PGTCS LIMITED

Register to unlock more data on OkredoRegister

PGTCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04456251

Incorporation date

07/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cg & Co, 27 Byrom Street, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2002)
dot icon28/11/2025
Resolutions
dot icon28/11/2025
Appointment of a voluntary liquidator
dot icon28/11/2025
Statement of affairs
dot icon28/11/2025
Registered office address changed from 15 Carnarvon Street Manchester M3 1HJ England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 2025-11-28
dot icon09/10/2025
Satisfaction of charge 044562510003 in full
dot icon17/07/2025
Certificate of change of name
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon20/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon30/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon30/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/10/2024
Termination of appointment of Archie James Macpherson as a director on 2024-10-18
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon29/02/2024
Accounts for a small company made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon03/04/2023
Satisfaction of charge 044562510004 in full
dot icon28/02/2023
Accounts for a small company made up to 2022-05-31
dot icon23/01/2023
Termination of appointment of Kevin Marshall as a director on 2022-12-22
dot icon05/09/2022
Termination of appointment of Christopher Pearson as a director on 2022-09-05
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon19/05/2022
Accounts for a small company made up to 2021-05-31
dot icon17/05/2022
Termination of appointment of Stuart Evans as a director on 2022-05-13
dot icon24/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon07/06/2021
Termination of appointment of Keith John Richardson as a director on 2021-06-01
dot icon28/05/2021
Accounts for a small company made up to 2020-05-31
dot icon12/11/2020
Appointment of Stuart Evans as a director on 2020-11-10
dot icon10/11/2020
Appointment of Archie Macpherson as a director on 2020-11-10
dot icon01/10/2020
Termination of appointment of Ruth Patricia Topham as a director on 2020-09-30
dot icon31/07/2020
Registration of charge 044562510004, created on 2020-07-29
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon26/02/2020
Accounts for a small company made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon27/02/2019
Accounts for a small company made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon11/06/2018
Change of details for Electric Systems Holdings Limited as a person with significant control on 2017-10-30
dot icon07/03/2018
Accounts for a small company made up to 2017-05-31
dot icon26/10/2017
Director's details changed for Kevin Marshall on 2017-10-26
dot icon26/10/2017
Appointment of Kevin Marshall as a director on 2017-10-26
dot icon13/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon20/04/2017
Resolutions
dot icon10/04/2017
Registration of charge 044562510003, created on 2017-03-27
dot icon04/04/2017
Second filing of the annual return made up to 2011-06-07
dot icon04/04/2017
Second filing of the annual return made up to 2010-06-07
dot icon01/04/2017
Satisfaction of charge 1 in full
dot icon01/04/2017
Satisfaction of charge 2 in full
dot icon28/03/2017
Appointment of Mr Philip Isaac Hodari as a director on 2017-03-27
dot icon28/03/2017
Appointment of Simone Sara Peppi as a director on 2017-03-27
dot icon28/03/2017
Current accounting period shortened from 2017-06-30 to 2017-05-31
dot icon28/03/2017
Appointment of Mrs Ruth Patricia Topham as a director on 2017-03-27
dot icon28/03/2017
Appointment of Mr Keith John Richardson as a director on 2017-03-27
dot icon28/03/2017
Appointment of Mr Christopher Pearson as a director on 2017-03-27
dot icon28/03/2017
Appointment of Wendy Littman as a secretary on 2017-03-27
dot icon28/03/2017
Termination of appointment of Lee Francis Waterhouse as a director on 2017-03-27
dot icon28/03/2017
Termination of appointment of Brian Paul Mason as a director on 2017-03-27
dot icon28/03/2017
Termination of appointment of Lee Francis Waterhouse as a secretary on 2017-03-27
dot icon28/03/2017
Registered office address changed from Grafton House, 81 Chorley Old Road, Bolton Lancashire BL1 3AJ to 15 Carnarvon Street Manchester M3 1HJ on 2017-03-28
dot icon22/03/2017
Cancellation of shares. Statement of capital on 2017-02-02
dot icon22/03/2017
Resolutions
dot icon22/03/2017
Purchase of own shares.
dot icon16/03/2017
Second filing of the annual return made up to 2016-06-07
dot icon14/03/2017
Second filing of the annual return made up to 2016-06-08
dot icon14/03/2017
Second filing of the annual return made up to 2015-06-07
dot icon14/03/2017
Second filing of the annual return made up to 2014-06-07
dot icon14/03/2017
Second filing of the annual return made up to 2013-06-07
dot icon14/03/2017
Second filing of the annual return made up to 2012-06-07
dot icon09/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/12/2016
Second filing of the annual return made up to 2016-06-07
dot icon16/06/2016
Annual return
dot icon09/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon07/06/2010
Director's details changed for Lee Francis Waterhouse on 2010-06-07
dot icon07/06/2010
Director's details changed for Brian Paul Mason on 2010-06-07
dot icon07/12/2009
Termination of appointment of John Tweed as a director
dot icon19/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/07/2009
Gbp ic 30/20\30/06/09\gbp sr 10@1=10\
dot icon11/06/2009
Return made up to 07/06/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon09/06/2008
Return made up to 07/06/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/06/2007
Return made up to 07/06/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon30/08/2006
Particulars of mortgage/charge
dot icon08/06/2006
Return made up to 07/06/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/06/2005
Return made up to 07/06/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon15/06/2004
Return made up to 07/06/04; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon20/06/2003
Return made up to 07/06/03; full list of members
dot icon20/06/2003
Ad 30/05/03--------- £ si 29@1=29 £ ic 1/30
dot icon07/08/2002
Particulars of mortgage/charge
dot icon26/06/2002
Certificate of change of name
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

25
2022
change arrow icon+657.26 % *

* during past year

Cash in Bank

£155,633.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
912.31K
-
0.00
20.55K
-
2022
25
66.07K
-
0.00
155.63K
-
2022
25
66.07K
-
0.00
155.63K
-

Employees

2022

Employees

25 Ascended56 % *

Net Assets(GBP)

66.07K £Descended-92.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.63K £Ascended657.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Christopher
Director
27/03/2017 - 05/09/2022
38
Evans, Stuart
Director
10/11/2020 - 13/05/2022
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/06/2002 - 07/06/2002
99600
Richardson, Keith John
Director
27/03/2017 - 01/06/2021
60
Hodari, Philip Isaac
Director
27/03/2017 - Present
103

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PGTCS LIMITED

PGTCS LIMITED is an(a) Liquidation company incorporated on 07/06/2002 with the registered office located at C/O Cg & Co, 27 Byrom Street, Manchester M3 4PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of PGTCS LIMITED?

toggle

PGTCS LIMITED is currently Liquidation. It was registered on 07/06/2002 .

Where is PGTCS LIMITED located?

toggle

PGTCS LIMITED is registered at C/O Cg & Co, 27 Byrom Street, Manchester M3 4PF.

What does PGTCS LIMITED do?

toggle

PGTCS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does PGTCS LIMITED have?

toggle

PGTCS LIMITED had 25 employees in 2022.

What is the latest filing for PGTCS LIMITED?

toggle

The latest filing was on 28/11/2025: Resolutions.