Company Information for PMG LIMITED
28 CATHEDRAL ROAD, CARDIFF, CF11 9LJ,
|
Company Registration Number
05926633
Private Limited Company
Active |
Company Name | ||
---|---|---|
PMG LIMITED | ||
Legal Registered Office | ||
28 CATHEDRAL ROAD CARDIFF CF11 9LJ Other companies in CF23 | ||
Previous Names | ||
|
Company Number | 05926633 | |
---|---|---|
Company ID Number | 05926633 | |
Date formed | 2006-09-06 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB880028434 |
Last Datalog update: | 2024-03-06 20:06:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PMG | 605 26TH ST. unit c Denver CO 80205 | Delinquent | Company formed on the 2012-03-06 | |
PMG - PETRO MARBLE GRANITE CORPORATION | 5875 WASHINGTON STREET NAPLES FL 34109 | Inactive | Company formed on the 2007-07-11 | |
PMG - S2 SUNNY ISLES HOLDINGS, LLC | 200 S BISCAYNE BLVD SUITE 3600 MIAMI FL 33131 | Inactive | Company formed on the 2013-08-06 | |
PMG (AUST) PTY LTD | Active | Company formed on the 2007-05-16 | ||
PMG (BUILDING DESIGN & CONSULTANCY) LIMITED | WOODLANDS 10 PERSIAN DRIVE WHITELEY FAREHAM HAMPSHIRE PO15 7BJ | Active | Company formed on the 2003-03-17 | |
PMG (CARDIFF) LTD. | 8 TY DRAW ROAD PENYLAN CARDIFF CF23 5HA | Active | Company formed on the 1994-01-04 | |
PMG (CHINA) LIMITED | Active | Company formed on the 2015-08-18 | ||
PMG (CJ CHAMPIONSHIP) LTD. | 82 BERWICK STREET LONDON LONDON ENGLAND W1F 8TP | Dissolved | Company formed on the 2013-06-11 | |
PMG (DESIGN & BUILD) LIMITED | 10 VICTORIA ROAD DUMFRIES DG2 7NU DG2 7NU | Dissolved | Company formed on the 2011-07-20 | |
PMG (LECKWITH) LIMITED | 2A OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS | Active - Proposal to Strike off | Company formed on the 2005-11-23 | |
PMG (NOTTS) LIMITED | 26 Mansfield Road, Edwinstowe Mansfield Nottinghamshire NG21 9NJ | Active | Company formed on the 2006-07-20 | |
PMG (PAINMASTER GLOBAL), LLC | 4514 TRAVIS ST STE 220 DALLAS TX 75205 | ACTIVE | Company formed on the 2012-06-04 | |
PMG (PARTNERS MARKETING GROUP) INC. | NV | Dissolved | Company formed on the 2003-04-17 | |
PMG (PIPKINS MARKETING GROUP) LLC | Active | Company formed on the 2015-02-13 | ||
PMG (PLASTRONIC) LIMITED | Building 2a, D Site Kemble Airfield Kemble Cirencester GLOUCESTERSHIRE GL7 6BA | Active | Company formed on the 1998-06-12 | |
PMG (Promotional Partners Group) Limited | Saint John New Brunswick | Active | Company formed on the 2009-11-16 | |
PMG (PROPERTY MANAGEMENT) LIMITED | 8 TYDRAW ROAD PENYLAN CARDIFF CF23 5HA | Active | Company formed on the 1999-03-10 | |
PMG (PROSPERITY MUSIC GROUP) INC | 3656 TAMAL CR LAS VEGAS NV 89103 | Permanently Revoked | Company formed on the 2001-01-03 | |
PMG (TG) LIMITED | SEFTON STREET HEYWOOD HEYWOOD LANCS OL10 2JF | Dissolved | Company formed on the 1946-12-16 | |
PMG (UK) LTD | 44 DERHAM PARK YATTON BRISTOL NORTH SOMERSET BS49 4EA | Active | Company formed on the 2002-05-07 |
Officer | Role | Date Appointed |
---|---|---|
PAUL MEYRICK GUY |
||
PAUL MEYRICK GUY |
||
RICHARD JAMES GUY |
||
ROSEMARY ANN GUY |
||
MICHAEL ROBERT HALL |
||
TRISTAN STEPHEN HOBBS |
||
JOHN EDWARD CLARKE ROZIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIR DEBORAH HALL |
Director | ||
MICHAEL ROBERT HALL |
Company Secretary | ||
NICHOLAS DAVID IACONO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PMG ESTATES LIMITED | Director | 2010-11-15 | CURRENT | 2004-02-11 | Dissolved 2018-05-14 | |
PMG (LECKWITH) LIMITED | Director | 2010-11-18 | CURRENT | 2005-11-23 | Active - Proposal to Strike off | |
PMG C.V. LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Dissolved 2018-04-26 | |
PMG ESTATES LIMITED | Director | 2009-12-15 | CURRENT | 2004-02-11 | Dissolved 2018-05-14 | |
P M G DEVELOPMENTS PLC | Director | 1997-07-20 | CURRENT | 1997-06-20 | Dissolved 2017-10-07 | |
PMG 4 LIMITED | Director | 2015-03-11 | CURRENT | 2014-09-02 | Dissolved 2017-02-07 | |
PMG FITZALAN COURT LTD | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
PMG ENERGY LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
PMG 2 LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2016-12-13 | |
PMG BRIDGE ROAD LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2017-07-07 | |
PMG PROPERTIES LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Dissolved 2017-08-04 | |
PMG (LECKWITH) LIMITED | Director | 2006-03-15 | CURRENT | 2005-11-23 | Active - Proposal to Strike off | |
LECKWITH (GENERAL PARTNER) LIMITED | Director | 2006-03-03 | CURRENT | 2005-10-14 | Dissolved 2017-02-21 | |
PMG 3 LTD | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
PMG 4 LIMITED | Director | 2015-03-11 | CURRENT | 2014-09-02 | Dissolved 2017-02-07 | |
PMG FITZALAN COURT LTD | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
OAK TREE HOMES SOUTH WALES LTD | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
TCH PROPERTY CONSULTANTS LTD | Director | 2011-03-22 | CURRENT | 2011-03-22 | Dissolved 2017-04-18 | |
PMG C.V. LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Dissolved 2018-04-26 | |
PMG 2 LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2016-12-13 | |
PMG BRIDGE ROAD LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2017-07-07 | |
PMG 4 LIMITED | Director | 2015-03-11 | CURRENT | 2014-09-02 | Dissolved 2017-02-07 | |
PMG FITZALAN COURT LTD | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
OAK TREE HOMES SOUTH WALES LTD | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
PMG C.V. LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Dissolved 2018-04-26 | |
JR ACCOUNTING & BUSINESS SERVICES LIMITED | Director | 2010-07-22 | CURRENT | 2010-07-22 | Dissolved 2017-03-07 | |
PMG 2 LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2016-12-13 | |
PMG BRIDGE ROAD LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2017-07-07 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | ||
Termination of appointment of Paul Meyrick Guy on 2023-09-01 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MEYRICK GUY | ||
APPOINTMENT TERMINATED, DIRECTOR TRISTAN STEPHEN HOBBS | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT HALL | |
PSC09 | Withdrawal of a person with significant control statement on 2021-05-24 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GUY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Meyrick Guy on 2013-12-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Robert Hall on 2013-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIR HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIR HALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/13 FROM 1 Callaghan Square Cardiff CF10 5BT | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059266330004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059266330003 | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PAUL MEYRICK GUY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HALL | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IACONO | |
SH01 | 21/02/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR TRISTAN HOBBS | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY ANN GUY | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES GUY | |
AP01 | DIRECTOR APPOINTED CLAIRE HALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT HALL / 11/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT HALL / 11/02/2011 | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD CLARKE ROZIER | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/12/2010 | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID IACONO / 06/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT HALL / 06/09/2010 | |
RES15 | CHANGE OF NAME 27/07/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 06/06/07--------- £ SI 4@1=4 £ IC 2/6 | |
CERTNM | COMPANY NAME CHANGED PMG ONE LIMITED CERTIFICATE ISSUED ON 10/11/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PMG LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Mid Suffolk District Council | |
|
Housing event |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Harlow Town Council | |
|
Education Training Interpreting |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
HPT - Incentive Payments |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Portsmouth City Council | |
|
Indirect employee expenses |
Thanet District Council | |
|
|
Portsmouth City Council | |
|
Private contractors |
Southend-on-Sea Borough Council | |
|
|
Portsmouth City Council | |
|
Indirect employee expenses |
Cheltenham Borough Council | |
|
Artists Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |