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

Pgr Group Limited PETERBOROUGH


Pgr Group started in year 2009 as Private Limited Company with registration number 06961599. The Pgr Group company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Peterborough at 6 The Old Quarry Nene Valley Business Park. Postal code: PE8 4HN.

Currently there are 4 directors in the the firm, namely Robin B., Lee J. and James P. and others. In addition one secretary - Robin B. - is with the company. As of 1 May 2024, there were 3 ex directors - Melvin S., James P. and others listed below. There were no ex secretaries.

This company operates within the PE8 4HN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2000716 . It is located at 6 The Old Quarry, Nene Valley Business Park, Peterborough with a total of 8 carsand 1 trailers.

Pgr Group Limited Address / Contact

Office Address 6 The Old Quarry Nene Valley Business Park
Office Address2 Oundle
Town Peterborough
Post code PE8 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06961599
Date of Incorporation Tue, 14th Jul 2009
Industry Development of building projects
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Robin B.

Position: Director

Appointed: 19 October 2017

Lee J.

Position: Director

Appointed: 27 July 2011

James P.

Position: Director

Appointed: 27 July 2011

Robert C.

Position: Director

Appointed: 27 July 2011

Robin B.

Position: Secretary

Appointed: 01 November 2009

Melvin S.

Position: Director

Appointed: 27 July 2011

Resigned: 09 November 2017

James P.

Position: Director

Appointed: 27 July 2011

Resigned: 27 July 2011

Paul R.

Position: Director

Appointed: 14 July 2009

Resigned: 19 October 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Robert C. This PSC and has 25-50% shares. The second entity in the PSC register is Paul R. This PSC owns 25-50% shares.

Robert C.

Notified on 19 October 2017
Nature of control: 25-50% shares

Paul R.

Notified on 14 July 2016
Ceased on 19 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth203 643198 749       
Balance Sheet
Cash Bank On Hand 270 663371 226345 83071 825309 824528 902473 4581 150 296
Current Assets1 810 8391 394 9101 713 0791 502 6601 349 8582 286 2722 013 2991 821 5952 223 244
Debtors1 421 6011 014 6671 126 4291 056 7531 063 8551 764 8741 347 8231 336 8871 037 138
Net Assets Liabilities 198 749302 502427 280517 180874 5511 127 0531 313 2091 745 787
Other Debtors 64 86243 47843 47843 478102 546 12 54329 893
Property Plant Equipment 363 745501 686578 193531 127468 678417 209565 660609 090
Total Inventories 109 580215 424100 077214 178211 574136 57411 25035 810
Cash Bank In Hand348 424270 663       
Net Assets Liabilities Including Pension Asset Liability203 643198 749       
Stocks Inventory40 814109 580       
Tangible Fixed Assets514 331363 745       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve202 643197 749       
Shareholder Funds203 643198 749       
Other
Accumulated Depreciation Impairment Property Plant Equipment 279 80467 437123 871384 453450 422241 132615 524682 463
Average Number Employees During Period  45463638383332
Creditors 757 875749 007646 610563 146409 552243 662177 688163 954
Disposals Decrease In Depreciation Impairment Property Plant Equipment  52 13242 0028 66830 0498 910 53 432
Disposals Property Plant Equipment  106 75067 546172 16553 70010 290 97 436
Finance Lease Liabilities Present Value Total 16 113135 218190 660160 11180 56957 094142 688138 954
Increase Decrease In Property Plant Equipment  257 397209 869137 32645 92029 965242 409175 815
Increase From Depreciation Charge For Year Property Plant Equipment  73 017112 568100 93796 01880 05493 95885 267
Net Current Assets Liabilities440 850592 879549 823495 697549 199815 425953 506925 2371 300 651
Other Creditors 741 762613 789455 950403 035328 983144 0684 014 
Other Taxation Social Security Payable 27 01695 685134 215183 255200 867154 29869 430165 656
Property Plant Equipment Gross Cost 643 549797 196521 764915 580919 100534 922544 711529 483
Total Additions Including From Business Combinations Property Plant Equipment  260 397214 619143 47657 22029 965242 409207 805
Total Assets Less Current Liabilities955 181956 6241 051 5091 073 8901 080 3261 284 1031 370 7151 490 8971 909 741
Trade Creditors Trade Payables 742 548957 570727 878471 2161 105 818790 383714 103626 093
Trade Debtors Trade Receivables 949 8051 082 9511 013 2751 020 3771 662 3281 347 8231 324 3441 007 245
Bank Borrowings Overdrafts      42 50035 00025 000
Creditors Due After One Year751 538757 875       
Creditors Due Within One Year1 369 989802 031       
Fixed Assets514 331363 745       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 38 498       
Tangible Fixed Assets Cost Or Valuation803 879643 549       
Tangible Fixed Assets Depreciation289 548279 804       
Tangible Fixed Assets Depreciation Charged In Period 70 046       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 79 790       
Tangible Fixed Assets Disposals 198 828       

Transport Operator Data

6 The Old Quarry
Address Nene Valley Business Park , Oundle
City Peterborough
Post code PE8 4HN
Vehicles 8
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements