About

Registered Number: 03177228
Date of Incorporation: 25/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 4 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

 

Founded in 1996, Pgs Reservoir Ltd has its registered office in Weybridge. We don't currently know the number of employees at Pgs Reservoir Ltd. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTEUSSEN, Karl Andreas 04 April 1996 01 November 2002 1
MILLS, Deborah Louise 25 March 1996 04 April 1996 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 07 August 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 31 July 2015
MISC - Miscellaneous document 27 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 20 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 06 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
353 - Register of members 05 August 2009
AUD - Auditor's letter of resignation 16 January 2009
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2006
353 - Register of members 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
MEM/ARTS - N/A 13 June 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
AA - Annual Accounts 21 November 2005
363a - Annual Return 02 August 2005
353 - Register of members 01 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2005
AA - Annual Accounts 25 June 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
123 - Notice of increase in nominal capital 18 January 2005
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 28 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2004
CERTNM - Change of name certificate 13 August 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AUD - Auditor's letter of resignation 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
AA - Annual Accounts 14 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
363s - Annual Return 16 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 11 August 2000
CERTNM - Change of name certificate 03 April 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 05 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
363s - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 22 April 1998
363s - Annual Return 12 May 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
CERTNM - Change of name certificate 15 April 1996
NEWINC - New incorporation documents 25 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.