Company NamePg Smith Limited
DirectorPaul Grant Smith
Company StatusActive
Company Number04748644
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul Grant Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(8 months after company formation)
Appointment Duration20 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address62 John Street
Heyrod
Stalybridge
Cheshire
SK15 3BS
Secretary NameValerie Smith
NationalityBritish
StatusResigned
Appointed01 January 2004(8 months after company formation)
Appointment Duration6 years (resigned 01 January 2010)
RoleCompany Director
Correspondence Address17 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameLOR Nominees Iimited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressChester House
11-13 Saint Peters Street
Ashton Under Lyne
Lancashire
OL6 7TG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameLOR (Secretary) Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.pgsmith.co.uk

Location

Registered AddressCentral Buildings
5/7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£3,329
Cash£25,931
Current Liabilities£38,927

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

7 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 May 2019Director's details changed for Paul Grant Smith on 1 November 2016 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
2 March 2016Director's details changed for Paul Grant Smith on 29 February 2016 (2 pages)
2 March 2016Director's details changed for Paul Grant Smith on 29 February 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Director's details changed for Paul Grant Smith on 3 November 2014 (2 pages)
11 June 2015Director's details changed for Paul Grant Smith on 3 November 2014 (2 pages)
11 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Director's details changed for Paul Grant Smith on 3 November 2014 (2 pages)
11 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
27 September 2013Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF on 27 September 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
27 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
8 November 2010Termination of appointment of Valerie Smith as a secretary (1 page)
8 November 2010Termination of appointment of Valerie Smith as a secretary (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Director's details changed for Paul Grant Smith on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Paul Grant Smith on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Location of register of members (1 page)
23 May 2006Registered office changed on 23/05/06 from: chester house 11-13 st peters street ashton under lyne lancashire OL6 7TG (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Registered office changed on 23/05/06 from: chester house 11-13 st peters street ashton under lyne lancashire OL6 7TG (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 May 2006Location of register of members (1 page)
11 January 2006Amended accounts made up to 31 December 2004 (5 pages)
11 January 2006Amended accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Return made up to 30/04/05; full list of members (2 pages)
10 May 2005Return made up to 30/04/05; full list of members (2 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
8 February 2005Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
8 February 2005Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 June 2004Return made up to 30/04/04; full list of members (6 pages)
16 June 2004Return made up to 30/04/04; full list of members (6 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New secretary appointed (2 pages)
12 January 2004Company name changed line graphics LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed line graphics LIMITED\certificate issued on 12/01/04 (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 May 2003Registered office changed on 08/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
30 April 2003Incorporation (12 pages)
30 April 2003Incorporation (12 pages)