PGS DESIGN LTD

3 Vicarage Gardens 3 Vicarage Gardens, Newark, NG24 3NQ, Nottinghamshire
StatusACTIVE
Company No.05683448
CategoryPrivate Limited Company
Incorporated22 Jan 2006
Age18 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

PGS DESIGN LTD is an active private limited company with number 05683448. It was incorporated 18 years, 4 months, 14 days ago, on 22 January 2006. The company address is 3 Vicarage Gardens 3 Vicarage Gardens, Newark, NG24 3NQ, Nottinghamshire.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Edric Southerington

Termination date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 250 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul George Southerington

Change date: 2015-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

Old address: 3 Vicarage Gardens Balderton Newark Nottinghamshire NG24 3NQ England

New address: 3 Vicarage Gardens Balderton Newark Nottinghamshire NG24 3NQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Old address: 39 Milton Street New Balderton Newark NG24 3AP

Change date: 2015-02-09

New address: 3 Vicarage Gardens Balderton Newark Nottinghamshire NG24 3NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul George Southerington

Change date: 2010-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE LOVERS (BINGHAM) LIMITED

BRIDGE HOUSE 9 ORCHARD LANE,LEICESTER,LE8 9GJ

Number:08389958
Status:ACTIVE
Category:Private Limited Company

GLOBAL J.V INVESTMENTS LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:09527287
Status:ACTIVE
Category:Private Limited Company

JC'S COMMERCIAL SPRAYERS LIMITED

TOWN HALL CHAMBERS, 148 HIGH,KENT,CT6 5NW

Number:06470011
Status:ACTIVE
Category:Private Limited Company

JGB SOLUTIONS LIMITED

3 FIELDING ROAD,MAIDENHEAD,SL6 5DE

Number:09139696
Status:ACTIVE
Category:Private Limited Company

RETEX RECYCLING LIMITED

UNIT 3 FOREST COURT,NOTTINGHAM,NG7 4EX

Number:08241114
Status:ACTIVE
Category:Private Limited Company

RME (UK) LIMITED

88 HILL VILLAGE ROAD,WEST MIDLANDS,B75 5BE

Number:05681900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source