P G Events Limited SWINDON


P G Events started in year 2007 as Private Limited Company with registration number 06399091. The P G Events company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Swindon at C/o Nigel B Butler Ltd Basepoint Business Centre. Postal code: SN5 7EX.

The firm has 3 directors, namely Geoffrey H., Adrian C. and David C.. Of them, David C. has been with the company the longest, being appointed on 12 November 2007 and Geoffrey H. has been with the company for the least time - from 1 February 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

P G Events Limited Address / Contact

Office Address C/o Nigel B Butler Ltd Basepoint Business Centre
Office Address2 Rivermead Drive
Town Swindon
Post code SN5 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06399091
Date of Incorporation Mon, 15th Oct 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Geoffrey H.

Position: Director

Appointed: 01 February 2012

Adrian C.

Position: Director

Appointed: 29 January 2008

David C.

Position: Director

Appointed: 12 November 2007

Paul M.

Position: Director

Appointed: 10 April 2008

Resigned: 31 August 2010

Mark S.

Position: Director

Appointed: 10 April 2008

Resigned: 08 June 2018

David M.

Position: Secretary

Appointed: 28 January 2008

Resigned: 31 October 2019

Jacqueline W.

Position: Secretary

Appointed: 22 October 2007

Resigned: 28 January 2008

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2007

Resigned: 15 October 2007

David M.

Position: Director

Appointed: 15 October 2007

Resigned: 01 February 2012

Barbara D.

Position: Secretary

Appointed: 15 October 2007

Resigned: 22 October 2007

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 15 October 2007

Resigned: 15 October 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is David C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is H.g.h Associates Ltd that entered Swindon, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Adrian C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

David C.

Notified on 30 June 2016
Nature of control: 25-50% shares

H.G.H Associates Ltd

West Hay Tockenham, Swindon, SN4 7PH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Engalnd And Wales
Registration number 03870378
Notified on 30 June 2016
Nature of control: 25-50% shares

Adrian C.

Notified on 1 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth188 931192 132173 320171 533126 851      
Balance Sheet
Cash Bank On Hand     155 812115 597125 299137 45586 474139 776
Current Assets290 145359 805292 356321 310290 866244 921206 627219 000177 089135 868181 147
Debtors206 463223 937142 730195 896132 21653 21762 03064 70114 63422 39414 371
Net Assets Liabilities     95 38681 442128 16147 64233 84151 733
Property Plant Equipment     36 63816 8578031 9621 7113 369
Total Inventories     35 89229 00029 00025 00027 00027 000
Cash Bank In Hand72 577120 432124 52297 412126 512      
Net Assets Liabilities Including Pension Asset Liability188 931192 134173 320171 533126 851      
Stocks Inventory11 10515 43625 10428 00232 138      
Tangible Fixed Assets96 10786 09174 44393 91567 143      
Reserves/Capital
Called Up Share Capital1 0001 0001 000960960      
Profit Loss Account Reserve187 931191 132172 320170 573125 891      
Shareholder Funds188 931192 132173 320171 533126 851      
Other
Accumulated Amortisation Impairment Intangible Assets       42167292417
Accumulated Depreciation Impairment Property Plant Equipment     297 693317 474334 423335 010327 931329 084
Average Number Employees During Period     12109999
Creditors     2 5002 5002 50042 10439 81534 260
Fixed Assets96 10786 09174 44393 91567 143 16 8571 2612 2951 9193 452
Increase From Amortisation Charge For Year Intangible Assets       42125125125
Increase From Depreciation Charge For Year Property Plant Equipment      19 78116 9495876701 153
Intangible Assets       45833320883
Intangible Assets Gross Cost       500500500 
Net Current Assets Liabilities110 868122 319113 000115 43880 59367 87470 012129 40087 63872 06283 181
Property Plant Equipment Gross Cost     334 331334 331335 226336 972329 642332 453
Provisions For Liabilities Balance Sheet Subtotal     6 6262 927 187325640
Total Additions Including From Business Combinations Property Plant Equipment       8951 7464202 811
Total Assets Less Current Liabilities206 975208 412187 443209 353147 736104 51286 869130 66189 93373 98186 633
Disposals Decrease In Depreciation Impairment Property Plant Equipment         7 749 
Disposals Property Plant Equipment         7 750 
Total Additions Including From Business Combinations Intangible Assets       500   
Creditors Due After One Year   19 8837 983      
Creditors Due Within One Year179 277237 484179 356205 872210 273      
Provisions For Liabilities Charges18 04416 27814 12317 93712 902      
Tangible Fixed Assets Additions 32 55531 16860 92910 997      
Tangible Fixed Assets Cost Or Valuation170 111202 666233 834294 763305 760      
Tangible Fixed Assets Depreciation74 004116 575159 391200 848238 617      
Tangible Fixed Assets Depreciation Charged In Period 42 57142 81641 45737 769      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary's appointment terminated on 2019/10/31
filed on: 31st, October 2019
Free Download (1 page)

Company search