About

Registered Number: 04660715
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 106 Holme Lane, Sheffield, S6 4JW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.