire MK16 9EZ on Nov 01, 2022

    1 pagesAD01

    Termination of appointment of Adrian Grimes as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Surinder Singh Toor as a director on Sep 30, 2022

    2 pagesAP01

    Who are the officers of PGUK TRSA I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Joseph
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Buckinghamshire
    England
    Secretary
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Buckinghamshire
    England
    283838410001
    BARRETT, Joseph James
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Buckinghamshire
    England
    Director
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Buckinghamshire
    England
    IrelandIrish135294980001
    DIVINEY, John
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Buckinghamshire
    England
    Director
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Buckinghamshire
    England
    EnglandIrish252262230001
    DOLAN, Niall
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Buckinghamshire
    England
    Director
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Buckinghamshire
    England
    IrelandIrish283838390001
    HAZELWOOD, Charles John Gore
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    England
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    England
    EnglandBritish111535480002
    TOOR, Surinder Singh
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    England
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    England
    United KingdomBritish135523620001
    ETCHINGHAM, Robert
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    United Kingdom
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    United Kingdom
    IrelandIrish283838370001
    GRIMES, Adrian
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    Office 3 The Limes
    England
    Director
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    Office 3 The Limes
    England
    EnglandIrish283838400001

    Who are the persons with significant control of PGUK TRSA I LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welcome Break Services Limited
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    England
    Oct 01, 2022
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.
    Petrogas Holdings Uk Limited
    Strand
    WC2R 1DJ London
    200
    United Kingdom
    Jun 02, 2021
    Strand
    WC2R 1DJ London
    200
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number11547977
    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.

    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