General information

Name:

Pgz Ltd

Office Address:

40 Hackamore SS7 3DU Benfleet

Number: 08464953

Incorporation date: 2013-03-27

Dissolution date: 2021-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the launching of Pgz Limited, a firm which was situated at 40 Hackamore, in Benfleet. The company was registered on 2013-03-27. Its reg. no. was 08464953 and the company zip code was SS7 3DU. This firm had existed in this business for about eight years until 2021-05-04.

Steven W. was the firm's director, assigned this position in 2013 in March.

Executives who had control over the firm were as follows: Steven W. owned over 1/2 to 3/4 of company shares . Carolyn W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Steven W.

Role: Director

Appointed: 27 March 2013

Latest update: 7 October 2023

People with significant control

Steven W.
Notified on 27 March 2017
Nature of control:
over 1/2 to 3/4 of shares
Carolyn W.
Notified on 27 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 10 April 2021
Confirmation statement last made up date 27 March 2020
Annual Accounts
Start Date For Period Covered By Report 2013-03-27
End Date For Period Covered By Report 2014-03-31
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 7 August 2014
Date Approval Accounts 7 August 2014
Annual Accounts 31 July 2015
Date Approval Accounts 31 July 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
8
Company Age

Similar companies nearby

Closest companies