Background WavePink WaveYellow Wave

PG ENTERPRISES LIMITED (03979294)

PG ENTERPRISES LIMITED (03979294) is a receivership UK company. incorporated on 25 April 2000. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PG ENTERPRISES LIMITED has been registered for 25 years. Current directors include BRADLEY, Fiona Elizabeth, GAIGER, Paul John, GAIGER, Stuart John and 1 others.

Company Number
03979294
Status
receivership
Type
ltd
Incorporated
25 April 2000
Age
25 years
Address
Number One Bristol Office 1, Bristol, BS1 2NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADLEY, Fiona Elizabeth, GAIGER, Paul John, GAIGER, Stuart John, GRANT, Gregory Alexander, Reverend
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG ENTERPRISES LIMITED

PG ENTERPRISES LIMITED is an receivership company incorporated on 25 April 2000 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PG ENTERPRISES LIMITED was registered 25 years ago.(SIC: 68100, 68209)

Status

receivership

Active since 25 years ago

Company No

03979294

LTD Company

Age

25 Years

Incorporated 25 April 2000

Size

N/A

Accounts

ARD: 29/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2024
Period: 1 January 2023 - 29 December 2023

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BONUSMARKS LIMITED
From: 25 April 2000To: 15 May 2000
Contact
Address

Number One Bristol Office 1 Lewins Mead Bristol, BS1 2NJ,

Previous Addresses

Office 1 Stockwood Chambers Cowper Street Redfield Bristol Avon BS5 9JL
From: 25 April 2000To: 31 August 2018
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Loan Secured
Jun 14
Loan Secured
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Feb 22
Loan Secured
Aug 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Secured
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BRADLEY, Fiona Elizabeth

Active
Office 1, BristolBS1 2NJ
Secretary
Appointed 01 Mar 2013

BRADLEY, Fiona Elizabeth

Active
Office 1, BristolBS1 2NJ
Born June 1965
Director
Appointed 02 Jan 2004

GAIGER, Paul John

Active
Office 1, BristolBS1 2NJ
Born December 1947
Director
Appointed 14 Nov 2008

GAIGER, Stuart John

Active
Office 1, BristolBS1 2NJ
Born July 1980
Director
Appointed 14 Nov 2008

GRANT, Gregory Alexander, Reverend

Active
Office 1, BristolBS1 2NJ
Born March 1951
Director
Appointed 01 Apr 2002

BRADLEY, Fiona Elizabeth

Resigned
Harewood, BristolBS20 7SB
Secretary
Appointed 15 May 2000
Resigned 02 Jan 2004

SHEPSTONE, John Henry

Resigned
5 Beech Road, BristolBS3 13B
Secretary
Appointed 02 Jan 2004
Resigned 28 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 2000
Resigned 15 May 2000

BRADLEY, Peter Bernard

Resigned
20 Belvoir Road, BristolBS6 5DJ
Born July 1960
Director
Appointed 15 May 2000
Resigned 28 Feb 2004

WALKER, Ian Midhurst

Resigned
2 Ashley Piece, MarlboroughSN8 2QE
Born December 1956
Director
Appointed 12 Dec 2005
Resigned 21 May 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Apr 2000
Resigned 15 May 2000

Persons with significant control

1

Office 1, BristolBS1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 November 2025
REC2REC2
Liquidation Receiver Cease To Act Receiver
21 August 2025
RM02RM02
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
11 November 2024
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 November 2024
RM01RM01
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
25 April 2016
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
25 April 2016
3.63.6
Liquidation Receiver Cease To Act Receiver
15 March 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
15 March 2016
RM02RM02
Liquidation Receiver Appointment Of Receiver
15 March 2016
RM01RM01
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Liquidation Receiver Cease To Act Receiver
4 March 2016
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
2 November 2015
3.63.6
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
15 July 2014
RM01RM01
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Legacy
20 March 2010
MG01MG01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
363aAnnual Return
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
287Change of Registered Office
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Memorandum Articles
22 May 2000
MEM/ARTSMEM/ARTS
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2000
NEWINCIncorporation