General information

Name:

Pg7 Ltd

Office Address:

35 Wilkinson Street S10 2GB Sheffield

Number: 10633067

Incorporation date: 2017-02-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 35 Wilkinson Street, Sheffield S10 2GB Pg7 Limited is a Private Limited Company issued a 10633067 registration number. This company was created on 2017/02/22. This business's SIC code is 41100 which means Development of building projects. The firm's latest annual accounts detail the period up to 2022-06-30 and the most current confirmation statement was filed on 2023-02-21.

There's a number of two directors overseeing this particular business at the current moment, including Andrew P. and Neil Y. who have been executing the directors duties for 3 years.

The companies with significant control over this firm are: Project Coach Makers Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Wilkinson Street, S10 2GB and was registered as a PSC under the reg no Oc438249.

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Appointed: 28 June 2021

Latest update: 27 February 2024

Neil Y.

Role: Director

Appointed: 22 February 2017

Latest update: 27 February 2024

People with significant control

Project Coach Makers Llp
Address: 35 Wilkinson Street, Sheffield, S10 2GB, England
Legal authority Limited Liability Partnership Act 2020
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc438249
Notified on 5 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sparrowhawk Properties 608 Limited
Address: 28 Esplanade, St Helier, Jersey, JE4 2QP, Jersey
Legal authority Jersey
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 123461
Notified on 28 June 2021
Ceased on 5 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil Y.
Notified on 22 February 2017
Ceased on 28 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 2017-02-22
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Closest Companies - by postcode