Pg Dormant (no 5) Limited BIRMINGHAM


Founded in 1982, Pg Dormant (no 5), classified under reg no. 01621367 is an active company. Currently registered at 1 Wythall Green Way B47 6WG, Birmingham the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 8th December 2017 Pg Dormant (no 5) Limited is no longer carrying the name Phoenix Sl Direct.

The firm has 2 directors, namely Brid M., James B.. Of them, James B. has been with the company the longest, being appointed on 1 June 2021 and Brid M. has been with the company for the least time - from 31 December 2022. At the moment 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.

Pg Dormant (no 5) Limited Address / Contact

Office Address 1 Wythall Green Way
Office Address2 Wythall
Town Birmingham
Post code B47 6WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01621367
Date of Incorporation Thu, 11th Mar 1982
Industry Non-trading company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Brid M.

Position: Director

Appointed: 31 December 2022

James B.

Position: Director

Appointed: 01 June 2021

Pearl Group Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 September 2006

Rizwan S.

Position: Director

Appointed: 30 September 2017

Resigned: 01 June 2021

Shamira M.

Position: Director

Appointed: 01 October 2012

Resigned: 30 September 2017

Andrew M.

Position: Director

Appointed: 19 December 2008

Resigned: 31 December 2022

Kerr L.

Position: Director

Appointed: 18 July 2008

Resigned: 19 December 2008

Michael M.

Position: Director

Appointed: 01 January 2008

Resigned: 02 June 2014

Robert S.

Position: Director

Appointed: 29 March 2007

Resigned: 18 July 2008

James N.

Position: Director

Appointed: 30 August 2006

Resigned: 01 May 2008

Anthony D.

Position: Director

Appointed: 06 September 2005

Resigned: 29 March 2007

Ian M.

Position: Director

Appointed: 06 September 2005

Resigned: 29 January 2008

Roger C.

Position: Director

Appointed: 06 September 2005

Resigned: 30 April 2007

Richard G.

Position: Director

Appointed: 06 September 2005

Resigned: 31 December 2007

Duncan F.

Position: Director

Appointed: 06 September 2005

Resigned: 29 March 2007

Philip G.

Position: Secretary

Appointed: 01 November 2004

Resigned: 01 September 2006

Paul T.

Position: Director

Appointed: 03 March 2004

Resigned: 06 September 2005

Graham S.

Position: Director

Appointed: 03 March 2004

Resigned: 30 August 2006

Bernard B.

Position: Director

Appointed: 04 April 2002

Resigned: 31 December 2005

Jeremy T.

Position: Director

Appointed: 04 April 2002

Resigned: 12 March 2004

David H.

Position: Director

Appointed: 18 March 2002

Resigned: 02 December 2002

Anna E.

Position: Director

Appointed: 21 November 2001

Resigned: 03 March 2004

Stephen B.

Position: Director

Appointed: 21 November 2001

Resigned: 29 February 2004

Bryan P.

Position: Director

Appointed: 28 June 2001

Resigned: 04 April 2002

Michael M.

Position: Director

Appointed: 18 January 2001

Resigned: 21 November 2001

Edward M.

Position: Director

Appointed: 16 October 2000

Resigned: 27 July 2001

Anna E.

Position: Secretary

Appointed: 23 February 2000

Resigned: 31 October 2004

William H.

Position: Director

Appointed: 24 February 1999

Resigned: 15 June 2001

Maria C.

Position: Director

Appointed: 15 June 1998

Resigned: 31 December 2000

Gillian W.

Position: Secretary

Appointed: 01 August 1996

Resigned: 23 February 2000

David B.

Position: Secretary

Appointed: 01 January 1996

Resigned: 31 July 1996

David B.

Position: Director

Appointed: 01 August 1995

Resigned: 15 June 1998

Reginald B.

Position: Secretary

Appointed: 01 January 1994

Resigned: 31 December 1995

Peter H.

Position: Director

Appointed: 25 April 1991

Resigned: 31 December 1993

Brian S.

Position: Director

Appointed: 25 April 1991

Resigned: 31 December 2001

John J.

Position: Director

Appointed: 25 April 1991

Resigned: 31 December 1996

Michael W.

Position: Director

Appointed: 25 April 1991

Resigned: 31 July 1996

Reginald B.

Position: Director

Appointed: 25 April 1991

Resigned: 31 December 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Pearl Life Holdings Limited from Birmingham, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pearl Life Holdings Limited

1 Wythall Green Way, Wythall, Birmingham, B47 6WG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4560778
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Phoenix Sl Direct December 8, 2017
Pearl Bula November 10, 2017
Resolution Bula May 14, 2008
Britannic Unit Linked Assurance April 24, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, August 2023
Free Download (7 pages)

Company search

Advertisements