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.
Office Address | 14 Heathermount |
Office Address2 | Broadheath |
Town | Altrincham |
Post code | WA14 5ZP |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 |
Balance Sheet | ||||
Cash Bank On Hand | 100 | 100 | 24 652 | 69 961 |
Current Assets | 49 224 | 177 018 | ||
Debtors | 24 572 | 107 057 | ||
Net Assets Liabilities | 100 | 100 | 1 409 | 8 599 |
Other Debtors | 13 712 | 36 543 | ||
Property Plant Equipment | 90 | 3 344 | ||
Other | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 590 | |||
Additions Other Than Through Business Combinations Property Plant Equipment | 90 | 3 844 | ||
Amounts Owed By Group Undertakings Participating Interests | 215 | |||
Amounts Owed To Group Undertakings Participating Interests | 27 353 | 71 245 | ||
Average Number Employees During Period | 7 | 4 | ||
Bank Borrowings | 50 000 | |||
Creditors | 16 263 | 50 518 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 590 | |||
Net Current Assets Liabilities | 32 961 | 126 500 | ||
Other Creditors | 779 | 10 366 | ||
Property Plant Equipment Gross Cost | 90 | 3 934 | ||
Taxation Social Security Payable | 859 | 1 898 | ||
Total Assets Less Current Liabilities | 33 051 | 129 844 | ||
Trade Creditors Trade Payables | 14 625 | 38 254 | ||
Trade Debtors Trade Receivables | 10 645 | 70 514 | ||
Number Shares Allotted | 100 | |||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
26th February 2024 - the day director's appointment was terminated filed on: 27th, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy