PGCH LIMITED
STOKE ON TRENT CASTLEGATE 506 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2ST

Company number 06498966
Status Active
Incorporation Date 11 February 2008
Company Type Private Limited Company
Address REACT HOUSE SPEDDING ROAD, FENTON INDUSTRIAL ESTATE, STOKE ON TRENT, STAFFORDSHIRE, ST4 2ST
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,151 . The most likely internet sites of PGCH LIMITED are www.pgch.co.uk, and www.pgch.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Pgch Limited is a Private Limited Company. The company registration number is 06498966. Pgch Limited has been working since 11 February 2008. The present status of the company is Active. The registered address of Pgch Limited is React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire St4 2st. . BARLOW, David Bertram is a Director of the company. BARLOW, David is a Director of the company. HASSALL, Paul Dennis is a Director of the company. JACQUES, Paul Robert is a Director of the company. MORLEY, Andrew Patrick is a Director of the company. Secretary NIXON, Diane has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director NIXON, Diane has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
BARLOW, David Bertram
Appointed Date: 01 March 2014
64 years old

Director
BARLOW, David
Appointed Date: 25 March 2008
61 years old

Director
HASSALL, Paul Dennis
Appointed Date: 01 April 2013
63 years old

Director
JACQUES, Paul Robert
Appointed Date: 25 March 2008
53 years old

Director
MORLEY, Andrew Patrick
Appointed Date: 01 April 2013
64 years old

Resigned Directors

Secretary
NIXON, Diane
Resigned: 26 June 2012
Appointed Date: 25 March 2008

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 25 March 2008
Appointed Date: 11 February 2008

Director
NIXON, Diane
Resigned: 04 January 2011
Appointed Date: 25 March 2008
64 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 25 March 2008
Appointed Date: 11 February 2008

Persons With Significant Control

Mr David Barlow
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

PGCH LIMITED Events

23 Jan 2017
Confirmation statement made on 7 January 2017 with updates
08 Oct 2016
Group of companies' accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,151

25 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Aug 2015
Group of companies' accounts made up to 31 March 2015
...
... and 56 more events
11 Apr 2008
Director appointed david barlow
11 Apr 2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
11 Apr 2008
Registered office changed on 11/04/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ
09 Apr 2008
Particulars of a mortgage or charge / charge no: 1
11 Feb 2008
Incorporation

PGCH LIMITED Charges

30 July 2014
Charge code 0649 8966 0002
Delivered: 3 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 8 September 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…