About

Registered Number: 02526473
Date of Incorporation: 30/07/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: Centenary House, The Belfry, Sutton Coldfield, West Midlands, B76 9PT

 

Based in Sutton Coldfield, Pga Holdings Ltd was founded on 30 July 1990, it's status is listed as "Active". Beeching, Laraine Mary, Bragg, Philip Richard, Anderson, William Brian are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, William Brian N/A 31 August 2000 1
Secretary Name Appointed Resigned Total Appointments
BEECHING, Laraine Mary 09 March 1992 30 July 1993 1
BRAGG, Philip Richard 30 July 1993 01 October 2001 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 August 2018
TM02 - Termination of appointment of secretary 02 November 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 21 August 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 August 2011
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 12 August 2008
353 - Register of members 12 August 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 22 November 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 18 August 1999
287 - Change in situation or address of Registered Office 02 November 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 17 July 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 25 May 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 20 October 1993
288 - N/A 05 September 1993
363s - Annual Return 17 August 1992
RESOLUTIONS - N/A 10 August 1992
AA - Annual Accounts 10 August 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
363b - Annual Return 25 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1991
MEM/ARTS - N/A 08 August 1990
288 - N/A 02 August 1990
288 - N/A 02 August 1990
NEWINC - New incorporation documents 30 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.