PG ENTERPRISES LIMITED
REDFIELD BRISTOL BONUSMARKS LIMITED

Hellopages » Bristol » Bristol, City of » BS5 9JL

Company number 03979294
Status Active
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address OFFICE 1 STOCKWOOD CHAMBERS, COWPER STREET, REDFIELD BRISTOL, AVON, BS5 9JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Receiver's abstract of receipts and payments to 17 February 2016. The most likely internet sites of PG ENTERPRISES LIMITED are www.pgenterprises.co.uk, and www.pg-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Pg Enterprises Limited is a Private Limited Company. The company registration number is 03979294. Pg Enterprises Limited has been working since 25 April 2000. The present status of the company is Active. The registered address of Pg Enterprises Limited is Office 1 Stockwood Chambers Cowper Street Redfield Bristol Avon Bs5 9jl. . BRADLEY, Fiona Elizabeth is a Secretary of the company. BRADLEY, Fiona Elizabeth is a Director of the company. GAIGER, Paul John is a Director of the company. GAIGER, Stuart John is a Director of the company. GRANT, Gregory Alexander is a Director of the company. Secretary BRADLEY, Fiona Elizabeth has been resigned. Secretary SHEPSTONE, John Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADLEY, Peter Bernard has been resigned. Director WALKER, Ian Midhurst has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRADLEY, Fiona Elizabeth
Appointed Date: 01 March 2013

Director
BRADLEY, Fiona Elizabeth
Appointed Date: 02 January 2004
60 years old

Director
GAIGER, Paul John
Appointed Date: 14 November 2008
77 years old

Director
GAIGER, Stuart John
Appointed Date: 14 November 2008
45 years old

Director
GRANT, Gregory Alexander
Appointed Date: 01 April 2002
74 years old

Resigned Directors

Secretary
BRADLEY, Fiona Elizabeth
Resigned: 02 January 2004
Appointed Date: 15 May 2000

Secretary
SHEPSTONE, John Henry
Resigned: 28 February 2013
Appointed Date: 02 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2000
Appointed Date: 25 April 2000

Director
BRADLEY, Peter Bernard
Resigned: 28 February 2004
Appointed Date: 15 May 2000
65 years old

Director
WALKER, Ian Midhurst
Resigned: 21 May 2007
Appointed Date: 12 December 2005
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 May 2000
Appointed Date: 25 April 2000

PG ENTERPRISES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

25 Apr 2016
Receiver's abstract of receipts and payments to 17 February 2016
25 Apr 2016
Receiver's abstract of receipts and payments to 3 January 2016
15 Mar 2016
Notice of ceasing to act as receiver or manager
...
... and 71 more events
22 May 2000
Memorandum and Articles of Association
17 May 2000
Secretary resigned
17 May 2000
Director resigned
15 May 2000
Company name changed bonusmarks LIMITED\certificate issued on 15/05/00
25 Apr 2000
Incorporation

PG ENTERPRISES LIMITED Charges

17 February 2016
Charge code 0397 9294 0012
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Dart Abbey Enterprises Limited (01435171)
Description: Freehold property at cadogan house, 12 west bute street…
29 May 2014
Charge code 0397 9294 0011
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
16 March 2010
Legal mortgage
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 1 & 2 bristol vale centre for industry hartcliffe way…
30 April 2008
Legal mortgage
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a whitfield tabernacle church, kingswood…
10 May 2007
Legal mortgage
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold land at rear mead and northover glastonbury. With…
10 April 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 10 March 2016
Persons entitled: Investec Bank (UK) Limited
Description: The f/h property k/a land lying on the north side of james…
14 July 2005
Legal charge
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at st. Peters court, bedminster parade…
16 April 2004
Legal mortgage
Delivered: 26 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at units 1 and 2 bristol vale centre for…
22 March 2004
Legal mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land on the south side of atlantic road…
18 October 2002
Legal mortgage
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the old police station bedminster parade…
27 October 2001
Legal mortgage
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 11/12 portland square bristol. With the…
17 September 2001
Debenture
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…