You are here: bizstats.co.uk > a-z index > P list > PG list

Pgo Global Supply Chain Limited ALTRINCHAM


Founded in 2016, Pgo Global Supply Chain, classified under reg no. 10194457 is an active company. Currently registered at 14 Heathermount WA14 5ZP, Altrincham the company has been in the business for eight years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has one director. Adil A., appointed on 26 February 2024. There are currently no secretaries appointed. As of 29 April 2024, there were 7 ex directors - Wei L., Zhiyun J. and others listed below. There were no ex secretaries.

Pgo Global Supply Chain Limited Address / Contact

Office Address 14 Heathermount
Office Address2 Broadheath
Town Altrincham
Post code WA14 5ZP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10194457
Date of Incorporation Mon, 23rd May 2016
Industry Advertising agencies
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Adil A.

Position: Director

Appointed: 26 February 2024

Wei L.

Position: Director

Appointed: 16 March 2023

Resigned: 16 March 2023

Zhiyun J.

Position: Director

Appointed: 20 September 2022

Resigned: 26 February 2024

Wei L.

Position: Director

Appointed: 14 April 2019

Resigned: 04 January 2021

William B.

Position: Director

Appointed: 01 April 2019

Resigned: 10 April 2019

Muxin L.

Position: Director

Appointed: 02 January 2019

Resigned: 14 March 2019

Wei L.

Position: Director

Appointed: 15 June 2018

Resigned: 20 September 2022

Jun R.

Position: Director

Appointed: 23 May 2016

Resigned: 15 June 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we researched, there is Zhiyun J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Wei L. This PSC owns 75,01-100% shares. Then there is William B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Zhiyun J.

Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wei L.

Notified on 14 April 2019
Ceased on 21 January 2021
Nature of control: 75,01-100% shares

William B.

Notified on 10 April 2019
Ceased on 10 April 2019
Nature of control: 75,01-100% shares

Wei L.

Notified on 15 June 2018
Ceased on 31 March 2019
Nature of control: 75,01-100% shares

Jun R.

Notified on 22 May 2017
Ceased on 15 June 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-31
Balance Sheet
Cash Bank On Hand10010024 65269 961
Current Assets  49 224177 018
Debtors  24 572107 057
Net Assets Liabilities1001001 4098 599
Other Debtors  13 71236 543
Property Plant Equipment  903 344
Other
Accumulated Depreciation Impairment Property Plant Equipment   590
Additions Other Than Through Business Combinations Property Plant Equipment  903 844
Amounts Owed By Group Undertakings Participating Interests  215 
Amounts Owed To Group Undertakings Participating Interests  27 35371 245
Average Number Employees During Period  74
Bank Borrowings   50 000
Creditors  16 26350 518
Increase From Depreciation Charge For Year Property Plant Equipment   590
Net Current Assets Liabilities  32 961126 500
Other Creditors  77910 366
Property Plant Equipment Gross Cost  903 934
Taxation Social Security Payable  8591 898
Total Assets Less Current Liabilities  33 051129 844
Trade Creditors Trade Payables  14 62538 254
Trade Debtors Trade Receivables  10 64570 514
Number Shares Allotted 100  
Par Value Share 1  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
26th February 2024 - the day director's appointment was terminated
filed on: 27th, February 2024
Free Download (1 page)

Company search