About

Registered Number: 03749722
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: 6 Forestry Houses, Salisbury, SP5 1AG,

 

Pgms Ltd was established in 1999. Currently we aren't aware of the number of employees at the this business. The current directors of this business are Wyndham, Katherine, Wyndham, Katherine, Heffernan, Josephine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNDHAM, Katherine 09 April 1999 - 1
HEFFERNAN, Josephine 09 April 1999 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
WYNDHAM, Katherine 31 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 January 2018
CH01 - Change of particulars for director 07 May 2017
AD01 - Change of registered office address 07 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
CH03 - Change of particulars for secretary 20 April 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 14 April 2013
AD01 - Change of registered office address 14 April 2013
AA - Annual Accounts 15 September 2012
AR01 - Annual Return 14 April 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 13 January 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 16 December 2002
287 - Change in situation or address of Registered Office 10 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 09 May 2001
363a - Annual Return 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 28 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 March 2000
287 - Change in situation or address of Registered Office 13 January 2000
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.