PGL DEVELOPMENTS LIMITED
SCUNTHORPE WILCHAP 453 LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 7PA

Company number 06002833
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address CHESTERS & CO, 80A OSWALD ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, ENGLAND, DN15 7PA
Home Country United Kingdom
Nature of Business 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 forty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Chesters & Co Suite 12 Sovereign House Arkwright Way Queensway Industrial Estate Scunthorpe North Lincolnshire DN16 1AL to C/O Chesters & Co 80a Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 6 July 2016. The most likely internet sites of PGL DEVELOPMENTS LIMITED are www.pgldevelopments.co.uk, and www.pgl-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 7.5 miles; to Brough Rail Station is 10.2 miles; to Ferriby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pgl Developments Limited is a Private Limited Company. The company registration number is 06002833. Pgl Developments Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Pgl Developments Limited is Chesters Co 80a Oswald Road Scunthorpe North Lincolnshire England Dn15 7pa. . FLANNERY, Paul is a Director of the company. Secretary BROWN, Lianne Clare has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Lianne Clare has been resigned. Director ROURKE, Gary Joseph has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FLANNERY, Paul
Appointed Date: 08 February 2007
69 years old

Resigned Directors

Secretary
BROWN, Lianne Clare
Resigned: 22 November 2012
Appointed Date: 08 February 2007

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 08 February 2007
Appointed Date: 20 November 2006

Director
BROWN, Lianne Clare
Resigned: 22 November 2012
Appointed Date: 08 February 2007
55 years old

Director
ROURKE, Gary Joseph
Resigned: 22 November 2012
Appointed Date: 08 February 2007
71 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 08 February 2007
Appointed Date: 20 November 2006

Persons With Significant Control

Mr Paul Flannery
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

PGL DEVELOPMENTS LIMITED Events

21 Dec 2016
Confirmation statement made on 20 November 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Registered office address changed from C/O Chesters & Co Suite 12 Sovereign House Arkwright Way Queensway Industrial Estate Scunthorpe North Lincolnshire DN16 1AL to C/O Chesters & Co 80a Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 6 July 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

...
... and 39 more events
26 Feb 2007
Director resigned
26 Feb 2007
New secretary appointed;new director appointed
26 Feb 2007
Registered office changed on 26/02/07 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE
19 Feb 2007
Company name changed wilchap 453 LIMITED\certificate issued on 19/02/07
20 Nov 2006
Incorporation

PGL DEVELOPMENTS LIMITED Charges

22 October 2007
Debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Paul Flannery
Description: Fixed and floating charges over the undertaking and all…
22 October 2007
Legal charge
Delivered: 30 October 2007
Status: Partially satisfied
Persons entitled: Paul Flannery
Description: Plot adjacent to 5A carr side lane hadfield doncaster t/n…