Pg Consolidated Limited STOKE ON TRENT


Founded in 2008, Pg Consolidated, classified under reg no. 06498968 is an active company. Currently registered at React House Spedding Road ST4 2ST, Stoke On Trent the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 27th October 2008 Pg Consolidated Limited is no longer carrying the name Castlegate 504.

The firm has 2 directors, namely Jarlath S., Jay E.. Of them, Jay E. has been with the company the longest, being appointed on 12 July 2019 and Jarlath S. has been with the company for the least time - from 14 October 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Diane N. who worked with the the firm until 26 June 2012.

Pg Consolidated Limited Address / Contact

Office Address React House Spedding Road
Office Address2 Fenton Industrial Estate
Town Stoke On Trent
Post code ST4 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 06498968
Date of Incorporation Mon, 11th Feb 2008
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Jarlath S.

Position: Director

Appointed: 14 October 2019

Jay E.

Position: Director

Appointed: 12 July 2019

Paul H.

Position: Director

Appointed: 11 January 2019

Resigned: 31 October 2021

Andrew M.

Position: Director

Appointed: 11 January 2019

Resigned: 22 September 2022

David B.

Position: Director

Appointed: 24 January 2017

Resigned: 14 October 2019

Diane N.

Position: Secretary

Appointed: 25 March 2008

Resigned: 26 June 2012

David B.

Position: Director

Appointed: 25 March 2008

Resigned: 11 January 2019

Paul J.

Position: Director

Appointed: 25 March 2008

Resigned: 14 December 2018

Diane N.

Position: Director

Appointed: 25 March 2008

Resigned: 04 January 2011

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 11 February 2008

Resigned: 25 March 2008

Castlegate Directors Limited

Position: Corporate Director

Appointed: 11 February 2008

Resigned: 25 March 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Pgch Limited from Stoke-On-Trent, England. This PSC is categorised as "a private limited company", 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. The second one in the PSC register is David B. This PSC has significiant influence or control over the company,.

Pgch Limited

React House Spedding Road, Fenton Industrial Estate, Stoke-On-Trent, ST4 2ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06498966
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company previous names

Castlegate 504 October 27, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 9th, January 2024
Free Download (17 pages)

Company search

Advertisements