Royton
Oldham
OL2 5PA
Director Name | Mr Martin Peter Meyers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(11 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Middleton Road Royton Oldham OL2 5PA |
Director Name | Mr Gavin Jackson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(11 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Middleton Road Royton Oldham OL2 5PA |
Director Name | Peter Geoffrey Archer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Middleton Road Royton Oldham OL2 5PA |
Secretary Name | Samantha Jane Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Middleton Road Royton Oldham OL2 5PA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | pgaelectrical.com |
---|---|
Telephone | 0161 9488008 |
Telephone region | Manchester |
Registered Address | 2 Middleton Road Royton Oldham OL2 5PA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,001 |
Cash | £1,365 |
Current Liabilities | £59,855 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
24 January 2022 | Director's details changed for Mr Gavin Jackson on 24 January 2022 (2 pages) |
24 January 2022 | Change of details for Mr Gavin Jackson as a person with significant control on 24 January 2022 (2 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 August 2017 | Notification of Gavin Jackson as a person with significant control on 21 July 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
25 August 2017 | Notification of Andrew Meyers as a person with significant control on 21 July 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
25 August 2017 | Notification of Martin Meyers as a person with significant control on 21 July 2017 (2 pages) |
25 August 2017 | Notification of Andrew Meyers as a person with significant control on 21 July 2017 (2 pages) |
25 August 2017 | Notification of Gavin Jackson as a person with significant control on 21 July 2017 (2 pages) |
25 August 2017 | Cessation of Peter Geoffrey Archer as a person with significant control on 20 July 2017 (1 page) |
25 August 2017 | Notification of Martin Meyers as a person with significant control on 21 July 2017 (2 pages) |
25 August 2017 | Cessation of Peter Geoffrey Archer as a person with significant control on 20 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Peter Geoffrey Archer as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Peter Geoffrey Archer as a director on 25 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Andrew Meyers as a director on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Gavin Jackson as a director on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Martin Meyers as a director on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Martin Meyers as a director on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Andrew Meyers as a director on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Gavin Jackson as a director on 19 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Samantha Jane Barber as a secretary on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Samantha Jane Barber as a secretary on 3 July 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
26 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
16 August 2013 | Registered office address changed from 19 Knowl Close Denton Manchester M34 2HW England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 19 Knowl Close Denton Manchester M34 2HW England on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 August 2011 | Secretary's details changed for Samantha Jane Barber on 1 July 2011 (1 page) |
18 August 2011 | Registered office address changed from 36 Baldwins Close Royton Oldham Lancs OL2 5FG on 18 August 2011 (1 page) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Director's details changed for Peter Geoffrey Archer on 1 July 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Samantha Jane Barber on 1 July 2011 (1 page) |
18 August 2011 | Registered office address changed from 36 Baldwins Close Royton Oldham Lancs OL2 5FG on 18 August 2011 (1 page) |
18 August 2011 | Secretary's details changed for Samantha Jane Barber on 1 July 2011 (1 page) |
18 August 2011 | Director's details changed for Peter Geoffrey Archer on 1 July 2011 (2 pages) |
18 August 2011 | Director's details changed for Peter Geoffrey Archer on 1 July 2011 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Peter Geoffrey Archer on 23 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Peter Geoffrey Archer on 23 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
19 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
19 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
22 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
8 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: certax accounting 5 kirkdale drive oldham OL2 5TG (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: certax accounting 5 kirkdale drive oldham OL2 5TG (1 page) |
7 September 2006 | New director appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 July 2006 | Director resigned (1 page) |
20 July 2006 | Incorporation (6 pages) |
20 July 2006 | Incorporation (6 pages) |