PGL DEVELOPMENTS LIMITED - SCUNTHORPE
Company Profile | Company Filings |
Overview
PGL DEVELOPMENTS LIMITED is a Private Limited Company from SCUNTHORPE ENGLAND and has the status: Active.
PGL DEVELOPMENTS LIMITED was incorporated 17 years ago on 20/11/2006 and has the registered number: 06002833. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PGL DEVELOPMENTS LIMITED was incorporated 17 years ago on 20/11/2006 and has the registered number: 06002833. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PGL DEVELOPMENTS LIMITED - SCUNTHORPE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUITE 12B, NORMANBY GATEWAY
SCUNTHORPE
LINCOLNSHIRE
DN15 9YG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WILCHAP 453 LIMITED (until 19/02/2007)
WILCHAP 453 LIMITED (until 19/02/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JAYNE FLANNERY | May 1963 | British | Director | 2022-05-27 | CURRENT |
PAUL FLANNERY | Jun 1956 | British | Director | 2007-02-08 | CURRENT |
WILCHAP NOMINEES LIMITED | Corporate Nominee Director | 2006-11-20 UNTIL 2007-02-08 | RESIGNED | ||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2006-11-20 UNTIL 2007-02-08 | RESIGNED | ||
GARY JOSEPH ROURKE | Sep 1954 | British | Director | 2007-02-08 UNTIL 2012-11-22 | RESIGNED |
MRS LIANNE CLARE BROWN | Nov 1969 | British | Director | 2007-02-08 UNTIL 2012-11-22 | RESIGNED |
MRS LIANNE CLARE BROWN | Nov 1969 | British | Secretary | 2007-02-08 UNTIL 2012-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jayne Flannery | 2022-05-27 | 5/1963 | Scunthorpe Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Paul Flannery | 2016-04-06 | 6/1956 | Scunthorpe Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PGL_Developments_Ltd_31_Mar_2023_companies_house_set_of_accounts.html | 2023-08-23 | 31-03-2023 | £22,927 Cash £-138,933 equity |
PGL Developments Ltd | 2022-12-07 | 31-03-2022 | £15,959 Cash £-145,902 equity |
PGL Developments Ltd | 2021-12-14 | 31-03-2021 | £13,778 Cash £-148,084 equity |
PGL Developments Ltd | 2020-10-16 | 31-03-2020 | £25,302 Cash £-151,559 equity |
PGL Developments Ltd | 2019-12-05 | 31-03-2019 | £18,398 Cash £-73,462 equity |
PGL Developments Ltd | 2018-11-28 | 31-03-2018 | £16,645 Cash £-75,215 equity |
Micro-entity Accounts - PGL DEVELOPMENTS LIMITED | 2017-12-15 | 31-03-2017 | £-77,531 equity |
Abbreviated Company Accounts - PGL DEVELOPMENTS LIMITED | 2016-12-17 | 31-03-2016 | £165,666 Cash £-81,508 equity |
Abbreviated Company Accounts - PGL DEVELOPMENTS LIMITED | 2015-12-11 | 31-03-2015 | £161,039 Cash £-86,222 equity |
Abbreviated Company Accounts - PGL DEVELOPMENTS LIMITED | 2014-12-06 | 31-03-2014 | £158,157 Cash £-88,358 equity |