P.g. Investment Limited

General information

Name:

P.g. Investment Ltd

Office Address:

Cosford Garage A41 Newport Road Albrighton WV7 3NA Wolverhampton

Number: 02163690

Incorporation date: 1987-09-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

P.g. Investment Limited may be reached at Cosford Garage A41 Newport Road, Albrighton in Wolverhampton. Its postal code is WV7 3NA. P.g. Investment has been operating on the British market since it was set up in 1987. Its Companies House Registration Number is 02163690. This enterprise's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-08-31 is the last time the company accounts were filed.

This business owes its success and constant development to a team of two directors, who are Jay G. and Bhupendra G., who have been managing it since 2018-06-24. In order to provide support to the directors, the business has been utilizing the skills of Bhupendra G. as a secretary.

The companies with significant control over this firm are as follows: Lbg Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Albrighton at Cosford Garage, A41 Newport Road, WV7 3NA, West Midlands and was registered as a PSC under the reg no 12599721.

Financial data based on annual reports

Company staff

Bhupendra G.

Role: Secretary

Latest update: 27 March 2024

Jay G.

Role: Director

Appointed: 24 June 2018

Latest update: 27 March 2024

Bhupendra G.

Role: Director

Appointed: 31 December 1991

Latest update: 27 March 2024

People with significant control

Lbg Group Limited
Address: 1st Floor Office Cosford Garage, A41 Newport Road, Albrighton, West Midlands, WV7 3NA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 12599721
Notified on 23 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bhupendra G.
Notified on 6 April 2016
Ceased on 23 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rajesh V.
Notified on 6 April 2016
Ceased on 23 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 16 August 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Woods Squared Limited

Address:

49 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
36
Company Age

Similar companies nearby

Closest companies