Byfleet
KT14 7PR
Secretary Name | Kerry Pye |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Elizabeth Avenue Bagshot Surrey GU19 5NX |
Website | pgfoam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9172212 |
Telephone region | Freephone |
Registered Address | Unit 1 Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
80 at £0.01 | Paul Gibbons 80.00% Ordinary |
---|---|
20 at £0.01 | Christopher Gibbons 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,148 |
Cash | £20,881 |
Current Liabilities | £117,784 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
16 June 2009 | Delivered on: 19 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
19 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 February 2019 | Satisfaction of charge 1 in full (1 page) |
21 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2016 | Registered office address changed from 33 Royston Avenue Byfleet Surrey KT14 7PR to Unit 1 Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 10 January 2016 (1 page) |
10 January 2016 | Registered office address changed from 33 Royston Avenue Byfleet Surrey KT14 7PR to Unit 1 Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 10 January 2016 (1 page) |
10 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Paul Gibbons on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Paul Gibbons on 27 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
9 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
9 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
12 December 2007 | Incorporation (6 pages) |
12 December 2007 | Incorporation (6 pages) |