PGL AEL LIMITED

Register to unlock more data on OkredoRegister

PGL AEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08972421

Incorporation date

02/04/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Saxon House, 3 Onslow Street, Guildford, Surrey GU1 4SYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2014)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon03/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon31/03/2025
Change of details for Atlas Emar Holdings Ltd as a person with significant control on 2024-06-06
dot icon12/02/2025
Appointment of Nicholas James Holgate as a director on 2025-02-11
dot icon12/02/2025
Termination of appointment of Garry Porter as a director on 2025-02-11
dot icon30/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon30/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon30/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon30/01/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon13/06/2024
Satisfaction of charge 089724210002 in full
dot icon06/06/2024
Certificate of change of name
dot icon04/04/2024
Change of details for a person with significant control
dot icon04/04/2024
Change of details for Atlas Emar Holdings Ltd as a person with significant control on 2024-01-31
dot icon02/04/2024
Change of details for Invatech Health (Atlas) Ltd as a person with significant control on 2019-09-02
dot icon02/04/2024
Change of details for Invatech Health (Atlas) Ltd as a person with significant control on 2022-04-13
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon07/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon07/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon07/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon07/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon22/02/2024
Director's details changed for Mr Garry Porter on 2024-02-22
dot icon31/01/2024
Registered office address changed from 1 Bell Court Leapale Lane Guildford GU1 4LY England to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 2024-01-31
dot icon10/01/2024
Appointment of Mr Garry Porter as a director on 2024-01-10
dot icon10/01/2024
Termination of appointment of Jonathan Papworth as a director on 2024-01-10
dot icon09/10/2023
Termination of appointment of Andrew Coles as a director on 2023-09-22
dot icon06/10/2023
Termination of appointment of Stephen Harris as a director on 2023-09-20
dot icon28/07/2023
Previous accounting period extended from 2022-12-31 to 2023-05-31
dot icon15/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon10/11/2022
Appointment of Stephen Harris as a director on 2022-11-09
dot icon10/11/2022
Termination of appointment of Christopher James Woolley as a director on 2022-11-09
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon11/10/2022
Registration of charge 089724210002, created on 2022-09-29
dot icon24/08/2022
Appointment of Mr Andrew Coles as a director on 2022-08-24
dot icon19/05/2022
Appointment of Christopher James Woolley as a director on 2022-05-12
dot icon19/05/2022
Appointment of Mr Jonathan Papworth as a director on 2022-05-12
dot icon18/05/2022
Termination of appointment of Tariq Nazir Muhammad as a director on 2022-05-12
dot icon18/05/2022
Termination of appointment of Clive Edward Bowman as a director on 2022-05-12
dot icon18/05/2022
Termination of appointment of Martin Russell Vincent as a director on 2022-05-12
dot icon18/05/2022
Registered office address changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS England to 1 Bell Court Leapale Lane Guildford GU1 4LY on 2022-05-18
dot icon10/05/2022
Satisfaction of charge 089724210001 in full
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Director's details changed for Mr Tariq Nazir Muhammad on 2021-07-23
dot icon23/07/2021
Director's details changed for Mr Martin Russell Vincent on 2021-07-23
dot icon23/07/2021
Registered office address changed from 442-450 Stapleton Road Bristol BS5 6NR to Maple House 5 the Maples Cleeve Bristol BS49 4FS on 2021-07-23
dot icon10/04/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon11/09/2019
Resolutions
dot icon11/09/2019
Change of name notice
dot icon11/09/2019
Resolutions
dot icon05/09/2019
Cessation of Invatech Health (Titan) Limited as a person with significant control on 2019-09-02
dot icon05/09/2019
Notification of Invatech Health (Atlas) Ltd as a person with significant control on 2019-09-02
dot icon02/09/2019
Previous accounting period shortened from 2019-12-31 to 2019-07-31
dot icon29/08/2019
Notification of Invatech Health (Titan) Limited as a person with significant control on 2019-08-29
dot icon29/08/2019
Cessation of Tariq Nazir Muhammad as a person with significant control on 2019-08-29
dot icon29/08/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Registration of charge 089724210001, created on 2019-01-30
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Statement of capital on 2018-04-05
dot icon10/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon06/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon03/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon26/01/2016
Director's details changed for Mr Clive Edward Bowmen on 2015-12-03
dot icon09/12/2015
Appointment of Mr Clive Edward Bowmen as a director on 2015-12-03
dot icon07/12/2015
Sub-division of shares on 2015-11-27
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon12/09/2015
Appointment of Mr Martin Russell Vincent as a director on 2015-09-01
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-29
dot icon24/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon15/10/2014
Registered office address changed from Suite 41 42 Triangle West Bristol BS8 1ES England to 442-450 Stapleton Road Bristol BS5 6NR on 2014-10-15
dot icon16/07/2014
Certificate of change of name
dot icon16/07/2014
Change of name notice
dot icon11/06/2014
Registered office address changed from 13 Stoke Hill Stoke Bishop Bristol BS9 1JL England on 2014-06-11
dot icon02/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£275,587.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.15M
-
0.00
275.59K
-
2021
11
1.15M
-
0.00
275.59K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

1.15M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

275.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Papworth, Jonathan
Director
12/05/2022 - 10/01/2024
26
Mr Martin Russell Vincent
Director
01/09/2015 - 12/05/2022
32
Porter, Garry
Director
10/01/2024 - 11/02/2025
14
Holgate, Nicholas James
Director
11/02/2025 - Present
107
Coles, Andrew
Director
24/08/2022 - 22/09/2023
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About PGL AEL LIMITED

PGL AEL LIMITED is an(a) Dissolved company incorporated on 02/04/2014 with the registered office located at Saxon House, 3 Onslow Street, Guildford, Surrey GU1 4SY. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of PGL AEL LIMITED?

toggle

PGL AEL LIMITED is currently Dissolved. It was registered on 02/04/2014 and dissolved on 11/11/2025.

Where is PGL AEL LIMITED located?

toggle

PGL AEL LIMITED is registered at Saxon House, 3 Onslow Street, Guildford, Surrey GU1 4SY.

What does PGL AEL LIMITED do?

toggle

PGL AEL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does PGL AEL LIMITED have?

toggle

PGL AEL LIMITED had 11 employees in 2021.

What is the latest filing for PGL AEL LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.