Company NamePGWD Limited
DirectorPeter Harvey Garner
Company StatusActive
Company Number06934945
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 9 months ago)
Previous NamesPg Web Developers Limited and Pg Web Development Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Harvey Garner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
16 Coleherne Rd
London
SW10 9BW
Secretary NameMr Peter Harvey Garner
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 16 Coleherne Road
London
SW10 9BW

Contact

Websitewww.pgwebdevelopment.co.uk
Telephone020 73703021
Telephone regionLondon

Location

Registered Address39 Etchingham Park Road
Finchley
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,685
Cash£2,113
Current Liabilities£45,356

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
16 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
(3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 July 2017Notification of Peter Garner as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Peter Garner as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
11 October 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 16 June 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Mr Peter Garner on 16 June 2010 (2 pages)
11 October 2010Director's details changed for Mr Peter Garner on 16 June 2010 (2 pages)
7 October 2010Company name changed pg web developers LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Company name changed pg web developers LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
8 February 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 February 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
25 June 2009Appointment terminated secretary peter garner (1 page)
25 June 2009Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 June 2009Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 June 2009Appointment terminated secretary peter garner (1 page)
16 June 2009Incorporation (11 pages)
16 June 2009Incorporation (11 pages)