Company NameP G Accounting Services Limited
DirectorsPaul Swift and Michaela Swift
Company StatusActive
Company Number04372092
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMy Paul Swift
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Rein Court
Aberford
Leeds
West Yorkshire
LS25 3BS
Secretary NameMrs Michaela Swift
StatusCurrent
Appointed01 October 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleAccounts Assistant
Correspondence Address15 Rein Court
Aberford
Leeds
West Yorkshire
LS25 3BS
Director NameMrs Michaela Swift
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4, Crossgates House 67 Crossgates Shopping C
Station Road
Leeds
LS15 8EU
Director NameMr Graham Mosey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Birchfields Crescent
Leeds
West Yorkshire
LS14 2HZ
Director NameMr Paul Swift
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2008)
RoleAccountant
Correspondence Address11 Tenterden Way
Pendas Fields
Leeds
LS15 8XJ
Secretary NameMr Paul Swift
NationalityBritish
StatusResigned
Appointed26 February 2002(2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2008)
RoleAccountant
Correspondence Address11 Tenterden Way
Pendas Fields
Leeds
LS15 8XJ
Director NameMrs Michaela Swift
Date of BirthJanuary 1975 (Born 49 years ago)
StatusResigned
Appointed18 July 2008(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 2008)
RoleCompany Director
Correspondence Address11 Tenterden Way
Pendas Fields
Leeds
West Yorkshire
LS15 8XJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitepgaccounting.co.uk

Location

Registered AddressSuite 4, Crossgates House 67 Crossgates Shopping Centre
Station Road
Leeds
LS15 8EU
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Michaela Swift
50.00%
Ordinary
3 at £1Paul Swift
50.00%
Ordinary

Financials

Year2014
Net Worth£88,658
Cash£14,646
Current Liabilities£38,911

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

19 January 2009Delivered on: 22 January 2009
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 121 main street garforth leeds.
Outstanding
15 August 2003Delivered on: 20 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 121 main street, garforth, leeds t/n WYK299890.
Outstanding
23 June 2003Delivered on: 27 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 November 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
22 November 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
22 November 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 February 2016Appointment of Mrs Michaela Swift as a director on 1 January 2016 (2 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(5 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(5 pages)
16 February 2016Appointment of Mrs Michaela Swift as a director on 1 January 2016 (2 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 July 2015Registered office address changed from 31a Austhorpe Road Leeds LS15 8BA to Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 31a Austhorpe Road Leeds LS15 8BA to Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 23 July 2015 (1 page)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 6
(4 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 6
(4 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(4 pages)
24 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(4 pages)
30 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6
(3 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
25 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6
(3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 March 2010Director's details changed for Mr Paul Swift on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Paul Swift on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Paul Swift on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 November 2009Capitals not rolled up (1 page)
24 November 2009Capitals not rolled up (1 page)
14 April 2009Registered office changed on 14/04/2009 from 11 tenterden way pendas fields leeds yorkshire LS15 8XJ (1 page)
14 April 2009Return made up to 12/02/09; full list of members (3 pages)
14 April 2009Director's change of particulars / paul swift / 05/12/2008 (1 page)
14 April 2009Appointment terminated secretary paul swift (1 page)
14 April 2009Director's change of particulars / paul swift / 05/12/2008 (1 page)
14 April 2009Appointment terminated secretary paul swift (1 page)
14 April 2009Registered office changed on 14/04/2009 from 11 tenterden way pendas fields leeds yorkshire LS15 8XJ (1 page)
14 April 2009Return made up to 12/02/09; full list of members (3 pages)
13 April 2009Secretary's change of particulars / michaela swift / 05/12/2008 (1 page)
13 April 2009Secretary's change of particulars / michaela swift / 05/12/2008 (1 page)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 December 2008Secretary appointed mrs michaela claire swift (1 page)
15 December 2008Secretary appointed mrs michaela claire swift (1 page)
2 October 2008Appointment terminated director michaela swift (1 page)
2 October 2008Appointment terminated director michaela swift (1 page)
2 October 2008Appointment terminated director graham mosey (1 page)
2 October 2008Appointment terminated director graham mosey (1 page)
2 October 2008Director appointed mr paul shaun swift (1 page)
2 October 2008Director appointed mr paul shaun swift (1 page)
18 July 2008Appointment terminated director paul swift (1 page)
18 July 2008Director appointed mrs michaela claire swift (1 page)
18 July 2008Director appointed mrs michaela claire swift (1 page)
18 July 2008Appointment terminated director paul swift (1 page)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 April 2007Return made up to 12/02/07; full list of members (2 pages)
26 April 2007Return made up to 12/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 February 2006Return made up to 12/02/06; full list of members (2 pages)
24 February 2006Return made up to 12/02/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
17 May 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
20 February 2003Return made up to 12/02/03; full list of members (7 pages)
20 February 2003Return made up to 12/02/03; full list of members (7 pages)
10 May 2002Registered office changed on 10/05/02 from: 11 tenterden way pendas fields leeds LS15 8XJ (1 page)
10 May 2002Ad 26/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Ad 26/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 11 tenterden way pendas fields leeds LS15 8XJ (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
12 February 2002Incorporation (11 pages)
12 February 2002Incorporation (11 pages)