Pg Secretarial Services Limited

General information

Name:

Pg Secretarial Services Ltd

Office Address:

Number 22 Mount Ephraim Tunbridge Wells TN4 8AS Kent

Number: 04128025

Incorporation date: 2000-12-19

Dissolution date: 2023-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Pg Secretarial Services was registered on 2000-12-19 as a private limited company. This enterprise registered office was based in Kent on Number 22 Mount Ephraim, Tunbridge Wells. The address area code is TN4 8AS. The office registration number for Pg Secretarial Services Limited was 04128025. Pg Secretarial Services Limited had been in business for twenty three years until dissolution date on 2023-05-16.

As mentioned in this particular firm's executives list, there were ten directors including: Gavin T., Nigel S. and James B..

The companies with significant control over this firm included: Cripps Llp owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Tunbridge Wells at Mount Ephraim, TN4 8AS and was registered as a PSC under the reg no Oc311169.

Financial data based on annual reports

Company staff

Gavin T.

Role: Director

Appointed: 11 December 2018

Latest update: 16 February 2023

Nigel S.

Role: Director

Appointed: 11 December 2018

Latest update: 16 February 2023

James B.

Role: Director

Appointed: 11 December 2018

Latest update: 16 February 2023

Jeremy C.

Role: Director

Appointed: 20 September 2017

Latest update: 16 February 2023

Kerry G.

Role: Director

Appointed: 18 January 2001

Latest update: 16 February 2023

People with significant control

Cripps Llp
Address: 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, England
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc311169
Notified on 11 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert B.
Notified on 21 April 2016
Ceased on 11 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kerry G.
Notified on 20 September 2017
Ceased on 11 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew S.
Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 September 2015
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 31st December 2021 (AA)
filed on: 30th, September 2022
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Closest Companies - by postcode