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

P.m.g. Training Services Limited ENFIELD


P.m.g. Training Services Limited was officially closed on 2022-05-10. P.m.g. Training Services was a private limited company that was situated at 28 Bycullah Avenue, Enfield, EN2 8DN, Middlesex, ENGLAND. Its net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 110350 pounds. The company (incorporated on 1998-01-30) was run by 2 directors and 1 secretary.
Director Susan G. who was appointed on 12 October 2009.
Director Peter G. who was appointed on 02 February 1998.
Among the secretaries, we can name: Susan G. appointed on 02 February 1998.

The company was officially categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). The last confirmation statement was sent on 2021-01-30 and last time the accounts were sent was on 31 August 2021. 2016-01-30 is the date of the latest annual return.

P.m.g. Training Services Limited Address / Contact

Office Address 28 Bycullah Avenue
Town Enfield
Post code EN2 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03501944
Date of Incorporation Fri, 30th Jan 1998
Date of Dissolution Tue, 10th May 2022
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 24 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 13th Feb 2022
Last confirmation statement dated Sat, 30th Jan 2021

Company staff

Susan G.

Position: Director

Appointed: 12 October 2009

Susan G.

Position: Secretary

Appointed: 02 February 1998

Peter G.

Position: Director

Appointed: 02 February 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1998

Resigned: 20 March 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 January 1998

Resigned: 20 March 2000

People with significant control

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Net Assets Liabilities  109 71470 05428 76085-3 018-3 986
Property Plant Equipment  110 350108 143105 936   
Cash Bank In Hand18 3062 416      
Current Assets18 7262 836      
Debtors420420      
Net Assets Liabilities Including Pension Asset Liability127 780110 812109 714     
Tangible Fixed Assets110 350110 350110 350     
Reserves/Capital
Called Up Share Capital858585     
Profit Loss Account Reserve127 695110 727109 629     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    440440482482
Accumulated Depreciation Impairment Property Plant Equipment   2 2074 414   
Creditors  63638 08976 736103 204104 058112 833
Fixed Assets    105 936103 729101 522109 329
Increase From Depreciation Charge For Year Property Plant Equipment   2 2072 207   
Net Current Assets Liabilities17 430462-636-38 089-76 736-103 204-104 058-112 833
Other Creditors  10637 64976 736   
Property Plant Equipment Gross Cost  110 350110 350110 350   
Total Assets Less Current Liabilities    29 200525-2 536-3 504
Trade Creditors Trade Payables   440440   
Capital Employed127 780110 812109 714     
Creditors Due Within One Year1 2962 374636     
Number Shares Allotted 8585     
Par Value Share 11     
Share Capital Allotted Called Up Paid858585     
Tangible Fixed Assets Cost Or Valuation110 350110 350110 350     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on August 31, 2021
filed on: 12th, October 2021
Free Download (2 pages)

Company search

Advertisements