Background WavePink WaveYellow Wave

PGE (INVESTMENTS) LIMITED (01244573)

PGE (INVESTMENTS) LIMITED (01244573) is an active UK company. incorporated on 16 February 1976. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PGE (INVESTMENTS) LIMITED has been registered for 50 years. Current directors include OLIVER, Michael Baron, WOODCOCK, Katie.

Company Number
01244573
Status
active
Type
ltd
Incorporated
16 February 1976
Age
50 years
Address
Jeaton House Red Scar Business Park, Preston, PR2 5NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OLIVER, Michael Baron, WOODCOCK, Katie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGE (INVESTMENTS) LIMITED

PGE (INVESTMENTS) LIMITED is an active company incorporated on 16 February 1976 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PGE (INVESTMENTS) LIMITED was registered 50 years ago.(SIC: 70229)

Status

active

Active since 50 years ago

Company No

01244573

LTD Company

Age

50 Years

Incorporated 16 February 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

PRINCIPALITY (GENERAL ENGINEERS) LIMITED
From: 16 February 1976To: 3 January 1995
Contact
Address

Jeaton House Red Scar Business Park Longridge Road Preston, PR2 5NE,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
From: 16 February 1976To: 21 March 2013
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Director Joined
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OLIVER, Michael Baron

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1945
Director
Appointed N/A

WOODCOCK, Katie

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1980
Director
Appointed 02 Dec 2021

OLIVER, Michael Baron

Resigned
Slater House, BlackburnBB2 7LT
Secretary
Appointed N/A
Resigned 28 Sept 1994

PARNELL, Brian Gerald

Resigned
10 Lower Tong, BoltonBL7 9XT
Secretary
Appointed 28 Sept 1994
Resigned 22 Apr 2010

GLAUSER, John Maurice

Resigned
Safran Cp316, 1966 Ayent
Born March 1929
Director
Appointed 01 Apr 1993
Resigned 30 Jun 2003

LAW, Andrew David

Resigned
4 Hartlebury Clos, St Martin
Born May 1962
Director
Appointed N/A
Resigned 01 Apr 1993

Persons with significant control

1

Mr Michael Baron Oliver

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1945

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2011
AR01AR01
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
4 April 2009
287Change of Registered Office
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
6 August 1998
403aParticulars of Charge Subject to s859A
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
10 June 1995
395Particulars of Mortgage or Charge
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Legacy
27 February 1995
363sAnnual Return (shuttle)
Legacy
27 January 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
7 October 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
27 April 1993
288288
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Small
18 November 1991
AAAnnual Accounts
Legacy
18 July 1991
288288
Accounts With Accounts Type Small
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Small
13 March 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Legacy
23 November 1988
287Change of Registered Office
Legacy
18 October 1988
288288
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87