Pg Enterprises Limited

DataGardener
pg enterprises limited
in receivership
Micro

Pg Enterprises Limited

03979294Private Limited With Share Capital

Number One Bristol Office 1, Lewins Mead, Bristol, BS12NJ
Incorporated

25/04/2000

Company Age

25 years

Directors

5

Employees

4

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Pg Enterprises Limited (03979294) is a private limited with share capital incorporated on 25/04/2000 (25 years old) and registered in bristol, BS12NJ. The company operates under SIC code 68100 - buying and selling of own real estate.

P & g enterprises limited is a machinery company based out of unit 12/14 palatine industrial estate causeway avenue, warrington, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 25/04/2000
BS12NJ
4 employees

Financial Overview

Total Assets

£1.69M

Liabilities

£1.77M

Net Assets

£-79.6K

Cash

£12.9K

Key Metrics

4

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

17

Registered

6

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-11-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-03-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-03-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:04-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:08-05-2013
Termination Secretary Company With Name
Category:Officers
Date:08-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Legacy
Category:Mortgage
Date:20-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2010
Legacy
Category:Mortgage
Date:01-10-2009
Legacy
Category:Mortgage
Date:04-07-2009
Legacy
Category:Annual Return
Date:19-05-2009
Legacy
Category:Officers
Date:30-12-2008
Legacy
Category:Officers
Date:30-12-2008
Legacy
Category:Officers
Date:15-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2008
Legacy
Category:Annual Return
Date:06-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2007
Legacy
Category:Officers
Date:05-06-2007
Legacy
Category:Mortgage
Date:18-05-2007
Legacy
Category:Annual Return
Date:15-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2006
Legacy
Category:Annual Return
Date:02-05-2006
Legacy
Category:Mortgage
Date:12-04-2006
Legacy
Category:Officers
Date:03-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2005
Legacy
Category:Mortgage
Date:15-07-2005
Legacy
Category:Annual Return
Date:24-05-2005
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:12-05-2004
Legacy
Category:Mortgage
Date:26-04-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

Number One Bristol Office 1, Lewins Mead, Bristol, Avon Bs1 2Nj, BS12NJRegistered
Office 1, Stockwood Chambers, 19 Cowper Street, Bristol, Avon, BS59JL

Contact

01179555537
www.thepggroup.co.uk
Number One Bristol Office 1, Lewins Mead, Bristol, BS12NJ