P.G.K. LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG1 5LY
Company number 02931835
Status Active
Incorporation Date 23 May 1994
Company Type Private Limited Company
Address 1 PARK VIEW, HARROGATE, NORTH YORKSHIRE, HG1 5LY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 6,615 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P.G.K. LIMITED are www.pgk.co.uk, and www.p-g-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. P G K Limited is a Private Limited Company. The company registration number is 02931835. P G K Limited has been working since 23 May 1994. The present status of the company is Active. The registered address of P G K Limited is 1 Park View Harrogate North Yorkshire Hg1 5ly. The company`s financial liabilities are £257.22k. It is £124.27k against last year. The cash in hand is £11.93k. It is £-190.69k against last year. And the total assets are £11.93k, which is £-201.13k against last year. RAHMANI, Karl is a Director of the company. Secretary FRYER, Paul Stewart has been resigned. Secretary MCCULLOCH, Robert Brownlie has been resigned. Secretary MERCER, Glynn Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRYER, Paul Stewart has been resigned. Director LAD, Tushar has been resigned. Director MCCULLOCH, Robert Brownlie has been resigned. Director MERCER, Glynn Thomas has been resigned. The company operates in "Advertising agencies".


p.g.k. Key Finiance

LIABILITIES £257.22k
+93%
CASH £11.93k
-95%
TOTAL ASSETS £11.93k
-95%
All Financial Figures

Current Directors

Director
RAHMANI, Karl
Appointed Date: 23 May 1994
63 years old

Resigned Directors

Secretary
FRYER, Paul Stewart
Resigned: 20 April 1997
Appointed Date: 23 May 1994

Secretary
MCCULLOCH, Robert Brownlie
Resigned: 23 December 2011
Appointed Date: 22 June 1999

Secretary
MERCER, Glynn Thomas
Resigned: 22 June 1999
Appointed Date: 20 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1994
Appointed Date: 23 May 1994

Director
FRYER, Paul Stewart
Resigned: 20 April 1997
Appointed Date: 23 May 1994
62 years old

Director
LAD, Tushar
Resigned: 23 December 2011
Appointed Date: 03 July 2003
57 years old

Director
MCCULLOCH, Robert Brownlie
Resigned: 23 December 2011
Appointed Date: 03 July 2003
86 years old

Director
MERCER, Glynn Thomas
Resigned: 31 January 2009
Appointed Date: 23 May 1994
74 years old

P.G.K. LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,615

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Oct 2015
Compulsory strike-off action has been discontinued
30 Sep 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6,615

...
... and 88 more events
20 Apr 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

20 Apr 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Apr 1995
£ nc 100/900 13/01/95
26 May 1994
Secretary resigned

23 May 1994
Incorporation

P.G.K. LIMITED Charges

1 December 2010
Legal charge
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H one park view, harrogate t/n NYK100059 fixed charge all…
1 December 2010
Corporate guarantee
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: By way of a right of set-off all of the money standing to…
15 November 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Park view house 1 park view harrogate. Fixed charge all…
6 December 2001
Debenture containing fixed and floating charge
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…