Pmg Limited

DataGardener
dissolved
Unknown

Pmg Limited

05926633Private Limited With Share Capital

28 Cathedral Road, Cardiff, CF119LJ
Incorporated

06/09/2006

Company Age

19 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Pmg Limited (05926633) is a private limited with share capital incorporated on 06/09/2006 (19 years old) and registered in cardiff, CF119LJ. The company operates under SIC code 68100 and is classified as Unknown.

Commercial property developers

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 06/09/2006
CF119LJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

6

CCJs

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

91
Gazette Dissolved Compulsory
Category:Gazette
Date:07-04-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:09-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2014
Termination Director Company With Name
Category:Officers
Date:04-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2014
Termination Director Company With Name
Category:Officers
Date:04-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Termination Secretary Company With Name
Category:Officers
Date:07-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:07-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2011
Legacy
Category:Mortgage
Date:15-03-2011
Legacy
Category:Mortgage
Date:12-03-2011
Termination Director Company With Name
Category:Officers
Date:22-02-2011
Capital Allotment Shares
Category:Capital
Date:21-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2010
Resolution
Category:Resolution
Date:06-08-2010
Change Of Name Notice
Category:Change Of Name
Date:06-08-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2010
Legacy
Category:Annual Return
Date:17-09-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2009
Legacy
Category:Annual Return
Date:20-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2008
Legacy
Category:Annual Return
Date:27-09-2007
Legacy
Category:Officers
Date:27-09-2007
Legacy
Category:Officers
Date:27-09-2007
Legacy
Category:Capital
Date:11-07-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2006
Incorporation Company
Category:Incorporation
Date:06-09-2006

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2023
Filing Date06/02/2024
Latest Accounts31/12/2021

Trading Addresses

28 Cathedral Road, Cardiff, CF119LJRegistered
Unit 2, Mulberry Drive Oak Tree Court Cardi, Gate Business Park, Cardiff, South Glamorgan, CF238RS

Contact