Pgn Consulting Limited

General information

Name:

Pgn Consulting Ltd

Office Address:

Fulford House Newbold Terrace CV32 4EA Leamington Spa

Number: 08621147

Incorporation date: 2013-07-23

Dissolution date: 2022-01-04

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the establishment of Pgn Consulting Limited, the company which was located at Fulford House, Newbold Terrace, Leamington Spa. The company was registered on 23rd July 2013. The firm registration number was 08621147 and the company area code was CV32 4EA. It had been on the British market for nine years until 4th January 2022.

The directors were: Caroline N. chosen to lead the company eleven years ago and Paul N. chosen to lead the company eleven years ago.

Executives who controlled the firm include: Paul N. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Caroline N. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Caroline N.

Role: Secretary

Appointed: 23 July 2013

Latest update: 13 April 2024

Caroline N.

Role: Director

Appointed: 23 July 2013

Latest update: 13 April 2024

Paul N.

Role: Director

Appointed: 23 July 2013

Latest update: 13 April 2024

People with significant control

Paul N.
Notified on 23 July 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
right to manage directors
substantial control or influence
1/2 or less of shares
Caroline N.
Notified on 23 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 06 August 2021
Confirmation statement last made up date 23 July 2020
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 23 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 November 2014
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 January 2016
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2015

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2016

Address:

Gautam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Closest Companies - by postcode