Bowdon
Altrincham
Cheshire
WA14 3TA
Director Name | Mr Charles Richard Jesudason |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Candelan Way High Legh Knutsford Cheshire WA16 6TP |
Director Name | Mr Richard Jesudason |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 8 Fletcher Street Warrington Cheshire WA4 6PY |
Secretary Name | Mr Charles Richard Jesudason |
---|---|
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Candelan Way High Legh Knutsford Cheshire WA16 6TP |
Website | pgmltd.co.uk |
---|---|
Telephone | 07 803939875 |
Telephone region | Mobile |
Registered Address | 6 Bollington Mill Park Lane Little Bollington Altrincham WA14 4TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Parish | Dunham Massey |
Ward | Bowdon |
120 at £1 | Andrew Mckenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134 |
Cash | £1,342 |
Current Liabilities | £1,642 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Change of details for Mr Andrew Mckenzie as a person with significant control on 5 October 2020 (2 pages) |
7 October 2020 | Director's details changed for Mr Andrew Mckenzie on 5 October 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 July 2018 | Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 27 July 2018 (1 page) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
25 October 2017 | Notification of Andrew Mckenzie as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
25 October 2017 | Notification of Andrew Mckenzie as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mr Andrew Makenzie on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Andrew Makenzie on 4 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mr Andrew Makenzie on 4 November 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 October 2014 | Director's details changed for Mr Andrew Makenzie on 27 January 2014 (2 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr Andrew Makenzie on 27 January 2014 (2 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
8 January 2014 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 8 January 2014 (1 page) |
18 April 2013 | Termination of appointment of Charles Jesudason as a secretary (1 page) |
18 April 2013 | Termination of appointment of Charles Jesudason as a director (1 page) |
18 April 2013 | Termination of appointment of Charles Jesudason as a director (1 page) |
18 April 2013 | Termination of appointment of Charles Jesudason as a secretary (1 page) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
27 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
13 October 2011 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
13 October 2011 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages) |
26 September 2011 | Appointment of Mr Andrew Makenzie as a director (3 pages) |
26 September 2011 | Termination of appointment of Richard Jesudason as a director (2 pages) |
26 September 2011 | Appointment of Mr Andrew Makenzie as a director (3 pages) |
26 September 2011 | Termination of appointment of Richard Jesudason as a director (2 pages) |
13 September 2011 | Company name changed jackpot machine rentals LIMITED\certificate issued on 13/09/11
|
13 September 2011 | Company name changed jackpot machine rentals LIMITED\certificate issued on 13/09/11
|
25 August 2011 | Change of name notice (2 pages) |
25 August 2011 | Change of name notice (2 pages) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|