Background WavePink WaveYellow Wave

PG GLAZING LIMITED (06694363)

PG GLAZING LIMITED (06694363) is an active UK company. incorporated on 10 September 2008. with registered office in Rainham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PG GLAZING LIMITED has been registered for 17 years. Current directors include DAY, Matthew, GOODGER, David Leonard, GOODGER, Lee and 3 others.

Company Number
06694363
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
Goodger House, Rainham, ME9 7UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAY, Matthew, GOODGER, David Leonard, GOODGER, Lee, GOODGER, Paul, GOODGER, Sean David, LAWRENCE, Thomas Julian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG GLAZING LIMITED

PG GLAZING LIMITED is an active company incorporated on 10 September 2008 with the registered office located in Rainham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PG GLAZING LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06694363

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 30 November 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Goodger House Matts Hill Farm, Matts Hill Road Rainham, ME9 7UY,

Previous Addresses

1-3 Manor Road Chatham Kent ME4 6AE
From: 10 September 2008To: 11 March 2025
Timeline

19 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Sept 08
Share Issue
Mar 11
Director Joined
Sept 11
Director Left
Sept 11
Share Issue
Nov 11
Director Joined
Nov 11
Share Issue
Sept 13
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Oct 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Loan Cleared
Apr 21
Director Joined
Jan 22
Director Left
Mar 22
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DAY, Matthew

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born May 1981
Director
Appointed 04 May 2020

GOODGER, David Leonard

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born August 1965
Director
Appointed 04 May 2020

GOODGER, Lee

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born May 1984
Director
Appointed 01 Sept 2011

GOODGER, Paul

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born May 1984
Director
Appointed 06 Apr 2017

GOODGER, Sean David

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born December 1989
Director
Appointed 06 Apr 2017

LAWRENCE, Thomas Julian

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born April 1979
Director
Appointed 04 Jan 2022

GOODWIN, Paul Simon

Resigned
49 Walderslade Road, ChathamME5 0LJ
Secretary
Appointed 10 Sept 2008
Resigned 28 May 2009

LAKEPARK NOMINEES LIMITED

Resigned
Manor Road, ChathamME4 6AE
Corporate secretary
Appointed 28 May 2009
Resigned 09 Sept 2013

GOODGER, David Leonard

Resigned
Manor Road, ChathamME4 6AE
Born August 1965
Director
Appointed 07 Nov 2011
Resigned 05 Apr 2017

GOODGER, Leah

Resigned
Halifax Close, ChathamME5 7QR
Born June 1980
Director
Appointed 28 May 2009
Resigned 01 Sept 2011

GOODGER, Paul

Resigned
Halifax Close, ChathamME5 7QR
Born May 1984
Director
Appointed 10 Sept 2008
Resigned 28 May 2009

PAYNE, Lee Andrew

Resigned
Manor Road, ChathamME4 6AE
Born November 1986
Director
Appointed 19 Oct 2020
Resigned 31 Mar 2022

Persons with significant control

1

Mr David Leonard Goodger

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Capital Alter Shares Subdivision
17 September 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
15 November 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
7 March 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2010
AA01Change of Accounting Reference Date
Legacy
18 September 2009
363aAnnual Return
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
287Change of Registered Office
Incorporation Company
10 September 2008
NEWINCIncorporation