P.G.P.S. Ltd was registered on 10 February 2003 and has its registered office in Sheffield, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Broccolo, Giuseppina Susanna, Gawthorpe, Paul, Gawthorpe, Hazel, Gawthorpe, David William for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAWTHORPE, Paul | 10 February 2003 | - | 1 |
GAWTHORPE, David William | 10 February 2003 | 02 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCCOLO, Giuseppina Susanna | 03 October 2009 | - | 1 |
GAWTHORPE, Hazel | 10 February 2003 | 02 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 08 April 2019 | |
AD01 - Change of registered office address | 12 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AD01 - Change of registered office address | 21 August 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 13 December 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 July 2011 | |
AD01 - Change of registered office address | 26 April 2011 | |
AR01 - Annual Return | 26 March 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 28 November 2009 | |
AP03 - Appointment of secretary | 24 November 2009 | |
TM01 - Termination of appointment of director | 29 October 2009 | |
TM02 - Termination of appointment of secretary | 29 October 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 02 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2007 | |
287 - Change in situation or address of Registered Office | 23 May 2007 | |
363s - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 14 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2006 | |
395 - Particulars of a mortgage or charge | 11 March 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 01 December 2004 | |
363s - Annual Return | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 05 August 2003 | |
225 - Change of Accounting Reference Date | 27 April 2003 | |
395 - Particulars of a mortgage or charge | 23 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 10 February 2003 | |
288b - Notice of resignation of directors or secretaries | 10 February 2003 | |
NEWINC - New incorporation documents | 10 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 24 February 2009 | Outstanding |
N/A |
Mortgage deed | 24 February 2009 | Outstanding |
N/A |
Deed of charge | 15 June 2007 | Outstanding |
N/A |
Legal charge | 02 March 2006 | Outstanding |
N/A |
Debenture | 22 February 2006 | Outstanding |
N/A |
Legal mortgage | 31 July 2003 | Fully Satisfied |
N/A |
Debenture | 11 April 2003 | Fully Satisfied |
N/A |