Company NamePGA Electrical Services Limited
Company StatusActive
Company Number05882244
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Meyers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(11 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middleton Road
Royton
Oldham
OL2 5PA
Director NameMr Martin Peter Meyers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(11 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middleton Road
Royton
Oldham
OL2 5PA
Director NameMr Gavin Jackson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(11 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middleton Road
Royton
Oldham
OL2 5PA
Director NamePeter Geoffrey Archer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middleton Road
Royton
Oldham
OL2 5PA
Secretary NameSamantha Jane Barber
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Middleton Road
Royton
Oldham
OL2 5PA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitepgaelectrical.com
Telephone0161 9488008
Telephone regionManchester

Location

Registered Address2 Middleton Road
Royton
Oldham
OL2 5PA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£3,001
Cash£1,365
Current Liabilities£59,855

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 January 2022Director's details changed for Mr Gavin Jackson on 24 January 2022 (2 pages)
24 January 2022Change of details for Mr Gavin Jackson as a person with significant control on 24 January 2022 (2 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 August 2017Notification of Gavin Jackson as a person with significant control on 21 July 2017 (2 pages)
25 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
25 August 2017Notification of Andrew Meyers as a person with significant control on 21 July 2017 (2 pages)
25 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
25 August 2017Notification of Martin Meyers as a person with significant control on 21 July 2017 (2 pages)
25 August 2017Notification of Andrew Meyers as a person with significant control on 21 July 2017 (2 pages)
25 August 2017Notification of Gavin Jackson as a person with significant control on 21 July 2017 (2 pages)
25 August 2017Cessation of Peter Geoffrey Archer as a person with significant control on 20 July 2017 (1 page)
25 August 2017Notification of Martin Meyers as a person with significant control on 21 July 2017 (2 pages)
25 August 2017Cessation of Peter Geoffrey Archer as a person with significant control on 20 July 2017 (1 page)
25 July 2017Termination of appointment of Peter Geoffrey Archer as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Peter Geoffrey Archer as a director on 25 July 2017 (1 page)
20 July 2017Appointment of Mr Andrew Meyers as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Mr Gavin Jackson as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Mr Martin Meyers as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Mr Martin Meyers as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Mr Andrew Meyers as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Mr Gavin Jackson as a director on 19 July 2017 (2 pages)
3 July 2017Termination of appointment of Samantha Jane Barber as a secretary on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Samantha Jane Barber as a secretary on 3 July 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
1 July 2015Registered office address changed from 22 Radnor Avenue Denton Manchester M34 2GE to 2 Middleton Road Royton Oldham OL2 5PA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 22 Radnor Avenue Denton Manchester M34 2GE to 2 Middleton Road Royton Oldham OL2 5PA on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 22 Radnor Avenue Denton Manchester M34 2GE to 2 Middleton Road Royton Oldham OL2 5PA on 1 July 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Registered office address changed from 19 Knowl Close Denton Manchester M34 2HW England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 19 Knowl Close Denton Manchester M34 2HW England on 16 August 2013 (1 page)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 August 2011Secretary's details changed for Samantha Jane Barber on 1 July 2011 (1 page)
18 August 2011Registered office address changed from 36 Baldwins Close Royton Oldham Lancs OL2 5FG on 18 August 2011 (1 page)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
18 August 2011Director's details changed for Peter Geoffrey Archer on 1 July 2011 (2 pages)
18 August 2011Secretary's details changed for Samantha Jane Barber on 1 July 2011 (1 page)
18 August 2011Registered office address changed from 36 Baldwins Close Royton Oldham Lancs OL2 5FG on 18 August 2011 (1 page)
18 August 2011Secretary's details changed for Samantha Jane Barber on 1 July 2011 (1 page)
18 August 2011Director's details changed for Peter Geoffrey Archer on 1 July 2011 (2 pages)
18 August 2011Director's details changed for Peter Geoffrey Archer on 1 July 2011 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Peter Geoffrey Archer on 23 October 2009 (2 pages)
3 September 2010Director's details changed for Peter Geoffrey Archer on 23 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 September 2009Return made up to 20/07/09; full list of members (3 pages)
4 September 2009Return made up to 20/07/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
19 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
22 September 2008Return made up to 20/07/08; full list of members (3 pages)
22 September 2008Return made up to 20/07/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: certax accounting 5 kirkdale drive oldham OL2 5TG (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: certax accounting 5 kirkdale drive oldham OL2 5TG (1 page)
7 September 2006New director appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 July 2006Director resigned (1 page)
20 July 2006Incorporation (6 pages)
20 July 2006Incorporation (6 pages)