Company NamePg Control Systems Ltd
Company StatusDissolved
Company Number08136581
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 10 months ago)
Dissolution Date15 November 2023 (5 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul David Gash
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Director NameMrs Marianne Gash
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP

Location

Registered Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£184
Current Liabilities£40,516

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 November 2017Change of details for Mr Paul David Gash as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Change of details for Mrs Marianne Gash as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Paul David Gash on 24 November 2017 (2 pages)
27 November 2017Change of details for Mr Paul David Gash as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Mrs Marianne Gash on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Mrs Marianne Gash on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Paul David Gash on 24 November 2017 (2 pages)
27 November 2017Change of details for Mrs Marianne Gash as a person with significant control on 24 November 2017 (2 pages)
20 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (7 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (7 pages)
16 June 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
16 June 2017Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
8 June 2017Director's details changed for Mr Paul David Gash on 26 May 2017 (2 pages)
8 June 2017Director's details changed for Mrs Marianne Gash on 26 May 2017 (2 pages)
8 June 2017Director's details changed for Mrs Marianne Gash on 26 May 2017 (2 pages)
8 June 2017Director's details changed for Mr Paul David Gash on 26 May 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Unit 9C, Top Land Country Business Park Cragg Road Mytholmroyd HX7 5RW on 16 January 2017 (1 page)
16 January 2017Appointment of Mrs Marianne Gash as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mrs Marianne Gash as a director on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Unit 9C, Top Land Country Business Park Cragg Road Mytholmroyd HX7 5RW on 16 January 2017 (1 page)
22 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
7 July 2014Director's details changed for Mr Paul David Gash on 18 May 2014 (2 pages)
7 July 2014Director's details changed for Mr Paul David Gash on 18 May 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
5 March 2013Director's details changed for Mr Paul David Gash on 17 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Paul David Gash on 17 February 2013 (2 pages)
10 July 2012Incorporation (35 pages)
10 July 2012Incorporation (35 pages)