About

Registered Number: 06090398
Date of Incorporation: 08/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor Curzon House, 24 High Street, Banstead, Surrey, SM7 2LJ

 

Founded in 2007, Pmgo Ltd have registered office in Banstead, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Banstead Registrars Ltd, Banstead Registrations Limited, Ritchie, Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, Jonathan 08 February 2007 29 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BANSTEAD REGISTRARS LTD 30 June 2007 - 1
BANSTEAD REGISTRATIONS LIMITED 29 June 2007 30 June 2007 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 February 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 03 March 2010
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
395 - Particulars of a mortgage or charge 07 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
225 - Change of Accounting Reference Date 26 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
395 - Particulars of a mortgage or charge 23 June 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 31 October 2007 Outstanding

N/A

Deed of charge 31 October 2007 Outstanding

N/A

Debenture 13 July 2007 Fully Satisfied

N/A

Legal charge 13 July 2007 Fully Satisfied

N/A

Deed of charge 14 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.