PMGI LIMITED

Register to unlock more data on OkredoRegister

PMGI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01073408

Incorporation date

25/09/1972

Size

Full

Contacts

Registered address

Registered address

Brookfield Court Selby Road, Garforth, Leeds LS25 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2017)
dot icon08/04/2026
Termination of appointment of Philip John Hall as a director on 2025-12-31
dot icon04/04/2026
Full accounts made up to 2025-03-30
dot icon24/09/2025
Director's details changed for Mr James Robert Purvis on 2025-09-12
dot icon12/09/2025
Appointment of Mr James Robert Purvis as a director on 2025-09-12
dot icon09/09/2025
Current accounting period shortened from 2026-03-30 to 2025-12-31
dot icon28/08/2025
Termination of appointment of Joanne Elizabeth Deveney as a secretary on 2025-08-06
dot icon28/08/2025
Termination of appointment of Timothy John Smyth as a director on 2025-08-06
dot icon28/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon04/08/2025
Resolutions
dot icon04/08/2025
Solvency Statement dated 04/08/25
dot icon04/08/2025
Statement by Directors
dot icon04/08/2025
Statement of capital on 2025-08-04
dot icon13/03/2025
Statement of company's objects
dot icon14/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-30
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon05/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon17/05/2024
Resolutions
dot icon01/03/2024
Second filing of Confirmation Statement dated 2019-07-03
dot icon01/03/2024
Termination of appointment of Royal London Management Services Limited as a secretary on 2024-02-29
dot icon01/03/2024
Termination of appointment of Andrew George Valentine as a director on 2024-02-29
dot icon01/03/2024
Termination of appointment of Julie Frances Scott as a director on 2024-02-29
dot icon01/03/2024
Registered office address changed from 80 Fenchurch Street London EC3M 4BY United Kingdom to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2024-03-01
dot icon01/03/2024
Appointment of Ms Joanne Elizabeth Deveney as a secretary on 2024-03-01
dot icon01/03/2024
Appointment of Mr Timothy John Smyth as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mr Ryan Mark Gill as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mr Craig Richard Hunter as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mrs Kerry Louise Mcmahon-White as a director on 2024-03-01
dot icon01/03/2024
Cessation of Pm Holdings Limited as a person with significant control on 2024-02-29
dot icon01/03/2024
Notification of Bspoke Uniformed Services Limited as a person with significant control on 2024-02-29
dot icon29/02/2024
Second filing of a statement of capital following an allotment of shares on 2017-12-29
dot icon29/02/2024
Second filing of a statement of capital following an allotment of shares on 2018-12-20
dot icon29/02/2024
Second filing of Confirmation Statement dated 2017-02-09
dot icon29/02/2024
Second filing of Confirmation Statement dated 2017-06-23
dot icon29/02/2024
Second filing of Confirmation Statement dated 2018-07-03
dot icon29/02/2024
Second filing of a statement of capital following an allotment of shares on 2019-12-19
dot icon29/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-09-24
dot icon21/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Resolutions
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon29/06/2023
Change of details for Pm Holdings Limited as a person with significant control on 2023-06-26
dot icon27/06/2023
Secretary's details changed for Royal London Management Services Limited on 2023-06-26
dot icon26/06/2023
Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY
dot icon18/04/2023
Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL
dot icon11/04/2023
Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 2023-04-11
dot icon11/04/2023
Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL
dot icon06/01/2023
Appointment of Andrew George Valentine as a director on 2023-01-01
dot icon06/01/2023
Termination of appointment of Martin Pierce Lewis as a director on 2022-12-31
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon08/01/2021
-
dot icon08/01/2021
Rectified The TM01 was removed from the public register on 22/02/2021 as it was invalid or ineffective.
dot icon06/10/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon16/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon16/01/2018
Statement of capital following an allotment of shares on 2012-12-29
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Timothy John
Director
01/03/2024 - 06/08/2025
66
Mr Ryan Mark Gill
Director
01/03/2024 - Present
32
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/10/2020 - 29/02/2024
37
Wright, David John
Director
16/09/2013 - 05/10/2017
11
Moss, Hazel Dianne
Director
12/01/2010 - 30/11/2011
13

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PMGI LIMITED

PMGI LIMITED is an(a) Active company incorporated on 25/09/1972 with the registered office located at Brookfield Court Selby Road, Garforth, Leeds LS25 1NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PMGI LIMITED?

toggle

PMGI LIMITED is currently Active. It was registered on 25/09/1972 .

Where is PMGI LIMITED located?

toggle

PMGI LIMITED is registered at Brookfield Court Selby Road, Garforth, Leeds LS25 1NB.

What does PMGI LIMITED do?

toggle

PMGI LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for PMGI LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Philip John Hall as a director on 2025-12-31.