P.G.E. SHOWER SERVICES LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE29 0DD

Company number 04678596
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 9 HOPPER STREET, NORTH SHIELDS, TYNE & WEAR, NE29 0DD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of P.G.E. SHOWER SERVICES LIMITED are www.pgeshowerservices.co.uk, and www.p-g-e-shower-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Heworth Rail Station is 5.7 miles; to Seaburn Rail Station is 6.1 miles; to Sunderland Rail Station is 7.7 miles; to Cramlington Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P G E Shower Services Limited is a Private Limited Company. The company registration number is 04678596. P G E Shower Services Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of P G E Shower Services Limited is 9 Hopper Street North Shields Tyne Wear Ne29 0dd. . ELLERBY, Ginnette Isobel is a Secretary of the company. ELLERBY, Paul is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
ELLERBY, Ginnette Isobel
Appointed Date: 26 February 2003

Director
ELLERBY, Paul
Appointed Date: 26 February 2003
63 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr Paul Ellerby
Notified on: 12 February 2017
63 years old
Nature of control: Ownership of shares – 75% or more

P.G.E. SHOWER SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 27 more events
17 Mar 2003
New director appointed
17 Mar 2003
New secretary appointed
17 Mar 2003
Director resigned
17 Mar 2003
Secretary resigned
26 Feb 2003
Incorporation