PGL BDL LIMITED

Register to unlock more data on OkredoRegister

PGL BDL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08858172

Incorporation date

23/01/2014

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 23/01/2014)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon12/02/2025
Termination of appointment of Jonathan Papworth 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 icon12/02/2025
Appointment of Nicholas James Holgate as a director on 2025-02-11
dot icon06/02/2025
Change of details for Atlas Emar Ltd as a person with significant control on 2024-01-31
dot icon06/02/2025
Change of details for Atlas Emar Ltd as a person with significant control on 2024-06-06
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon30/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon30/01/2025
Notice of agreement to exemption from audit of accounts 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 icon22/08/2024
Change the registered office situation from Wales to England/Wales
dot icon22/08/2024
Registered office address changed from 442-450 Stapleton Road Bristol Somerset BS5 6NR United Kingdom to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 2024-08-22
dot icon12/07/2024
Memorandum and Articles of Association
dot icon06/06/2024
Certificate of change of name
dot icon04/06/2024
Resolutions
dot icon14/03/2024
Appointment of Mr Garry Porter as a director on 2024-03-14
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 icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon06/12/2023
Change of details for Invatech Health Ltd as a person with significant control on 2019-09-11
dot icon06/12/2023
Change of details for Atlas Emar Ltd as a person with significant control on 2022-05-18
dot icon06/10/2023
Termination of appointment of Stephen Harris as a director on 2023-09-20
dot icon27/07/2023
Previous accounting period extended from 2022-12-31 to 2023-05-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no 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 icon19/05/2022
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 icon11/04/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon13/07/2020
Micro company accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon08/04/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon04/02/2018
Notification of Invatech Health Ltd as a person with significant control on 2017-09-29
dot icon25/01/2018
Withdrawal of a person with significant control statement on 2018-01-25
dot icon11/10/2017
Termination of appointment of Clive Edward Bowman as a director on 2017-09-29
dot icon11/10/2017
Appointment of Mr Tariq Nazir Muhammad as a director on 2017-09-29
dot icon08/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Registered office address changed from Suite 12 209 City Road Cardiff CF24 3JD to 442-450 Stapleton Road Bristol Somerset BS5 6NR on 2016-06-07
dot icon27/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/09/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon14/06/2015
Termination of appointment of Stephen Leonard as a director on 2015-06-13
dot icon13/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon16/06/2014
Registered office address changed from 209 Suite 12 City Road Cardiff CF24 3JD Wales on 2014-06-16
dot icon12/06/2014
Registered office address changed from Suite 12 209 City Road Cardiff CF24 3JD Wales on 2014-06-12
dot icon11/06/2014
Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park, Pontprennau Cardiff CF23 8BA Wales on 2014-06-11
dot icon01/06/2014
Appointment of Mr Stephen Leonard as a director
dot icon23/01/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
23/01/2026
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
-
37.00
-
0.00
-
-
2021
-
37.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

37.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Stephen
Director
09/11/2022 - 20/09/2023
9
Woolley, Christopher James
Director
12/05/2022 - 09/11/2022
12
Holgate, Nicholas James
Director
11/02/2025 - Present
107
Leonard, Stephen
Director
22/05/2014 - 13/06/2015
6
Papworth, Jonathan
Director
12/05/2022 - 11/02/2025
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PGL BDL LIMITED

PGL BDL LIMITED is an(a) Dissolved company incorporated on 23/01/2014 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PGL BDL LIMITED?

toggle

PGL BDL LIMITED is currently Dissolved. It was registered on 23/01/2014 and dissolved on 11/11/2025.

Where is PGL BDL LIMITED located?

toggle

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

What does PGL BDL LIMITED do?

toggle

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

What is the latest filing for PGL BDL LIMITED?

toggle

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