About

Registered Number: 05692621
Date of Incorporation: 31/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Based in Brighton, Pgf Tech Ltd was registered on 31 January 2006. Pgf Tech Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Paul Graham 03 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Olga Teresa 03 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 23 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 03 May 2018
PSC01 - N/A 06 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 01 February 2017
AD01 - Change of registered office address 04 January 2017
AD01 - Change of registered office address 07 July 2016
AA - Annual Accounts 15 June 2016
AD01 - Change of registered office address 30 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.