P.G.P.S. LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8YZ

Company number 04660715
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 5 WESTBROOK COURT, SHARROWVALE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8YZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of P.G.P.S. LIMITED are www.pgps.co.uk, and www.p-g-p-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. P G P S Limited is a Private Limited Company. The company registration number is 04660715. P G P S Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of P G P S Limited is 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8yz. The company`s financial liabilities are £111.46k. It is £-2.19k against last year. And the total assets are £140.8k, which is £-5.82k against last year. BROCCOLO, Giuseppina Susanna is a Secretary of the company. GAWTHORPE, Paul is a Director of the company. Secretary GAWTHORPE, Hazel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAWTHORPE, David William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


p.g.p.s. Key Finiance

LIABILITIES £111.46k
-2%
CASH n/a
TOTAL ASSETS £140.8k
-4%
All Financial Figures

Current Directors

Secretary
BROCCOLO, Giuseppina Susanna
Appointed Date: 03 October 2009

Director
GAWTHORPE, Paul
Appointed Date: 10 February 2003
54 years old

Resigned Directors

Secretary
GAWTHORPE, Hazel
Resigned: 02 October 2009
Appointed Date: 10 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Director
GAWTHORPE, David William
Resigned: 02 October 2009
Appointed Date: 10 February 2003
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mr Paul Gawthorpe
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Giuseppina Susanna Gawthorpe
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.G.P.S. LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 43 more events
14 Feb 2003
New secretary appointed
14 Feb 2003
New director appointed
10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
10 Feb 2003
Incorporation

P.G.P.S. LIMITED Charges

24 February 2009
Mortgage deed
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 211 wath road brampton barnsley t/no…
24 February 2009
Mortgage deed
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 209 wath road brampton barnsley t/no…
15 June 2007
Deed of charge
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot B2-06 bow house loepold square sheffield. Fixed charge…
2 March 2006
Legal charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the peacock inn, netherton road, worksop…
22 February 2006
Debenture
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
Legal mortgage
Delivered: 5 August 2003
Status: Satisfied on 30 March 2006
Persons entitled: Yorkshire Bank PLC
Description: The property peacock flats netherton road worksop notts…
11 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 30 March 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…