P G S Properties Limited

DataGardener
live
Micro

P G S Properties Limited

03489147Private Limited With Share Capital

Bushbury House 435, Wilmslow Road, Manchester, M204AF
Incorporated

06/01/1998

Company Age

28 years

Directors

1

Employees

1

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

P G S Properties Limited (03489147) is a private limited with share capital incorporated on 06/01/1998 (28 years old) and registered in manchester, M204AF. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 06/01/1998
M204AF
1 employees

Financial Overview

Total Assets

£4.6K

Liabilities

£13.5K

Net Assets

£-8.8K

Cash

£4.6K

Key Metrics

1

Employees

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Termination Secretary Company With Name
Category:Officers
Date:22-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2009
Legacy
Category:Annual Return
Date:16-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2008
Legacy
Category:Officers
Date:25-09-2008
Legacy
Category:Officers
Date:25-09-2008
Legacy
Category:Annual Return
Date:11-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2007
Legacy
Category:Annual Return
Date:20-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2006
Legacy
Category:Annual Return
Date:24-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2005
Legacy
Category:Annual Return
Date:11-02-2005
Legacy
Category:Capital
Date:14-02-2004
Legacy
Category:Annual Return
Date:10-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2004
Legacy
Category:Capital
Date:03-02-2004
Resolution
Category:Resolution
Date:23-01-2004
Resolution
Category:Resolution
Date:23-01-2004
Resolution
Category:Resolution
Date:23-01-2004
Resolution
Category:Resolution
Date:23-01-2004
Legacy
Category:Officers
Date:23-01-2004
Legacy
Category:Officers
Date:23-01-2004
Legacy
Category:Officers
Date:23-01-2004
Legacy
Category:Officers
Date:23-01-2004
Legacy
Category:Officers
Date:23-01-2004
Legacy
Category:Mortgage
Date:22-01-2004
Legacy
Category:Mortgage
Date:22-01-2004
Legacy
Category:Mortgage
Date:22-01-2004
Legacy
Category:Mortgage
Date:22-01-2004
Legacy
Category:Capital
Date:22-01-2004
Resolution
Category:Resolution
Date:22-01-2004
Resolution
Category:Resolution
Date:22-01-2004
Resolution
Category:Resolution
Date:22-01-2004
Legacy
Category:Mortgage
Date:17-01-2004
Legacy
Category:Mortgage
Date:17-01-2004
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2003
Legacy
Category:Annual Return
Date:13-01-2003
Legacy
Category:Annual Return
Date:11-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2001
Legacy
Category:Mortgage
Date:17-09-2001
Legacy
Category:Officers
Date:28-01-2001
Legacy
Category:Annual Return
Date:15-01-2001
Legacy
Category:Mortgage
Date:30-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2000
Legacy
Category:Annual Return
Date:07-01-2000
Legacy
Category:Officers
Date:14-12-1999
Legacy
Category:Officers
Date:14-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-1999
Legacy
Category:Mortgage
Date:25-03-1999
Legacy
Category:Annual Return
Date:06-02-1999
Legacy
Category:Mortgage
Date:17-11-1998
Legacy
Category:Address
Date:21-08-1998
Legacy
Category:Accounts
Date:07-07-1998

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date30/01/2025
Latest Accounts30/06/2024

Trading Addresses

Bushbury House, 435 Wilmslow Road, Manchester, M204AFRegistered
Ollerbarrow House, 209/211 Ashley Road, Hale, Altrincham, Cheshire, WA159SQ

Related Companies

1

Contact

www.trippingovermedia.com
Bushbury House 435, Wilmslow Road, Manchester, M204AF